UKBizDB.co.uk

STARLINE TAXIS (WARMINSTER) LIMITED

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

This company is commonly known as Starline Taxis (warminster) Limited. The company was founded 17 years ago and was given the registration number 05986530. The firm's registered office is in WARMINSTER. You can find them at 38b Market Place, , Warminster, Wiltshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:STARLINE TAXIS (WARMINSTER) LIMITED
Company Number:05986530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:38b Market Place, Warminster, Wiltshire, BA12 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11c, Kingsmead Square, Bath, BA1 2AB

Secretary06 August 2008Active
11c, Kingsmead Square, Bath, BA1 2AB

Director17 December 2020Active
11c, Kingsmead Square, Bath, BA1 2AB

Director17 December 2020Active
11c, Kingsmead Square, Bath, BA1 2AB

Director02 November 2006Active
2-3 Wilson & Kennard Yard, Market Place, Warminster, BA12 9AN

Secretary02 November 2006Active
38b, Market Place, Warminster, BA12 9AN

Director02 November 2006Active
38b, Market Place, Warminster, BA12 9AN

Director02 November 2006Active
38b, Market Place, Warminster, BA12 9AN

Director02 November 2006Active

People with Significant Control

Mrs Sandra Berridge
Notified on:19 February 2021
Status:Active
Date of birth:July 1964
Nationality:British
Address:11c, Kingsmead Square, Bath, BA1 2AB
Nature of control:
  • Significant influence or control
Mr Adrian Gareth John Berridge
Notified on:19 February 2021
Status:Active
Date of birth:August 1978
Nationality:British
Address:11c, Kingsmead Square, Bath, BA1 2AB
Nature of control:
  • Significant influence or control
Mr Raymond John Berridge
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:38b, Market Place, Warminster, BA12 9AN
Nature of control:
  • Significant influence or control
Mr Anthony Denis Berridge
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:38b, Market Place, Warminster, BA12 9AN
Nature of control:
  • Significant influence or control
Mrs Susan Rosemary Berridge
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:38b, Market Place, Warminster, BA12 9AN
Nature of control:
  • Significant influence or control
Mr Stephen Paul Berridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:11c, Kingsmead Square, Bath, BA1 2AB
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 (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
2023-07-13Insolvency

Liquidation disclaimer notice.

Download
2023-06-15Resolution

Resolution.

Download
2023-06-15Address

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

Download
2023-06-15Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Address

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

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.