UKBizDB.co.uk

FREIGHT & REPAIR SERVICE (TAUNTON) LIMITED

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

This company is commonly known as Freight & Repair Service (taunton) Limited. The company was founded 48 years ago and was given the registration number 01227681. The firm's registered office is in TAUNTON. You can find them at 36 Bakers Close, Bishops Hull, Taunton, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:FREIGHT & REPAIR SERVICE (TAUNTON) LIMITED
Company Number:01227681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01450 - Raising of sheep and goats
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:36 Bakers Close, Bishops Hull, Taunton, England, TA1 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stones, Lower Henlade, Taunton, TA3 5LY

Secretary01 January 2010Active
Stones, Lower Henlade, Taunton, TA3 5LY

Director-Active
Stones, Lower Henlade, Taunton, England, TA3 5LY

Director14 May 2009Active
Little Broadway, Stoke Road, Henlade Taunton, TA3 5LX

Secretary15 November 1998Active
Little Broadway, Stoke Road, Henlade Taunton, TA3 5LX

Secretary28 February 1994Active
Stones, Lower Henlade, Taunton, TA3 5LY

Secretary11 September 2006Active
39 Trent Meadow, Taunton, TA1 2NP

Secretary20 March 1997Active
Belavista, Lower Henlade, Taunton, TA3 5LY

Secretary30 September 1993Active
Fairby Cottage, Cove, Tiverton, EX16 7RN

Secretary-Active
Little Broadway, Stoke Road Henlade, Taunton, TA3 5LX

Director10 January 2006Active
Belavista, Lower Henlade, Taunton, TA3 5LY

Director30 September 1993Active
Belavista, Lower Henlade, Taunton, TA3 5LY

Director15 November 1998Active
Fairby Cottage, Cove, Tiverton, EX16 7RN

Director-Active

People with Significant Control

Mr Derek Edward James Rainey
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:36, Bakers Close, Taunton, England, TA1 5HD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Capital

Capital variation of rights attached to shares.

Download
2020-02-06Capital

Capital name of class of shares.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Address

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

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.