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.
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 | : |
|
Registered Address | : | 38b Market Place, Warminster, Wiltshire, BA12 9AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11c, Kingsmead Square, Bath, BA1 2AB | Secretary | 06 August 2008 | Active |
11c, Kingsmead Square, Bath, BA1 2AB | Director | 17 December 2020 | Active |
11c, Kingsmead Square, Bath, BA1 2AB | Director | 17 December 2020 | Active |
11c, Kingsmead Square, Bath, BA1 2AB | Director | 02 November 2006 | Active |
2-3 Wilson & Kennard Yard, Market Place, Warminster, BA12 9AN | Secretary | 02 November 2006 | Active |
38b, Market Place, Warminster, BA12 9AN | Director | 02 November 2006 | Active |
38b, Market Place, Warminster, BA12 9AN | Director | 02 November 2006 | Active |
38b, Market Place, Warminster, BA12 9AN | Director | 02 November 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Insolvency | Liquidation disclaimer notice. | Download |
2023-06-15 | Resolution | Resolution. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-06-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.