UKBizDB.co.uk

WEST MALLING TAXIS LIMITED

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

This company is commonly known as West Malling Taxis Limited. The company was founded 21 years ago and was given the registration number 04675911. The firm's registered office is in KENT. You can find them at West Hill, 61 London Road, Maidstone, Kent, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:WEST MALLING TAXIS LIMITED
Company Number:04675911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:West Hill, 61 London Road, Maidstone, Kent, ME16 8TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoneleigh, The Grove, West Kingsdown, Sevenoaks, United Kingdom, TN15 6JJ

Secretary19 September 2012Active
560, Tonbridge Road, Maidstone, United Kingdom, ME16 9DH

Director01 December 2010Active
West Hill, 61 London Road, Maidstone, Kent, ME16 8TX

Director01 September 2019Active
37 Bow Road, Wateringbury, Maidstone, ME18 5DD

Secretary24 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 February 2003Active
26 Myrtle Crescent, Chatham, ME5 0UZ

Director24 February 2003Active
West Hill, 61 London Road, Maidstone, Kent, ME16 8TX

Director24 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 February 2003Active

People with Significant Control

Mrs Rachel Ann Waite
Notified on:01 October 2021
Status:Active
Date of birth:July 1980
Nationality:British
Address:West Hill, 61 London Road, Kent, ME16 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brian Wilfred Samways
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:61 London Road, Maidstone, United Kingdom, ME16 8TX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Brian Wilfred Samways
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:West Hill, 61 London Road, Kent, ME16 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Graeme Samways
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:560 Tonbridge Road, Maidstone, United Kingdom, ME16 9DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-11Capital

Capital allotment shares.

Download
2019-02-07Accounts

Change account reference date company current shortened.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.