UKBizDB.co.uk

PREMIERE TAXIS LIMITED

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

This company is commonly known as Premiere Taxis Limited. The company was founded 23 years ago and was given the registration number 04034058. The firm's registered office is in KENT. You can find them at 337 Cheriton Road, Folkestone, Kent, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:PREMIERE TAXIS LIMITED
Company Number:04034058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:337 Cheriton Road, Folkestone, Kent, CT19 4BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
337 Cheriton Road, Folkestone, Kent, CT19 4BQ

Secretary01 January 2007Active
337 Cheriton Road, Folkestone, Kent, CT19 4BQ

Director19 March 2013Active
337 Cheriton Road, Folkestone, Kent, CT19 4BQ

Director14 July 2000Active
52 Dolphins Road, Folkestone, CT19 5PN

Secretary10 September 2001Active
154 Risborough Lane, Folkestone, CT20 3LL

Secretary14 July 2000Active
12 Kingstone Court, Shorncliffe Road, Folkestone, CT20 2NE

Secretary01 August 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary14 July 2000Active
63 Enbrook Road, Sandgate, Folkestone, CT20 3NP

Director01 August 2000Active
9 Marten Road, Folkestone, CT20 2JR

Director24 July 2000Active
12 Kingstone Court, Shorncliffe Road, Folkestone, CT20 2NE

Director24 July 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director14 July 2000Active
41 Brambley Crescent, Folkestone, CT20 3PU

Director24 July 2000Active

People with Significant Control

Mr Paul John Berardo
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:337 Cheriton Road, Kent, CT19 4BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Berry
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:337 Cheriton Road, Kent, CT19 4BQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Officers

Change person director company with change date.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-08-02Officers

Change person secretary company with change date.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.