This company is commonly known as Rochdale Town Taxi Limited. The company was founded 26 years ago and was given the registration number 03434847. The firm's registered office is in ROCHDALE. You can find them at 4 Farriers Chambers, Smith Street, Rochdale, Lancashire. This company's SIC code is 49320 - Taxi operation.
Name | : | ROCHDALE TOWN TAXI LIMITED |
---|---|---|
Company Number | : | 03434847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Farriers Chambers, Smith Street, Rochdale, Lancashire, OL16 1TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Farriers Chambers, Smith Street, Rochdale, OL16 1TU | Director | 24 November 2021 | Active |
32 Woodstock Street, Rochdale, OL12 7DG | Secretary | 08 April 2009 | Active |
32 Woodstock Street, Rochdale, OL12 7DG | Secretary | 31 January 2001 | Active |
32 Ivor Street, Castleton, Rochdale, OL11 3JA | Secretary | 01 November 2005 | Active |
Farrier Chambers, 4 Smith Street, Rochdale, OL16 1TU | Secretary | 30 January 2013 | Active |
64 Marland Fold, Rochdale, OL11 4RF | Secretary | 15 May 2007 | Active |
43 Marland Hill Road, Rochdale, OL11 4PQ | Secretary | 16 September 1997 | Active |
Farriers Chambers, Smith Street, Rochdale, England, OL16 1TU | Secretary | 02 May 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 September 1997 | Active |
6, Oxford Avenue, Rochdale, England, OL11 4DP | Director | 10 December 2013 | Active |
26, Albion Road, Rochdale, OL11 4HQ | Director | 28 January 2009 | Active |
5 Lincoln Drive, Smithybridge, Littleborough, OL15 0NE | Director | 15 February 1999 | Active |
142, Beswicke Royds Street, Rochdale, England, OL16 2XE | Director | 10 December 2013 | Active |
32 Woodstock Street, Rochdale, OL12 7DG | Director | 28 January 2009 | Active |
33, High Barn Close, Rochdale, OL11 3PW | Director | 28 January 2009 | Active |
57 Ashmount Drive, Rochdale, OL12 6HP | Director | 28 January 2004 | Active |
Farriers Chambers, Smith Street, Rochdale, England, OL16 1TU | Director | 28 April 2014 | Active |
3 Rodney Street, Rochdale, OL11 3DF | Director | 13 February 2007 | Active |
3 Rodney Street, Rochdale, OL11 3DF | Director | 14 March 2005 | Active |
Clough House, Lower House Lane, Wardle, Rochdale, OL12 9PL | Director | 11 November 2005 | Active |
18 Shearing Avenue, Norden, Rochdale, OL12 7QY | Director | 16 September 1997 | Active |
32 Ivor Street, Castleton, Rochdale, OL11 3JA | Director | 15 February 1999 | Active |
2 Broom Street, Newhey, Rochdale, OL16 3RY | Director | 15 February 1999 | Active |
4 Farriers Chambers, Smith Street, Rochdale, OL16 1TU | Director | 21 January 2015 | Active |
55, Halifax Road, Rochdale, England, OL12 9BD | Director | 20 July 2013 | Active |
64 Marland Fold, Rochdale, OL11 4RF | Director | 13 February 2007 | Active |
64 Marland Fold, Rochdale, OL11 4RF | Director | 14 March 2005 | Active |
27 Red Lane, Hamer, Rochdale, OL12 9DB | Director | 16 September 1997 | Active |
4 Farriers Chambers, Smith Street, Rochdale, England, OL16 1TU | Director | 10 June 2014 | Active |
69 Augusta Close, Rochdale, OL12 6HT | Director | 16 September 1997 | Active |
15 Ellis Fold, Norden, Rochdale, OL12 7RR | Director | 13 February 2007 | Active |
4 Farriers Chambers, Smith Street, Rochdale, OL16 1TU | Director | 21 March 2016 | Active |
6, Clover Hall Crescent, Rochdale, England, OL16 2TW | Director | 10 December 2013 | Active |
70, Park Road, Rochdale, England, OL12 9BJ | Director | 10 December 2013 | Active |
3, Exeter Street, Rochdale, OL11 1JN | Director | 28 January 2009 | Active |
Mr Mohammad Hassan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Address | : | 4 Farriers Chambers, Rochdale, OL16 1TU |
Nature of control | : |
|
Mr Mohammed Tariq | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | 4 Farriers Chambers, Rochdale, OL16 1TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-07 | Gazette | Gazette filings brought up to date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Gazette | Gazette notice compulsory. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Officers | Termination secretary company with name termination date. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-15 | Officers | Termination director company with name termination date. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.