UKBizDB.co.uk

FAKE TAXI 24HR DELIVERY FACILITIES LIMITED

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

This company is commonly known as Fake Taxi 24hr Delivery Facilities Limited. The company was founded 5 years ago and was given the registration number 11515216. The firm's registered office is in DOVER. You can find them at 18 Effingham Crescent, Top Floor Flat, Dover, Kent. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:FAKE TAXI 24HR DELIVERY FACILITIES LIMITED
Company Number:11515216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 80100 - Private security activities

Office Address & Contact

Registered Address:18 Effingham Crescent, Top Floor Flat, Dover, Kent, United Kingdom, CT17 9RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Flat 2, Leyburne Road, Dover, England, CT16 1SH

Director07 July 2020Active
18, Effingham Crescent, Top Floor Flat, Dover, United Kingdom, CT17 9RH

Director14 August 2018Active
18, Effingham Crescent, Dover, England, CT17 9RH

Director14 June 2019Active

People with Significant Control

Mr David Gina
Notified on:07 July 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:84, Flat 2, Dover, England, CT16 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Katarina Novakova
Notified on:19 August 2019
Status:Active
Date of birth:February 1990
Nationality:Slovak
Country of residence:United Kingdom
Address:18, Effingham Crescent, Dover, United Kingdom, CT17 9RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Pavel Gina
Notified on:14 August 2018
Status:Active
Date of birth:October 1988
Nationality:Czech
Country of residence:United Kingdom
Address:18, Effingham Crescent, Dover, United Kingdom, CT17 9RH
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-07-08Gazette

Gazette filings brought up to date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-09-01Persons with significant control

Notification of a person with significant control.

Download
2019-09-01Officers

Termination director company with name termination date.

Download
2019-09-01Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.