UKBizDB.co.uk

ROCHDALE TOWN TAXI LIMITED

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

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.

Company Information

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:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:4 Farriers Chambers, Smith Street, Rochdale, Lancashire, OL16 1TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Farriers Chambers, Smith Street, Rochdale, OL16 1TU

Director24 November 2021Active
32 Woodstock Street, Rochdale, OL12 7DG

Secretary08 April 2009Active
32 Woodstock Street, Rochdale, OL12 7DG

Secretary31 January 2001Active
32 Ivor Street, Castleton, Rochdale, OL11 3JA

Secretary01 November 2005Active
Farrier Chambers, 4 Smith Street, Rochdale, OL16 1TU

Secretary30 January 2013Active
64 Marland Fold, Rochdale, OL11 4RF

Secretary15 May 2007Active
43 Marland Hill Road, Rochdale, OL11 4PQ

Secretary16 September 1997Active
Farriers Chambers, Smith Street, Rochdale, England, OL16 1TU

Secretary02 May 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 September 1997Active
6, Oxford Avenue, Rochdale, England, OL11 4DP

Director10 December 2013Active
26, Albion Road, Rochdale, OL11 4HQ

Director28 January 2009Active
5 Lincoln Drive, Smithybridge, Littleborough, OL15 0NE

Director15 February 1999Active
142, Beswicke Royds Street, Rochdale, England, OL16 2XE

Director10 December 2013Active
32 Woodstock Street, Rochdale, OL12 7DG

Director28 January 2009Active
33, High Barn Close, Rochdale, OL11 3PW

Director28 January 2009Active
57 Ashmount Drive, Rochdale, OL12 6HP

Director28 January 2004Active
Farriers Chambers, Smith Street, Rochdale, England, OL16 1TU

Director28 April 2014Active
3 Rodney Street, Rochdale, OL11 3DF

Director13 February 2007Active
3 Rodney Street, Rochdale, OL11 3DF

Director14 March 2005Active
Clough House, Lower House Lane, Wardle, Rochdale, OL12 9PL

Director11 November 2005Active
18 Shearing Avenue, Norden, Rochdale, OL12 7QY

Director16 September 1997Active
32 Ivor Street, Castleton, Rochdale, OL11 3JA

Director15 February 1999Active
2 Broom Street, Newhey, Rochdale, OL16 3RY

Director15 February 1999Active
4 Farriers Chambers, Smith Street, Rochdale, OL16 1TU

Director21 January 2015Active
55, Halifax Road, Rochdale, England, OL12 9BD

Director20 July 2013Active
64 Marland Fold, Rochdale, OL11 4RF

Director13 February 2007Active
64 Marland Fold, Rochdale, OL11 4RF

Director14 March 2005Active
27 Red Lane, Hamer, Rochdale, OL12 9DB

Director16 September 1997Active
4 Farriers Chambers, Smith Street, Rochdale, England, OL16 1TU

Director10 June 2014Active
69 Augusta Close, Rochdale, OL12 6HT

Director16 September 1997Active
15 Ellis Fold, Norden, Rochdale, OL12 7RR

Director13 February 2007Active
4 Farriers Chambers, Smith Street, Rochdale, OL16 1TU

Director21 March 2016Active
6, Clover Hall Crescent, Rochdale, England, OL16 2TW

Director10 December 2013Active
70, Park Road, Rochdale, England, OL12 9BJ

Director10 December 2013Active
3, Exeter Street, Rochdale, OL11 1JN

Director28 January 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Gazette

Gazette filings brought up to date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Termination secretary company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2017-03-15Officers

Termination director company with name termination date.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.