This company is commonly known as Taxitruck Removals Limited. The company was founded 24 years ago and was given the registration number 03953606. The firm's registered office is in HARROW. You can find them at 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex. This company's SIC code is 52290 - Other transportation support activities.
Name | : | TAXITRUCK REMOVALS LIMITED |
---|---|---|
Company Number | : | 03953606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England, HA1 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 01 August 2019 | Active |
1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 01 August 2019 | Active |
Bohemia, Maldon Road, Witham, England, CM8 1HU | Secretary | 13 August 2007 | Active |
64 Laburnum Way, Witham, CM8 2NY | Secretary | 22 March 2000 | Active |
Unit F3, Beckingham Business Park, Beckingham Street, Tolleshunt Major, CM9 8LZ | Secretary | 12 May 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 March 2000 | Active |
64 Laburnum Way, Witham, CM8 2NY | Director | 01 November 2001 | Active |
Bohemia, Maldon Road, Witham, CM8 1HU | Director | 22 March 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 March 2000 | Active |
Mr Richard Emmett Dolan | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Warner House, Harrovian Business Village, Harrow, England, HA1 3EX |
Nature of control | : |
|
Mr Jeremy James Wood | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Warner House, Harrovian Business Village, Harrow, England, HA1 3EX |
Nature of control | : |
|
Mr Keith Deal | ||
Notified on | : | 09 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | Unit F3, Beckingham Business Park, Tolleshunt Major, CM9 8LZ |
Nature of control | : |
|
Mrs Cheryl Idonia Catherine Rothwell | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | Unit F3, Beckingham Business Park, Tolleshunt Major, CM9 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Officers | Termination secretary company with name termination date. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.