UKBizDB.co.uk

S1 TAXIS LIMITED

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

This company is commonly known as S1 Taxis Limited. The company was founded 15 years ago and was given the registration number 06746788. The firm's registered office is in SHEFFIELD. You can find them at Unit 3, 150 Worksop Road, Attercliffe, Sheffield, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:S1 TAXIS LIMITED
Company Number:06746788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 November 2008
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Unit 3, 150 Worksop Road, Attercliffe, Sheffield, S9 3TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
248, Bannerdale Road, Sheffield, S11 9FE

Director11 November 2008Active
23, Rencliffe Avenue, Rotherham, S60 2RW

Secretary11 November 2008Active
Unit 3, 150, Worksop Road, Attercliffe, Sheffield, S9 3TN

Director10 March 2016Active
271, Granville Road, Sheffield, England, S2 2RP

Director01 September 2016Active
70, Herringthorpe Valley Road, Rotherham, S65 3RY

Director11 November 2008Active
43, 43 Crabtree Crescent, Sheffield, England, S5 7BL

Director01 September 2016Active
38, Fir Vale Road, Sheffield, England, S5 7AH

Director01 September 2016Active
35 Hampton Road, Hampton Road, Sheffield, England, S5 7AN

Director01 October 2016Active
Unit 3, 150, Worksop Road, Attercliffe, Sheffield, England, S9 3TN

Director08 December 2012Active
Unit 3, 150, Worksop Road, Attercliffe, Sheffield, England, S9 3TN

Director11 November 2015Active

People with Significant Control

Mr Arshad Ali
Notified on:01 November 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Unit 3, 150, Worksop Road, Sheffield, S9 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-18Dissolution

Dissolution application strike off company.

Download
2020-07-29Gazette

Gazette filings brought up to date.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-25Officers

Termination secretary company with name termination date.

Download
2020-07-25Officers

Termination director company with name termination date.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-11-03Accounts

Accounts amended with accounts type total exemption full.

Download
2016-10-06Officers

Appoint person director company with name date.

Download
2016-10-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.