This company is commonly known as Allied Taxis Watford Ltd. The company was founded 15 years ago and was given the registration number 06691962. The firm's registered office is in WATFORD. You can find them at 68a Cassiobury Park Avenue, , Watford, Herts. This company's SIC code is 49320 - Taxi operation.
Name | : | ALLIED TAXIS WATFORD LTD |
---|---|---|
Company Number | : | 06691962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68a Cassiobury Park Avenue, Watford, Herts, WD18 7LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68a, Cassiobury Park Avenue, Watford, WD18 7LE | Director | 01 February 2019 | Active |
68a, Cassiobury Park Avenue, Watford, WD18 7LE | Director | 10 September 2016 | Active |
68a, Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LE | Director | 30 August 2013 | Active |
152, Queens Avenue, Watford, United Kingdom, WD18 7NT | Director | 18 June 2010 | Active |
68a, Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LE | Director | 30 August 2013 | Active |
68a, Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LE | Director | 01 May 2011 | Active |
7, The Roundway, Watford, United Kingdom, WD18 6LB | Director | 09 September 2008 | Active |
68a, Cassiobury Park Avenue, Watford, WD18 7LE | Director | 01 September 2018 | Active |
68a, Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LE | Director | 01 May 2011 | Active |
97, Durban Road, Watford, United Kingdom, WD18 7DT | Director | 09 September 2008 | Active |
68a, Cassiobury Park Avenue, Watford, WD18 7LE | Director | 10 September 2016 | Active |
65, Mildred Avenue, Watford, United Kingdom, WD18 7DU | Director | 18 June 2010 | Active |
68a, Cassiobury Park Avenue, Watford, WD18 7LE | Director | 20 May 2012 | Active |
68a, Cassiobury Park Avenue, Watford, WD18 7LE | Director | 17 May 2015 | Active |
68a, Cassiobury Park Avenue, Watford, WD18 7LE | Director | 01 September 2017 | Active |
68a, Cassiobury Park Avenue, Watford, WD18 7LE | Director | 17 May 2015 | Active |
51, Kelmscott Crescent, Watford, United Kingdom, WD18 0NG | Director | 18 June 2010 | Active |
120, Parkside Drive, Watford, United Kingdom, WD17 3BB | Director | 09 September 2008 | Active |
68a, Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LE | Director | 01 May 2011 | Active |
55, Cassiobury Drive, Watford, United Kingdom, WD17 3AD | Director | 09 September 2008 | Active |
68a, Cassiobury Park Avenue, Watford, WD18 7LE | Director | 10 September 2016 | Active |
2 Woodside, Watford, WD24 6QS | Director | 09 September 2008 | Active |
68a, Cassiobury Park Avenue, Watford, WD18 7LE | Director | 01 September 2017 | Active |
68a, Cassiobury Park Avenue, Watford, WD18 7LE | Director | 17 May 2015 | Active |
26, Westbury Road, Watford, United Kingdom, WD18 0DL | Director | 09 September 2008 | Active |
Ms Shazia Shamim | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Address | : | 68a, Cassiobury Park Avenue, Watford, WD18 7LE |
Nature of control | : |
|
Mr Mohammed Mahroof | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | 68a, Cassiobury Park Avenue, Watford, WD18 7LE |
Nature of control | : |
|
Mr Mohammed Yaqoob | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | 68a, Cassiobury Park Avenue, Watford, WD18 7LE |
Nature of control | : |
|
Mr Shujait Ahmed Sardar | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Address | : | 68a, Cassiobury Park Avenue, Watford, WD18 7LE |
Nature of control | : |
|
Mushtaq Ahmed | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | 68a, Cassiobury Park Avenue, Watford, WD18 7LE |
Nature of control | : |
|
Mohammed Asim | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | 68a, Cassiobury Park Avenue, Watford, WD18 7LE |
Nature of control | : |
|
Mr Mohammed Amran Khan | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | 68a, Cassiobury Park Avenue, Watford, WD18 7LE |
Nature of control | : |
|
Abdul Hamid | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | 68a, Cassiobury Park Avenue, Watford, WD18 7LE |
Nature of control | : |
|
Shamim Khan | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | 68a, Cassiobury Park Avenue, Watford, WD18 7LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-10 | Gazette | Gazette filings brought up to date. | Download |
2023-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.