This company is commonly known as Emerald Taxis (2014) Limited. The company was founded 9 years ago and was given the registration number 08875765. The firm's registered office is in EVESHAM. You can find them at 43 Merstow Green, , Evesham, Worcestershire. This company's SIC code is 52290 - Other transportation support activities.
Name | : | EMERALD TAXIS (2014) LIMITED |
---|---|---|
Company Number | : | 08875765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Merstow Green, Evesham, Worcestershire, WR11 4BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, The Heathers, Evesham, United Kingdom, WR11 2PF | Director | 26 January 2017 | Active |
37, Forest Gate, Evesham, United Kingdom, WR11 1XZ | Director | 04 February 2014 | Active |
8, Balmoral Close, Evesham, United Kingdom, WR11 4QN | Director | 04 February 2014 | Active |
Mr Georgi Angelov Dimitrov | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | Flat 3, New Road, Evesham, United Kingdom, WR11 2NG |
Nature of control | : |
|
Anthony Peter Rock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, Forest Gate, Evesham, United Kingdom, WR11 1XZ |
Nature of control | : |
|
Robert Shaun Wild | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Balmoral Close, Evesham, United Kingdom, WR11 4QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2020-12-19 | Officers | Change person director company with change date. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2023. All rights reserved.