Company Information for SOUTHERN TAXIS (UK) LIMITED
30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW,
|
Company Registration Number
01848984
Private Limited Company
Active |
Company Name | ||
---|---|---|
SOUTHERN TAXIS (UK) LIMITED | ||
Legal Registered Office | ||
30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW Other companies in BN27 | ||
Previous Names | ||
|
Company Number | 01848984 | |
---|---|---|
Company ID Number | 01848984 | |
Date formed | 1984-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-05 09:00:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN CHEESMAN |
||
ANDREW JOHN CHEESMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ARTHUR CHEESMAN |
Director | ||
BRIAN ANDREW MOORE |
Company Secretary | ||
PETER MAURICE HOLLETT |
Director | ||
KATHLEEN LINDSAY MOORE |
Director | ||
KATHLEEN LINDSAY MOORE |
Company Secretary | ||
DOUGLAS KENNETH BANKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
READY STEADY COOK LIMITED | Company Secretary | 2004-05-19 | CURRENT | 2003-03-23 | In Administration/Administrative Receiver | |
SOUTHERN TAXIS (BRIGHTON) LIMITED | Company Secretary | 2002-08-22 | CURRENT | 2002-07-18 | Active | |
THE ORANGE CONE COMPANY LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Dissolved 2014-01-28 | |
CITY STREAMLINE LIMITED | Director | 2008-04-23 | CURRENT | 2007-03-02 | Active | |
BRIGHTON SOFT DRINKS LIMITED | Director | 2005-11-20 | CURRENT | 2005-11-20 | Active | |
READY STEADY COOK LIMITED | Director | 2004-05-19 | CURRENT | 2003-03-23 | In Administration/Administrative Receiver | |
SOUTHERN TAXIS (BRIGHTON) LIMITED | Director | 2002-07-29 | CURRENT | 2002-07-18 | Active | |
BUDDIES (BRIGHTON) LIMITED | Director | 2001-08-13 | CURRENT | 2001-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 30/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR CHEESMAN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR CHEESMAN / 01/01/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JOHN CHEESMAN on 2016-01-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CHEESMAN / 01/01/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Arthur Cheesman on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/01/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED SOUTHERN TAXIS (BRIGHTON) LIMITE D CERTIFICATE ISSUED ON 17/07/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/05 FROM: EPCN LIMITED 3RD FLOOR MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 3RD FLOOR MONPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON BN1 3BE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363(287) | REGISTERED OFFICE CHANGED ON 21/03/02 | |
363s | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00 | |
88(2)R | AD 27/10/99--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF LIFE POLICY | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 SOUTHERN TAXIS (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Transport Related |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
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. |