UKBizDB.co.uk

BRISTOL STREAMLINE BLACK AND WHITE TAXIS LIMITED

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

This company is commonly known as Bristol Streamline Black And White Taxis Limited. The company was founded 7 years ago and was given the registration number 10823137. The firm's registered office is in NEWPORT. You can find them at Raleigh House Langstone Business Village, Langstone Park, Newport, Newport. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRISTOL STREAMLINE BLACK AND WHITE TAXIS LIMITED
Company Number:10823137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Raleigh House Langstone Business Village, Langstone Park, Newport, Newport, Wales, NP18 2LH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Secretary16 June 2017Active
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director31 May 2018Active
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director05 December 2019Active
Livingstone House, Langstone Business Village, Langstone Park, Langstone, Newport, United Kingdom, NP18 2LH

Director16 June 2017Active
Livingstone House, Langstone Business Village, Langstone Park, Langstone, Newport, United Kingdom, NP18 2LH

Director16 June 2017Active
Raleigh House, Langstone Business Village, Langstone Park, Newport, Wales, NP18 2LH

Director01 June 2018Active

People with Significant Control

Veezu Holdings Limited
Notified on:12 July 2021
Status:Active
Country of residence:Wales
Address:Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
V Cars Limited
Notified on:16 June 2017
Status:Active
Country of residence:United Kingdom
Address:Livingstone House, Langstone Business Village, Langstone Park, Newport, United Kingdom, NP18 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Address

Change registered office address company with date old address new address.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Change of name

Certificate change of name company.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Address

Change registered office address company with date old address new address.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.