UKBizDB.co.uk

PUTNEY BRIDGE TAXIS LIMITED

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

This company is commonly known as Putney Bridge Taxis Limited. The company was founded 39 years ago and was given the registration number 01837280. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:PUTNEY BRIDGE TAXIS LIMITED
Company Number:01837280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Secretary03 August 2020Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director27 September 2018Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director27 September 2018Active
Maple Stud Equestrian Centre, Cranleigh Road, Ewhurst, Cranleigh, GU6 7SA

Secretary-Active
270, Kingston Road, Teddington, England, TW11 9JQ

Secretary31 March 2003Active
19 Blandford Avenue, Whitton, TW2 6HS

Secretary22 September 1997Active
Maple Stud Equestrian Centre, Cranleigh Road, Ewhurst, Cranleigh, GU6 7SA

Director-Active
Froggetts Farm, Froggetts Lane, Walliswood, RH5 5RJ

Director-Active
19 Blandford Avenue, Whitton, TW2 6HS

Director26 September 1994Active

People with Significant Control

Sherbet London Taxi Limited
Notified on:27 September 2018
Status:Active
Address:First Floor Winston House, 349 Regents Park Road, London, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Wendy June Sorrell
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:19, Blandford Avenue, Twickenham, England, TW2 6HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Officers

Appoint person secretary company with name date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination secretary company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-22Accounts

Change account reference date company previous shortened.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-10Address

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

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.