UKBizDB.co.uk

AVENUE TAXIS LIMITED

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

This company is commonly known as Avenue Taxis Limited. The company was founded 29 years ago and was given the registration number 03029148. The firm's registered office is in GREAT BLAKENHAM. You can find them at John Phillips & Co Unit 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:AVENUE TAXIS LIMITED
Company Number:03029148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1995
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:John Phillips & Co Unit 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Phillips & Co, Unit 81 Centaur Court, Claydon Business Park, Great Blakenham, England, IP6 0NL

Secretary09 June 2014Active
John Phillips & Co, Unit 81 Centaur Court, Claydon Business Park, Great Blakenham, England, IP6 0NL

Director09 June 2014Active
John Phillips & Co, Unit 81 Centaur Court, Claydon Business Park, Great Blakenham, England, IP6 0NL

Director09 June 2014Active
John Phillips & Co, Unit 81 Centaur Court, Claydon Business Park, Great Blakenham, England, IP6 0NL

Director09 June 2014Active
Muir Wood, 21 California, Martlesham, Woodbridge, United Kingdom, IP12 4DE

Secretary24 January 2004Active
269 Sidegate Lane, Ipswich, IP4 3DQ

Secretary06 March 1995Active
29 Durrant View, Grange Farm Kesgrave, Ipswich, IP5 2TZ

Secretary18 January 2006Active
1 Snowdon Road, Ipswich, IP2 8QD

Secretary08 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 March 1995Active
Heathercroft, Felixstowe Road, Nacton, Ipswich, England, IP10 0DF

Director10 April 2009Active
21 Eccles Road, Ipswich, IP2 9RG

Director06 June 2002Active
37 Kestral Road, Ipswich, IP2 0RN

Director03 October 2006Active
37 Kestral Road, Ipswich, IP2 0RN

Director31 August 2001Active
15 Janebrook Road, Ipswich, IP2 9HY

Director29 August 1995Active
8 St Johns Road, Ipswich, IP4 5DQ

Director03 October 2000Active
269 Sidegate Lane, Ipswich, IP4 3DQ

Director03 October 2000Active
21, California, Martlesham, Woodbridge, England, IP12 4DE

Director12 April 2005Active
Flat 14 Broad Oke, Burlington Road, Ipswich, IP1 2EU

Director06 June 2002Active
45 Digby Road, Ipswich, IP4 3NL

Director28 August 2008Active
21, California, Martlesham, Woodbridge, England, IP12 4DE

Director06 June 2002Active
77, Leggett Drive, Bramford, Ipswich, United Kingdom, IP8 4EY

Director26 March 2009Active
13 Ascot Drive, Ipswich, IP3 9BX

Director01 September 2003Active
Muir Wood, 21 California, Woodbridge, United Kingdom, IP12 4DE

Director16 January 2014Active
Marble Hall, Rose Hill Witnesham, Ipswich, IP6 9HY

Director29 August 1995Active
3 Birkfield Close, Ipswich, IP2 9HD

Director06 March 1995Active
21, California, Martlesham, Woodbridge, England, IP12 4DE

Director05 October 2010Active
59, Shafto Road, Ipswich, England, IP1 5HA

Director20 March 2012Active
37 Conway Close, Ipswich, IP2 8PS

Director26 March 2009Active
37 Conway Close, Ipswich, IP2 8PS

Director01 July 2008Active
37 Conway Close, Ipswich, IP2 8PS

Director12 April 2005Active
102 Hadleigh Road, Ipswich, IP2 0ER

Director29 August 1995Active
29 Durrant View, Grange Farm Kesgrave, Ipswich, IP5 2TZ

Director18 January 2006Active
29 Durrant View, Grange Farm Kesgrave, Ipswich, IP5 2TZ

Director03 October 2000Active
21california, Martleesham, Woodbridge, England, IP12 4DE

Director05 June 2013Active
62 Robin Drive, Chantry, Ipswich, IP2 0TF

Director20 March 2007Active

People with Significant Control

Mr Tony John Kirby
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:The Pavilion, The Old Rotary Club, Newbourne Road, Woodbridge, United Kingdom, IP12 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sandra Jane Kirby
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:The Pavilion, The Old Rotary Club, Newbourne Road, Woodbridge, United Kingdom, IP12 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David James Kirby
Notified on:06 April 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:The Old Rotary Club, Newbourne Road, Woodbridge, England, IP12 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.