UKBizDB.co.uk

THE TAXI CENTRE (DERBYSHIRE) LIMITED

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

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.

Company Information

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:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:146 Nottingham Road, Alfreton, Derbyshire, DE55 7FP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146 Nottingham Road, Alfreton, Derbyshire, DE55 7FP

Director06 April 2017Active
146, Nottingham Road, Alfreton, England, DE55 7FP

Director06 April 2017Active
146 Nottingham Road, Alfreton, DE55 7FP

Secretary17 March 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary17 March 2006Active
146 Nottingham Road, Alfreton, Derbyshire, DE55 7FP

Director12 September 2019Active
146, Nottingham Road, Alfreton, England, DE55 7FP

Director12 September 2018Active
146, Nottingham Road, Alfreton, England, DE55 7FP

Director06 April 2017Active
146, Nottingham Road, Alfreton, England, DE55 7FP

Director06 April 2017Active
146 Nottingham Road, Alfreton, DE55 7FP

Director17 March 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director17 March 2006Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Capital

Capital allotment shares.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Officers

Termination secretary company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.