UKBizDB.co.uk

ALLIED TAXIS WATFORD LTD

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

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.

Company Information

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:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:68a Cassiobury Park Avenue, Watford, Herts, WD18 7LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68a, Cassiobury Park Avenue, Watford, WD18 7LE

Director01 February 2019Active
68a, Cassiobury Park Avenue, Watford, WD18 7LE

Director10 September 2016Active
68a, Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LE

Director30 August 2013Active
152, Queens Avenue, Watford, United Kingdom, WD18 7NT

Director18 June 2010Active
68a, Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LE

Director30 August 2013Active
68a, Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LE

Director01 May 2011Active
7, The Roundway, Watford, United Kingdom, WD18 6LB

Director09 September 2008Active
68a, Cassiobury Park Avenue, Watford, WD18 7LE

Director01 September 2018Active
68a, Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LE

Director01 May 2011Active
97, Durban Road, Watford, United Kingdom, WD18 7DT

Director09 September 2008Active
68a, Cassiobury Park Avenue, Watford, WD18 7LE

Director10 September 2016Active
65, Mildred Avenue, Watford, United Kingdom, WD18 7DU

Director18 June 2010Active
68a, Cassiobury Park Avenue, Watford, WD18 7LE

Director20 May 2012Active
68a, Cassiobury Park Avenue, Watford, WD18 7LE

Director17 May 2015Active
68a, Cassiobury Park Avenue, Watford, WD18 7LE

Director01 September 2017Active
68a, Cassiobury Park Avenue, Watford, WD18 7LE

Director17 May 2015Active
51, Kelmscott Crescent, Watford, United Kingdom, WD18 0NG

Director18 June 2010Active
120, Parkside Drive, Watford, United Kingdom, WD17 3BB

Director09 September 2008Active
68a, Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LE

Director01 May 2011Active
55, Cassiobury Drive, Watford, United Kingdom, WD17 3AD

Director09 September 2008Active
68a, Cassiobury Park Avenue, Watford, WD18 7LE

Director10 September 2016Active
2 Woodside, Watford, WD24 6QS

Director09 September 2008Active
68a, Cassiobury Park Avenue, Watford, WD18 7LE

Director01 September 2017Active
68a, Cassiobury Park Avenue, Watford, WD18 7LE

Director17 May 2015Active
26, Westbury Road, Watford, United Kingdom, WD18 0DL

Director09 September 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Gazette

Gazette filings brought up to date.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.