Basildon
Essex
SS14 3ET
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | basildon-taxis.co.uk |
---|
Registered Address | 16 Olympic Business Centre Paycocke Road Basildon Essex SS14 3ET |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
1 at £1 | Gary Brand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,294,983 |
Cash | £4,603 |
Current Liabilities | £1,957,720 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
3 June 2015 | Delivered on: 9 June 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
21 February 2014 | Delivered on: 26 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 September 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Total exemption full accounts made up to 31 July 2022 (16 pages) |
5 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
6 May 2022 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to 16 Olympic Business Centre Paycocke Road Basildon Essex SS14 3ET on 6 May 2022 (1 page) |
18 January 2022 | Total exemption full accounts made up to 31 July 2021 (16 pages) |
9 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 July 2020 (16 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 July 2019 (16 pages) |
27 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 July 2018 (16 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 July 2017 (17 pages) |
15 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
9 June 2015 | Registration of charge 081566310002, created on 3 June 2015 (25 pages) |
9 June 2015 | Registration of charge 081566310002, created on 3 June 2015 (25 pages) |
9 June 2015 | Registration of charge 081566310002, created on 3 June 2015 (25 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
26 February 2014 | Registration of charge 081566310001 (5 pages) |
26 February 2014 | Registration of charge 081566310001 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2012 | Appointment of Mr Gary Brand as a director (2 pages) |
25 July 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
25 July 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
25 July 2012 | Incorporation (43 pages) |
25 July 2012 | Incorporation (43 pages) |
25 July 2012 | Appointment of Mr Gary Brand as a director (2 pages) |