UKBizDB.co.uk

BRIXHAM TAXIS LTD

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

This company is commonly known as Brixham Taxis Ltd. The company was founded 12 years ago and was given the registration number 07836862. The firm's registered office is in BRIXHAM. You can find them at 6a Fore Street, , Brixham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRIXHAM TAXIS LTD
Company Number:07836862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6a Fore Street, Brixham, England, TQ5 8DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Alma Road, Brixham, England, TQ5 8QR

Director11 June 2020Active
19, Brixham Road, Paignton, England, TQ4 7HG

Director11 June 2020Active
19, Brixham Road, Paignton, England, TQ4 7HG

Director14 May 2020Active
15, Valletort Park, Brixham, United Kingdom, TQ5 8PW

Secretary08 August 2012Active
3, Wayside Close, Brixham, England, TQ5 8PZ

Director01 October 2013Active
31, Maple Road, Brixham, United Kingdom, TQ5 0DG

Director08 August 2012Active
16, Penn Meadows, Brixham, United Kingdom, TQ5 9PG

Director15 November 2012Active
39, Metherell Avenue, Brixham, England, TQ5 9QB

Director30 January 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director07 November 2011Active
25, Duchy Gardens, Preston, Paignton, England, TQ3 1EP

Director01 October 2013Active
11, Westfield Close, Brixham, England, TQ5 0ED

Director01 October 2013Active
Tree Tops, Higher Furzeham Road, Brixham, United Kingdom, TQ5 8BL

Director07 November 2011Active

People with Significant Control

Mr David Steven Horsfall
Notified on:15 May 2020
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:19, Brixham Road, Paignton, England, TQ4 7HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Gordon Horsfall
Notified on:19 November 2018
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:6a, Fore Street, Brixham, England, TQ5 8DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Anthony Crank
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:6a, Fore Street, Brixham, England, TQ5 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Address

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

Download
2022-03-29Officers

Termination secretary company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-02-14Address

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

Download

Copyright © 2024. All rights reserved.