UKBizDB.co.uk

HEATHROW TAXI CAB SERVICES LTD

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

This company is commonly known as Heathrow Taxi Cab Services Ltd. The company was founded 5 years ago and was given the registration number 11975152. The firm's registered office is in ASHFORD. You can find them at Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:HEATHROW TAXI CAB SERVICES LTD
Company Number:11975152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, England, TW15 2TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trumps Mill House, Trumps Mill Lane, Virginia Water, United Kingdom, GU25 4DU

Director23 September 2021Active
Ashwells Associates Limited, 54a Church Road, Ashford, England, TW15 2TS

Director28 August 2020Active
54a Church Road, Ashford, United Kingdom, TW15 2TS

Director02 May 2019Active
32, Merrivale Mews, Milton Keynes, England, MK9 2FE

Director10 September 2020Active
54a, Church Road, Ashford, England, TW15 2TS

Director28 August 2020Active
54a Church Road, Ashford, United Kingdom, TW15 2TS

Director02 May 2019Active

People with Significant Control

Mr Darryll Compton
Notified on:11 October 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:54a Church Road, Ashford, United Kingdom, TW15 2TS
Nature of control:
  • Significant influence or control
Mr Muhammad Jaffar
Notified on:10 September 2020
Status:Active
Date of birth:February 1955
Nationality:Dutch
Country of residence:England
Address:32 Merrivale Mews, Merrivale Mews, Milton Keynes, England, MK9 2FE
Nature of control:
  • Significant influence or control
Mrs Clare Ripley
Notified on:28 August 2020
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:54a, Church Road, Ashford, England, TW15 2TS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Darryll Compton
Notified on:28 August 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Ashwells Associates Limited, 54a Church Road, Ashford, England, TW15 2TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Tracy Hale
Notified on:02 May 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:54a Church Road, Ashford, United Kingdom, TW15 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Ripley
Notified on:02 May 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:54a Church Road, Ashford, United Kingdom, TW15 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-02Address

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

Download
2022-02-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-02Resolution

Resolution.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Address

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

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.