This company is commonly known as Poole Harbour Taxis Limited. The company was founded 16 years ago and was given the registration number 06583546. The firm's registered office is in POOLE. You can find them at 2 Albany Park, Cabot Lane, Poole, Dorset. This company's SIC code is 49320 - Taxi operation.
Name | : | POOLE HARBOUR TAXIS LIMITED |
---|---|---|
Company Number | : | 06583546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2008 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Albany Park, Cabot Lane, Poole, Dorset, BH17 7BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT | Director | 24 January 2019 | Active |
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT | Director | 28 April 2021 | Active |
3 Sylvia Cottages, Witchampton, BH21 5AX | Secretary | 02 May 2008 | Active |
3, Sylvia Cottages, Witchampton, BH21 5AX | Director | 02 May 2008 | Active |
2, Albany Park, Cabot Lane, Poole, BH17 7BX | Director | 12 May 2015 | Active |
Gary Roderick White | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Briar Cottage, Witchampton, England, BH21 5AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.