UKBizDB.co.uk

1 2 3 ASSOCIATED TAXIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 2 3 Associated Taxis Limited. The company was founded 28 years ago and was given the registration number 03192025. The firm's registered office is in CORNWALL. You can find them at 38d Cliff Road, Newquay, Cornwall, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:1 2 3 ASSOCIATED TAXIS LIMITED
Company Number:03192025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:38d Cliff Road, Newquay, Cornwall, TR7 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38d Cliff Road, Newquay, Cornwall, TR7 2ND

Director01 September 2021Active
56, Hawkins Road, Newquay, England, TR7 2EB

Director14 November 2014Active
38d, Cliff Road, Newquay, England, TR7 2ND

Director23 October 2009Active
Goldilocks, 5 Chynowen Parc, Cubert, Newquay, TR8 5HD

Director04 July 2002Active
42, Tower Road, Newquay, England, TR7 1LU

Director18 June 2021Active
38d Cliff Road, Newquay, Cornwall, TR7 2ND

Director05 March 2024Active
38d, Cliff Road, Newquay, TR7 2ND

Director05 November 2009Active
11, Tamarisk Lane, Newquay, England, TR7 2JW

Director21 April 2015Active
38d Cliff Road, Newquay, Cornwall, TR7 2ND

Director25 February 2022Active
24 Churchfields Road, Cubert, TR8 5JN

Secretary08 May 2003Active
2 Century Court, Newquay, TR7 3JP

Secretary25 May 1999Active
Dover Row Cottage Scotland Row, Zelah, Truro, TR4 9JG

Secretary02 September 1997Active
Porthdale, Perrancoombe, Perranporth, TR6 0HT

Secretary29 April 1996Active
Blackacre Bungalow, St Columb, TR9 6JB

Secretary01 July 1996Active
38d Cliff Road, Newquay, Cornwall, TR7 2ND

Secretary21 April 2014Active
47 Treloggan Road, Newquay, TR7 2JT

Secretary25 May 2004Active
11, Tamarisk Lane, Newquay, TR7 2JW

Secretary31 August 2007Active
11 Tamarisk Lane, Newquay, TR7 2JW

Secretary02 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 April 1996Active
4 Ashton Court, St Columb Minor, Newquay, TR7 3HS

Director02 April 2001Active
24 Churchfields Road, Cubert, TR8 5JN

Director01 July 1996Active
24 Churchfields Road, Cubert, Newquay, TR8 5JN

Director17 October 2002Active
24 Churchfields Road, Cubert, Newquay, TR8 5JN

Director01 July 1996Active
38d Cliff Road, Newquay, Cornwall, TR7 2ND

Director07 December 2014Active
2 Century Court, Newquay, TR7 3JP

Director01 July 1996Active
Dover Row Cottage Scotland Row, Zelah, Truro, TR4 9JG

Director01 July 1996Active
12 Eliot Court, Newquay, TR7 2QG

Director01 July 1996Active
The Heathers, Mitchell, Newquay, TR8 5AT

Director01 July 1996Active
24 Tower Road, Newquay, TR7 1LR

Director01 July 1996Active
49 Billings Drive, Newquay, TR7 2SQ

Director29 April 1996Active
Blackacre Bungalow, St Columb, TR9 6JB

Director01 July 1996Active
47 Treloggan Road, Newquay, TR7 2JT

Director26 June 2002Active
8 Lusty Glaze Road, 8 Lusty Glaze Road, Newquay, United Kingdom, TR7 3AD

Director05 March 2018Active
8 Lusty Glaze Road, Newquay, TR7 3AD

Director12 September 2007Active
11 Tamarisk Lane, Newquay, TR7 2JW

Director01 July 1996Active

People with Significant Control

Mr Christopher Rowley
Notified on:18 February 2019
Status:Active
Date of birth:June 1956
Nationality:British
Address:38d Cliff Road, Cornwall, TR7 2ND
Nature of control:
  • Significant influence or control
Mr William Sylvester Murrain
Notified on:01 August 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:38d Cliff Road, Cornwall, TR7 2ND
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-11Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.