UKBizDB.co.uk

WEST BELFAST TAXIS LIMITED

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

This company is commonly known as West Belfast Taxis Limited. The company was founded 26 years ago and was given the registration number NI032659. The firm's registered office is in . You can find them at 35a King Street, Belfast, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WEST BELFAST TAXIS LIMITED
Company Number:NI032659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1997
End of financial year:31 December 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:35a King Street, Belfast, BT1 1HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35a King Street, Belfast, BT1 1HU

Director07 October 2010Active
35a King Street, Belfast, BT1 1HU

Director01 June 2022Active
56, Corrib Avenue, Belfast, BT11 9JD

Secretary10 July 1997Active
147 Lenadoon Avenue, Belfast, BT11 9HG

Secretary10 July 1997Active
10 St James Park, Belfast, BT12 6DT

Director07 April 2008Active
56, Corrib Avenue, Belfast, BT11 9JD

Director21 November 2001Active
20 Margaretta Park, Belfast, BT17 0JQ

Director15 May 2009Active
2 Hazlewood Avenue, Belfast, BT17 0SY

Director10 July 1997Active
15 Collin Gardens, Belfast, Co Antrim, BT11 8JH

Director10 July 1997Active
6 Sprucehill, Belfast, Co. Antrim, BT11 8QW

Director03 February 2004Active
9 Lake Glen Crescent, Belfast, Co. Antrim, BT11 8TG

Director30 September 2003Active
10 Bennett Drive, Belfast, BT146DB

Director21 November 2001Active
34 Springbank Close, Belfast, BT17 0QW

Director23 May 2005Active
16 Juniper Way, Belfast, BT17 0BQ

Director07 April 2008Active
105 Willowvale Ave, Belfast,

Director23 May 2005Active
35 Holmdene Gardens, Belfast, BT14 7LJ

Director23 May 2005Active
22 Dunedin Park, Belfast, Co. Antrim, BT14 7NF

Director03 February 2004Active
147 Lenadoon Avenue, Belfast, BT11 9HG

Director10 July 1997Active
118 Brook Drive, Belfast, BT11 9NR

Director10 July 1997Active
110 Stewartstown Avenue, Belfast, Co Antrim, BT11 9GF

Director10 July 1997Active
28 Monagh Road, Belfast, BT11 8AG

Director05 September 2007Active
82 Monagh Road, Belfast, BT11 8AG

Director23 September 1997Active
52 St Meryl Park, Belfast, Co Antrim, BT11 8FY

Director10 July 1997Active
15 John Street, Belfast, Co Antrim, BT12

Director10 July 1997Active
50 Northwick Drive, Belfast, Co Antrim, BT14 7NL

Director10 July 1997Active

People with Significant Control

Brian Barr
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:Irish
Address:35a King Street, BT1 1HU
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-15Accounts

Accounts with accounts type dormant.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type dormant.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type dormant.

Download
2015-09-17Accounts

Accounts with accounts type dormant.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Officers

Termination director company with name termination date.

Download
2015-08-24Officers

Termination secretary company with name termination date.

Download
2014-08-08Accounts

Accounts with accounts type dormant.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.