Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLIA TAXIS LIMITED
Company Information for

ANGLIA TAXIS LIMITED

UNION BUILDING 5TH FLOOR, 51-59 ROSE LANE, NORWICH, NR1 1BY,
Company Registration Number
01193586
Private Limited Company
Liquidation

Company Overview

About Anglia Taxis Ltd
ANGLIA TAXIS LIMITED was founded on 1974-12-12 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Anglia Taxis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANGLIA TAXIS LIMITED
 
Legal Registered Office
UNION BUILDING 5TH FLOOR
51-59 ROSE LANE
NORWICH
NR1 1BY
Other companies in NR30
 
Filing Information
Company Number 01193586
Company ID Number 01193586
Date formed 1974-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB282118763  
Last Datalog update: 2021-07-07 08:52:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIA TAXIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANGLIA TAXIS LIMITED
The following companies were found which have the same name as ANGLIA TAXIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLIA TAXIS GREAT YARMOUTH LIMITED 171 HIGH STREET GORLESTON GREAT YARMOUTH NR31 6RG Active Company formed on the 2018-11-02
ANGLIA TAXIS GY LIMITED NUMBER SIXTY ONE ALEXANDRA ROAD LOWESTOFT SUFFOLK NR32 1PL Active Company formed on the 2019-11-06
ANGLIA TAXIS GREAT YARMOUTH AND GORLESTON LIMITED 171 HIGH STREET GORLESTON GREAT YARMOUTH NR31 6RG Active Company formed on the 2019-11-08
ANGLIA TAXIS LTD 75 ADMIRALTY ROAD GREAT YARMOUTH NR30 3DX Active - Proposal to Strike off Company formed on the 2022-07-27

Company Officers of ANGLIA TAXIS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE DUXBURY
Company Secretary 2012-07-03
MICHAEL FARMAN
Director 2016-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JOHN MARDON
Director 2011-10-31 2017-10-01
DANIEL JOHN WAYNE MARDON
Director 2011-10-31 2017-05-19
MARK ANTONY PAUL FURIE
Director 2011-08-26 2013-02-07
MARK VINCENT GRIMMER
Director 2011-08-26 2012-09-19
KELLY HELENA MCHUGH
Company Secretary 2007-04-16 2012-06-13
ANDREW DON MCHUGH
Director 2010-10-01 2012-01-02
PAUL RAYMOND MILLER
Director 2010-10-01 2011-10-31
ANTHONY MCHUGH
Director 2009-02-11 2011-08-18
OLIVER HAMMOND
Director 2007-06-13 2010-10-01
BARRY JOHN MARDON
Director 2001-02-05 2010-10-01
MARK VINCENT GRIMMER
Director 2008-12-10 2009-02-10
PAUL FRANCIS HARRIS
Director 2001-02-05 2008-11-21
PAUL RAYMOND MILLER
Director 2008-07-02 2008-08-19
MARK VINCENT GRIMMER
Director 2007-06-13 2008-07-31
ANTHONY MCHUGH
Director 2001-02-05 2008-07-02
CONSTANCE IVY READ
Company Secretary 1991-06-25 2007-04-16
MARK VINCENT GRIMMER
Director 2005-06-27 2006-08-02
PAUL RAYMOND MILLER
Director 2005-06-27 2006-08-02
CHRISTOPHER JOHNS
Director 2000-01-19 2005-05-06
MERVYN RUSSEL MILLER
Director 2001-02-05 2005-03-06
FREDERICK PAUL BALLS
Director 1999-06-23 2001-02-05
ANTHONY GEORGE BROWN
Director 1999-06-23 2001-01-19
MARK VINCENT GRIMMER
Director 1999-10-23 2001-01-19
DAVID MCHUGH
Director 2000-05-30 2000-07-26
PAUL FRANCIS HARRIS
Director 1996-01-16 2000-05-30
MERVIN RUSSEL MILLER
Director 1993-06-16 2000-04-09
TREVOR GEORGE MALINS
Director 1999-06-23 1999-10-23
ANTHONY MCHUGH
Director 1994-06-01 1999-08-30
WILLIAM DUNECLIFT
Director 1991-06-25 1994-06-01
KENNETH FISH
Director 1993-03-11 1994-06-01
WILLIAM GEORGE GRIMMER
Director 1991-06-25 1993-06-16
DENNIS SAWYER
Director 1992-05-18 1993-06-16
DAVID MCHUGH
Director 1991-06-25 1991-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-12
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM 43 North Quay Ground Floor Office Great Yarmouth Norfolk NR30 1JE England
2020-02-20LIQ02Voluntary liquidation Statement of affairs
2020-02-20600Appointment of a voluntary liquidator
2020-02-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-02-13
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-04-09AD02Register inspection address changed from 45 North Quay Ground Floor Office Great Yarmouth Norfolk NR30 1JE England to 43 North Quay Ground Floor Office Great Yarmouth Norfolk NR30 1JE
2019-02-15AD02Register inspection address changed from 65a Blackfriars Road Great Yarmouth Norfolk NR30 3BZ England to 45 North Quay Ground Floor Office Great Yarmouth Norfolk NR30 1JE
2019-02-15AD04Register(s) moved to registered office address 43 North Quay North Quay Ground Floor Office Great Yarmouth Norfolk NR30 1JE
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM 65a Blackfriars Road Great Yarmouth Norfolk NR30 3BZ
2019-02-15CH01Director's details changed for Mr Michael Farman on 2019-02-15
2018-10-31TM02Termination of appointment of Christine Duxbury on 2018-10-30
2018-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 35
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2017-10-11TM01Termination of appointment of a director
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN MARDON
2017-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 33
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN WAYNE MARDON
2017-05-17CH01Director's details changed for Mr Michael Firman on 2017-05-16
2016-11-22AP01DIRECTOR APPOINTED MR MICHAEL FIRMAN
2016-05-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 33
2016-05-12AR0111/05/16 ANNUAL RETURN FULL LIST
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 32
2015-06-18AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 35
2014-06-18AR0124/05/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-27AR0124/05/13 ANNUAL RETURN FULL LIST
2013-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK FURIE
2013-05-08AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRIMMER
2012-10-09AP03SECRETARY APPOINTED CHRISTINE DUXBURY
2012-10-08AA31/03/12 TOTAL EXEMPTION FULL
2012-07-31AR0124/05/12 FULL LIST
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY KELLY MCHUGH
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCHUGH
2011-11-24AP01DIRECTOR APPOINTED MARK ANTONY PAUL FURIE
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER
2011-11-11AP01DIRECTOR APPOINTED MARK VINCENT GRIMMER
2011-11-11AP01DIRECTOR APPOINTED DANIEL JOHN WAYNE MARDON
2011-11-11AP01DIRECTOR APPOINTED BARRY JOHN MARDON
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCHUGH
2011-07-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-17AR0124/05/11 FULL LIST
2011-06-17AD02SAIL ADDRESS CHANGED FROM: ANGLIA HOUSE VAUXHALL RAILWAY STATION ACLE NEW ROAD GT YARMOUTH NORFOLK NR30 1SD
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM ANGLIA HOUSE VAUXHALL RAILWAY STATION ACLE NEW ROAD GREAT YARMOUTH NORFOLK NR30 1SD
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHARTON
2010-11-16AP01DIRECTOR APPOINTED PAUL RAYMOND MILLER
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MARDON
2010-11-10AP01DIRECTOR APPOINTED ANDREW DON MCHUGH
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HAMMOND
2010-09-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-23AR0124/05/10 FULL LIST
2010-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-23AD02SAIL ADDRESS CREATED
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HENRY WHARTON / 01/10/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCHUGH / 01/10/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN MARDON / 01/10/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HAMMOND / 01/10/2009
2009-12-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-02-19288aDIRECTOR APPOINTED ANTHONY MCHUGH
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR MARK GRIMMER
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL HARRIS
2009-01-21288aDIRECTOR APPOINTED MARK VINCENT GRIMMER
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL MILLER
2008-09-18288aDIRECTOR APPOINTED DAVID GEORGE HENERY WHARTON
2008-09-12363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-08-19288aDIRECTOR APPOINTED PAUL ROMONO MILLER
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MCHUGH
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR MARK GRIMMER
2008-07-11AA31/03/08 TOTAL EXEMPTION SMALL
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-21363sRETURN MADE UP TO 24/05/07; CHANGE OF MEMBERS
2007-04-30288bSECRETARY RESIGNED
2007-04-30288aNEW SECRETARY APPOINTED
2006-08-17288bDIRECTOR RESIGNED
2006-08-17288bDIRECTOR RESIGNED
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05363sRETURN MADE UP TO 24/05/06; NO CHANGE OF MEMBERS
2005-08-01363(288)DIRECTOR RESIGNED
2005-08-01363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to ANGLIA TAXIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-02-18
Appointmen2020-02-18
Meetings o2020-02-07
Fines / Sanctions
No fines or sanctions have been issued against ANGLIA TAXIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLIA TAXIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLIA TAXIS LIMITED

Intangible Assets
Patents
We have not found any records of ANGLIA TAXIS LIMITED registering or being granted any patents
Domain Names

ANGLIA TAXIS LIMITED owns 1 domain names.

angliataxisltd.co.uk  

Trademarks
We have not found any records of ANGLIA TAXIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANGLIA TAXIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £3,476 Contract Transport Hire
Norfolk County Council 2015-1 GBP £2,729 CONTRACT TRANSPORT HIRE
Norfolk County Council 2014-12 GBP £2,759 CONTRACT TRANSPORT HIRE
Norfolk County Council 2014-11 GBP £2,220 CONTRACT TRANSPORT HIRE
Norfolk County Council 2014-10 GBP £4,507
Norfolk County Council 2014-8 GBP £1,313
Norfolk County Council 2014-7 GBP £4,923
Norfolk County Council 2014-5 GBP £1,365
Norfolk County Council 2014-4 GBP £2,479
Norfolk County Council 2014-3 GBP £1,609
Norfolk County Council 2014-2 GBP £2,709
Norfolk County Council 2014-1 GBP £3,581
Norfolk County Council 2013-8 GBP £2,001
Norfolk County Council 2013-7 GBP £1,791
Norfolk County Council 2013-6 GBP £1,562
Norfolk County Council 2013-5 GBP £897
Norfolk County Council 2013-4 GBP £1,800
Norfolk County Council 2013-3 GBP £1,154
Norfolk County Council 2013-2 GBP £1,103
Norfolk County Council 2013-1 GBP £1,034
Norfolk County Council 2012-12 GBP £1,379
Norfolk County Council 2012-11 GBP £3,585
Norfolk County Council 2012-6 GBP £1,517
Norfolk County Council 2012-5 GBP £758
Norfolk County Council 2012-4 GBP £1,487
Norfolk County Council 2012-3 GBP £1,082
Norfolk County Council 2012-2 GBP £1,352
Norfolk County Council 2012-1 GBP £811
Norfolk County Council 2011-12 GBP £1,420
Norfolk County Council 2011-11 GBP £1,082
Norfolk County Council 2011-10 GBP £1,217
Norfolk County Council 2011-7 GBP £2,027
Norfolk County Council 2011-6 GBP £2,139
Norfolk County Council 2011-5 GBP £1,013
Norfolk County Council 2011-4 GBP £2,530
Norfolk County Council 2011-2 GBP £2,025
Norfolk County Council 2011-1 GBP £1,365

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANGLIA TAXIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyANGLIA TAXIS LIMITEDEvent Date2020-02-18
 
Initiating party Event TypeAppointmen
Defending partyANGLIA TAXIS LIMITEDEvent Date2020-02-18
Name of Company: ANGLIA TAXIS LIMITED Company Number: 01193586 Nature of Business: Taxi Operation Registered office: 42 North Quay, Ground Floor Office, Great Yarmouth, Norfolk, NR30 1JE Type of Liqui…
 
Initiating party Event TypeMeetings o
Defending partyANGLIA TAXIS LIMITEDEvent Date2020-02-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLIA TAXIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLIA TAXIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4