This company is commonly known as Cowes Water Taxis Limited. The company was founded 29 years ago and was given the registration number 02962345. The firm's registered office is in RYDE. You can find them at 9 Brocks Copse Road, Wootton Bridge, Ryde, Isle Of Wight. This company's SIC code is 50100 - Sea and coastal passenger water transport.
Name | : | COWES WATER TAXIS LIMITED |
---|---|---|
Company Number | : | 02962345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Brocks Copse Road, Wootton Bridge, Ryde, Isle Of Wight, England, PO33 4NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beech House, Rudge Lane, Oare, Marlborough, England, SN8 4JH | Secretary | 01 November 2012 | Active |
21, Yarborough Road, Wroxall, Ventnor, England, PO38 3EA | Director | 05 April 2008 | Active |
9, Brocks Copse Road, Wootton Bridge, Ryde, England, PO33 4NP | Director | 03 August 2004 | Active |
Greenwaters, 86 Clarence Road, East Cowes, PO32 6HA | Secretary | 06 July 2002 | Active |
14 Vectis Road, East Cowes, PO32 6HN | Secretary | 02 September 1994 | Active |
6 Melville Terrace, Fox Yard, Farnham, GU9 7EY | Secretary | 03 August 2004 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 25 August 1994 | Active |
39 Avenue Road, Swindon, SN1 4BZ | Director | 03 August 2004 | Active |
Greenwaters, 86 Clarence Road, East Cowes, PO32 6HA | Director | 06 July 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 25 August 1994 | Active |
14 Vectis Road, East Cowes, PO32 6HN | Director | 02 September 1994 | Active |
22 Surrey Street, Ryde, PO33 2RX | Director | 22 April 2002 | Active |
155 Arctic Road, Cowes, PO31 7XS | Director | 12 February 2008 | Active |
Mr David Steven Foyle | ||
Notified on | : | 21 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Brocks Copse Road, Ryde, England, PO33 4NP |
Nature of control | : |
|
Mr Robin Stuart Holt | ||
Notified on | : | 21 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Brocks Copse Road, Ryde, England, PO33 4NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Officers | Change person director company with change date. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Address | Change registered office address company with date old address new address. | Download |
2016-02-11 | Officers | Change person director company with change date. | Download |
2016-02-11 | Officers | Change person secretary company with change date. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-02 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.