This company is commonly known as The Taxi Centre (derbyshire) Limited. The company was founded 18 years ago and was given the registration number 05746450. The firm's registered office is in DERBYSHIRE. You can find them at 146 Nottingham Road, Alfreton, Derbyshire, . This company's SIC code is 49320 - Taxi operation.
Name | : | THE TAXI CENTRE (DERBYSHIRE) LIMITED |
---|---|---|
Company Number | : | 05746450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 146 Nottingham Road, Alfreton, Derbyshire, DE55 7FP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
146 Nottingham Road, Alfreton, Derbyshire, DE55 7FP | Director | 06 April 2017 | Active |
146, Nottingham Road, Alfreton, England, DE55 7FP | Director | 06 April 2017 | Active |
146 Nottingham Road, Alfreton, DE55 7FP | Secretary | 17 March 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 17 March 2006 | Active |
146 Nottingham Road, Alfreton, Derbyshire, DE55 7FP | Director | 12 September 2019 | Active |
146, Nottingham Road, Alfreton, England, DE55 7FP | Director | 12 September 2018 | Active |
146, Nottingham Road, Alfreton, England, DE55 7FP | Director | 06 April 2017 | Active |
146, Nottingham Road, Alfreton, England, DE55 7FP | Director | 06 April 2017 | Active |
146 Nottingham Road, Alfreton, DE55 7FP | Director | 17 March 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 17 March 2006 | Active |
Mrs Susan Vivian Connolly | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | 146 Nottingham Road, Derbyshire, DE55 7FP |
Nature of control | : |
|
Mr John David Connolly | ||
Notified on | : | 06 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Address | : | 146 Nottingham Road, Derbyshire, DE55 7FP |
Nature of control | : |
|
Mr Sean Patrick Connolly | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 146, Nottingham Road, Alfreton, England, DE55 7FP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-23 | Capital | Capital allotment shares. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Officers | Termination secretary company with name termination date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.