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

BATH TAXIS LIMITED

2B PAXCROFT FARM INDUSTRIAL ESTATE, HILPERTON, TROWBRIDGE, BA14 6JB,
Company Registration Number
05431537
Private Limited Company
Active

Company Overview

About Bath Taxis Ltd
BATH TAXIS LIMITED was founded on 2005-04-21 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Bath Taxis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BATH TAXIS LIMITED
 
Legal Registered Office
2B PAXCROFT FARM INDUSTRIAL ESTATE
HILPERTON
TROWBRIDGE
BA14 6JB
Other companies in SN25
 
Previous Names
SIMPSON RAINE LIMITED21/08/2017
V CARS LIMITED17/07/2017
Filing Information
Company Number 05431537
Company ID Number 05431537
Date formed 2005-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 17:58:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH 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.

Company Officers of BATH TAXIS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JAYNE RIDINGS
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER VAUGHAN
Company Secretary 2013-12-20 2015-04-30
PAUL HUNTLEY
Company Secretary 2011-02-14 2013-12-20
DAVID JULIAN SCARAMANGA
Director 2011-02-14 2013-12-20
ERWIN MICHAEL VINALL
Director 2005-04-21 2013-10-27
CHRISTOPHER VAUGHAN
Company Secretary 2005-05-01 2011-02-14
PETER SIMPSON
Director 2005-07-21 2009-07-01
L & A SECRETARIAL LIMITED
Nominated Secretary 2005-04-21 2005-04-21
L & A REGISTRARS LIMITED
Nominated Director 2005-04-21 2005-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JAYNE RIDINGS SIMPSON RAINE 3 LIMITED Director 2014-05-30 CURRENT 1953-12-05 Active - Proposal to Strike off
AMANDA JAYNE RIDINGS SIMPSON RAINE LIMITED Director 2014-02-21 CURRENT 1989-08-14 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Call Centre OperativeBristol* Answer incoming telephone calls * Accurately input journey details to the computer system * Confirm details with callers and advise them of the estimated2016-11-30
Call Centre Operative - Nights & WeekendsBathAnswer incoming calls, address emails, faxes, internet and app bookings from customers (general public and account clients) seeking to make a taxi booking,2016-11-16
Call Centre Operative - WeekendsBath*Job Overview: * Answer incoming calls, address emails, faxes, internet and app bookings from customers (general public and account clients) seeking to make a2016-10-26
Call Centre Operative - Evenings/NightsBath*Job Overview: * Answer incoming calls, address emails, faxes, internet and app bookings from customers (general public and account clients) seeking to make a2016-10-26
Call Centre Operative - WeekendsSwindon*Job Overview: * Answer incoming calls, address emails, faxes, internet and app bookings from customers (general public and account clients) seeking to make a2016-10-26
Call Centre Operatives - NightsSwindon*Job Overview: * Answer incoming calls, address emails, faxes, internet and app bookings from customers (general public and account clients) seeking to make a2016-10-26
Call Customer Customer Serive Operative (14.00 - 22.00 shift)Bristol*Job Overview: * Answer incoming calls, address emails, faxes, internet and app bookings from customers (general public and account clients) seeking to make a2016-07-30
Call Centre Customer Service Night OperativeBristol*Job Overview: * Answer incoming calls, address emails, faxes, internet and app bookings from customers (general public and account clients) seeking to make a2016-07-30
Call Centre Customer Service Weekend OperativeBath*Job Overview: * Answer incoming calls, address emails, faxes, internet and app bookings from customers (general public and account clients) seeking to make a2016-06-10
Call Centre Customer Service Operative (22.00-06.00 Shift)Bristol*Job Overview: * Answer incoming calls, address emails, faxes, internet and app bookings from customers (general public and account clients) seeking to make a2016-05-10
Call Centre Customer Service Operative (14.00-22.00 Shift)Bristol*Job Overview: * Answer incoming calls, address emails, faxes, internet and app bookings from customers (general public and account clients) seeking to make a2016-05-10
Call Centre Customer Service Oerative (6.00-14.00 Shift)Bristol*Job Overview: * Answer incoming calls, address emails, faxes, internet and app bookings from customers (general public and account clients) seeking to make a2016-05-10
Call Centre Customer Service Operative (14.00-22.00 shift)Bristol*Job Overview: * Answer incoming calls, address emails, faxes, internet and app bookings from customers (general public and account clients) seeking to make a2016-02-03

Jobs results powered by Indeed
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
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-24Change of share class name or designation
2023-07-24Particulars of variation of rights attached to shares
2023-07-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-07-07Memorandum articles filed
2023-03-10Director's details changed for Mrs Amanda Jayne Ridings on 2023-03-09
2023-03-09CESSATION OF ATHOL ADMINISTRATION LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09Change of details for David Julian Scaramanga as a person with significant control on 2023-03-03
2022-09-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-11CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-06-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-12-07PSC02Notification of Athol Administration Ltd as a person with significant control on 2020-03-27
2020-12-07PSC04Change of details for Mr David Julian Scaramanga as a person with significant control on 2020-03-27
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM 11 Cheltenham Street Bath BA2 3EX England
2018-03-08AA01Current accounting period extended from 30/06/17 TO 31/03/18
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM Unit 1 Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5AZ
2017-08-21RES15CHANGE OF COMPANY NAME 29/10/22
2017-08-21CERTNMCOMPANY NAME CHANGED SIMPSON RAINE LIMITED CERTIFICATE ISSUED ON 21/08/17
2017-08-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-18RES13'>Resolutions passed:
  • That, pursuant to article 3.7 of the company's articles of association, the business sale of the taxi operating business carried on by the company and its subsidiaries is hereby approved 10/07/2017
2017-07-17RES15CHANGE OF COMPANY NAME 29/10/22
2017-07-17CERTNMCOMPANY NAME CHANGED V CARS LIMITED CERTIFICATE ISSUED ON 17/07/17
2017-07-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-10AA01Previous accounting period shortened from 31/03/18 TO 30/06/17
2017-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054315370002
2017-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-17RES13'>Resolutions passed:
  • Release of interest 'mpt' 25/01/2017
2017-02-16RES13Resolutions passed:
  • Contribution tothe drealawn trust me made on or near 23/01/207 23/01/2017
2017-02-07RES13Resolutions passed:
  • Release of interest in dreamlawn trust 13/01/2017
2017-01-27RES13Resolutions passed:
  • Contribution to trust 09/01/2017
2017-01-13RES13'>Resolutions passed:
  • Release all interest 'mpt' 14/12/2016
2017-01-09RES13Resolutions passed:
  • Agreed 09/12/2016
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-25RES13Resolutions passed:
  • Release of interest 11/07/2016
2016-07-15RES13Resolutions passed:
  • Contribution to be paid by the company to dreamlawn trust on or near 04/07/2016 04/07/2016
2016-03-24RES13COMPANY RELEASE INTEREST 11/03/2016
2016-03-15RES13GENERAL BUSINESS 02/03/2016
2016-01-28RES13COMPANY BUSINESS 18/01/2016
2016-01-25RES13COMPANY BUSINESS 08/01/2016
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-21AR0118/12/15 FULL LIST
2015-11-23RES13RE INTEREST IN DREAMLAWN TRUST 06/11/2015
2015-11-18RES13VOTE AT MEETING 28/10/2015
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-18RES13CONTRIBUTION TO THE DREAMLAWN TRUST 01/05/2015
2015-05-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER VAUGHAN
2015-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-20RES01ADOPT ARTICLES 26/03/2015
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-20SH0126/03/15 STATEMENT OF CAPITAL GBP 50000
2015-04-10RES13COMPANY BUSINESS 18/03/2015
2015-04-08RES13RE: CONTRIBUTION (SEE IMAGE) 06/03/2015
2015-03-17RES13RELEASE OF INTEREST IN THE DREAMLAWN TRUST 26/02/2015
2015-03-16RES13CONTRIBUTION AND COMPANY BUSINESS 23/02/2015
2015-02-09RES13COMPANY RELEASES ANY INTEREST THE CAPITAL IS DERIVED FROM CONTRIBUTION BY THE COMPANY TO MPT ON 15/01/2015 20/01/2014
2015-01-29RES13A CONTRIBUTION TO THE DREAMLAWN TRUST 15/01/2015
2015-01-19RES13RELEASE ALL INTEREST IN THE DREAMLAWN TRUST 12/12/2014
2015-01-19RES13RELEASE ALL INTEREST IN THE DREAMLAWN TRUST 12/12/2014
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-15AR0118/12/14 FULL LIST
2014-11-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-08RES13COMPANY BUSINESS 21/03/2014
2014-03-26RES13COMPANY BUSINESS 19/03/2014
2014-03-26RES13COMPANY BUSINESS 13/03/2014
2014-03-17RES13A CONTRIBUTION OF THE DREAMLAWN TRUST OF £400,000 07/03/2014
2014-03-04RES13MULTI PURPOSE TRUST BE CREATED TO INCENTIVISE 21/02/2014
2014-02-24RES01ADOPT ARTICLES 10/02/2014
2013-12-20AA01CURREXT FROM 30/09/2013 TO 31/03/2014
2013-12-20AP03SECRETARY APPOINTED MR CHRISTOPHER VAUGHAN
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL HUNTLEY
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCARAMANGA
2013-12-20AP01DIRECTOR APPOINTED MRS AMANDA JAYNE RIDINGS
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 25000
2013-12-19AR0118/12/13 FULL LIST
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054315370002
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ERWIN VINALL
2013-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-15RES01ALTER ARTICLES 25/04/2013
2013-03-19AR0101/03/13 FULL LIST
2013-01-15AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-08AR0101/03/12 FULL LIST
2012-03-08SH0130/08/11 STATEMENT OF CAPITAL GBP 25000
2012-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-19AR0121/04/11 FULL LIST
2011-02-24AP03SECRETARY APPOINTED PAUL HUNTLEY
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER VAUGHAN
2011-02-23AP01DIRECTOR APPOINTED MR DAVID JULIAN SCARAMANGA
2010-06-09AR0121/04/10 FULL LIST
2010-05-04AA30/09/09 TOTAL EXEMPTION FULL
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR PETER SIMPSON
2009-07-21AA30/09/08 TOTAL EXEMPTION FULL
2009-05-12363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-14363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2009-02-19363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 23 WESTLECOT ROAD SWINDON WILTSHIRE SN1 4EZ
2008-07-02AA30/09/07 TOTAL EXEMPTION FULL
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-27225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2006-07-06363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-06-26288aNEW SECRETARY APPOINTED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26288bSECRETARY RESIGNED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 31 CORSHAM STREET LONDON N1 6DR
2005-05-26288bDIRECTOR RESIGNED
2005-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PH1084299 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATH TAXIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-02-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BATH TAXIS LIMITED

Intangible Assets
Patents
We have not found any records of BATH TAXIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH TAXIS LIMITED
Trademarks
We have not found any records of BATH TAXIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BATH TAXIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-11 GBP £18,683 Client Transport
South Gloucestershire Council 2016-8 GBP £5,722 Client Transport
South Gloucestershire Council 2016-7 GBP £22,473 Client Transport
South Gloucestershire Council 2016-5 GBP £8,873 Client Transport
South Gloucestershire Council 2016-4 GBP £11,299 Client Transport
South Gloucestershire Council 2016-3 GBP £21,227 Client Transport
Wiltshire Council 2016-2 GBP £2,020 Transport Contracts
South Gloucestershire Council 2016-1 GBP £19,976 Client Transport
South Gloucestershire Council 2015-11 GBP £18,721 Client Transport
South Gloucestershire Council 2015-9 GBP £728 Client Transport
South Gloucestershire Council 2015-8 GBP £29,670 Client Transport
South Gloucestershire Council 2015-7 GBP £1,504 Client Transport
South Gloucestershire Council 2015-6 GBP £99,446 Client Transport
South Gloucestershire Council 2015-5 GBP £4,406 Client Transport
South Gloucestershire Council 2015-3 GBP £87,205 Client Transport
South Gloucestershire Council 2015-2 GBP £918 Client Transport
South Gloucestershire Council 2015-1 GBP £35,336 Client Transport
South Gloucestershire Council 2014-12 GBP £27,835 Client Transport
South Gloucestershire Council 2014-10 GBP £17,861 Client Transport
Bath & North East Somerset Council 2014-10 GBP £19,055 Contracts
Bath & North East Somerset Council 2014-9 GBP £2,683 Home Care
South Gloucestershire Council 2014-9 GBP £3,261 Client Transport
South Gloucestershire Council 2014-8 GBP £12,082 Client Transport
Wiltshire Council 2014-8 GBP £448 Adult Domiciliary Care - Spot
Bristol City Council 2014-8 GBP £11,144
Bath & North East Somerset Council 2014-8 GBP £16,181 Contracts
Bath & North East Somerset Council 2014-7 GBP £14,329 Contracts
South Gloucestershire Council 2014-7 GBP £19,553 Client Transport
South Gloucestershire Council 2014-6 GBP £15,405 Client Transport
Bath & North East Somerset Council 2014-6 GBP £13,300 Contracts
South Gloucestershire Council 2014-5 GBP £10,669 Client Transport
Bath & North East Somerset Council 2014-5 GBP £9,285 Contracts
South Gloucestershire Council 2014-4 GBP £18,750 Client Transport
Bath & North East Somerset Council 2014-4 GBP £16,837 Home Care
Bath & North East Somerset Council 2014-3 GBP £11,035 Contracts
South Gloucestershire Council 2014-3 GBP £15,332 Client Transport
South Gloucestershire Council 2014-2 GBP £20,668 Client Transport
Wiltshire Council 2014-2 GBP £630 Transport Contracts
Bath & North East Somerset Council 2014-2 GBP £14,773 Contracts
South Gloucestershire Council 2014-1 GBP £16,150 Client Transport
Wiltshire Council 2014-1 GBP £473 Transport Contracts
Bath & North East Somerset Council 2014-1 GBP £24,074 Contracts
South Gloucestershire Council 2013-12 GBP £21,808 Client Transport
Bath & North East Somerset Council 2013-12 GBP £3,012 Contracts
Wiltshire Council 2013-12 GBP £1,426 Transport Contracts
Wiltshire Council 2013-11 GBP £2,727 Transport Contracts
South Gloucestershire Council 2013-11 GBP £21,545 Client Transport
Bath & North East Somerset Council 2013-11 GBP £16,383 Home Care
South Gloucestershire Council 2013-10 GBP £21,690 Client Transport
Wiltshire Council 2013-10 GBP £615 Transport Contracts
Bath & North East Somerset Council 2013-9 GBP £749 Home Care
Oxfordshire County Council 2013-9 GBP £477
South Gloucestershire Council 2013-9 GBP £3,897 Client Transport
Bath & North East Somerset Council 2013-8 GBP £12,860 Contracts
South Gloucestershire Council 2013-8 GBP £18,267 Client Transport
Wiltshire Council 2013-8 GBP £457 Transport Contracts
Oxfordshire County Council 2013-8 GBP £448
Bath & North East Somerset Council 2013-7 GBP £17,305 Contracts
Oxfordshire County Council 2013-7 GBP £1,007
South Gloucestershire Council 2013-7 GBP £28,135 Client Transport
Wiltshire Council 2013-7 GBP £630 Transport Contracts
Bath & North East Somerset Council 2013-6 GBP £13,796 Contracts
Wiltshire Council 2013-6 GBP £504 Transport Contracts
South Gloucestershire Council 2013-6 GBP £25,715 Client Transport
Bath & North East Somerset Council 2013-5 GBP £14,036 Contracts
South Gloucestershire Council 2013-5 GBP £26,669 Client Transport
Wiltshire Council 2013-5 GBP £512 Transport Contracts
South Gloucestershire Council 2013-4 GBP £43,328 Client Transport
Bath & North East Somerset Council 2013-4 GBP £14,839 Contracts
Oxfordshire County Council 2013-4 GBP £448
Wiltshire Council 2013-4 GBP £2,520 Transport Contracts
Oxfordshire County Council 2013-3 GBP £448
Bath & North East Somerset Council 2013-3 GBP £25,061 Contracts
Wiltshire Council 2013-3 GBP £2,471 Transport Contracts
Bristol City Council 2013-3 GBP £3,160
South Gloucestershire Council 2013-3 GBP £25,693 Client Transport
Wiltshire Council 2013-2 GBP £3,428 Transport Contracts
Bath & North East Somerset Council 2013-2 GBP £13,434 Contracts
Bristol City Council 2013-2 GBP £17,930
Bristol City Council 2013-1 GBP £2,545
Bath & North East Somerset Council 2013-1 GBP £1,621 Contracts
Oxfordshire County Council 2013-1 GBP £501
Wiltshire Council 2013-1 GBP £2,174 Transport Contracts
South Gloucestershire Council 2013-1 GBP £48,000 Client Transport
Bath & North East Somerset Council 2012-12 GBP £15,752 Contracts
Wiltshire Council 2012-12 GBP £3,577 Transport Contracts
South Gloucestershire Council 2012-12 GBP £23,501 Client Transport
Bristol City Council 2012-12 GBP £3,299
Wiltshire Council 2012-11 GBP £3,357 Transport Contracts
Oxfordshire County Council 2012-11 GBP £507 Contract Hire/Leasing
Bristol City Council 2012-11 GBP £44,774
Bath & North East Somerset Council 2012-11 GBP £17,084 Contracts
Bath & North East Somerset Council 2012-10 GBP £15,793 Contracts
South Gloucestershire Council 2012-10 GBP £22,946 Client Transport
Oxfordshire County Council 2012-10 GBP £448 Contract Hire/Leasing
Wiltshire Council 2012-10 GBP £3,166 Transport Contracts
South Gloucestershire Council 2012-9 GBP £11,329 Client Transport
Oxfordshire County Council 2012-9 GBP £488 Contract Hire/Leasing
Bristol City Council 2012-9 GBP £25,638
Wiltshire Council 2012-9 GBP £2,689 Transport Contracts
Bristol City Council 2012-8 GBP £34,756
Bath & North East Somerset Council 2012-8 GBP £11,150 Contracts
Wiltshire Council 2012-8 GBP £3,040 Transport Contracts
Bristol City Council 2012-7 GBP £1,108
South Gloucestershire Council 2012-7 GBP £12,474 Client Transport
Wiltshire Council 2012-7 GBP £3,764 Transport Contracts
Bristol City Council 2012-6 GBP £2,626
South Gloucestershire Council 2012-6 GBP £19,325 Client Transport
Oxfordshire County Council 2012-6 GBP £507 Transport Related
Bath & North East Somerset Council 2012-6 GBP £18,948 Contracts
Wiltshire Council 2012-6 GBP £7,452 Transport Contracts
South Gloucestershire Council 2012-5 GBP £4,511 Client Transport
Bath & North East Somerset Council 2012-5 GBP £9,482 Contracts
Bristol City Council 2012-5 GBP £42,952
Oxfordshire County Council 2012-5 GBP £897 Transport Related
Bristol City Council 2012-4 GBP £726 CUSTOMER SERVICE CENTRE
Oxfordshire County Council 2012-4 GBP £551 Transport Related
Wiltshire Council 2012-4 GBP £7,509 Transport Contracts
Bath & North East Somerset Council 2012-4 GBP £17,463 Contracts
Bristol City Council 2012-3 GBP £46,691
Wiltshire Council 2012-3 GBP £5,654 Transport Contracts
Oxfordshire County Council 2012-3 GBP £429 Contract Hire/Leasing
Bristol City Council 2012-2 GBP £32,467
Oxfordshire County Council 2012-2 GBP £485 Contract Hire/Leasing
Wiltshire Council 2012-2 GBP £7,576 Transport Contracts
Bristol City Council 2012-1 GBP £46,477
Wiltshire Council 2012-1 GBP £4,056 Transport Contracts
Bristol City Council 2011-12 GBP £32,136 CUSTOMER SERVICE POINTS
Oxfordshire County Council 2011-12 GBP £1,173 Transport Related
Wiltshire Council 2011-12 GBP £6,128 Transport Contracts
Wiltshire Council 2011-11 GBP £2,516 Transport Contracts
Oxfordshire County Council 2011-11 GBP £879 Transport Related
Bristol City Council 2011-11 GBP £22,570 DIRECTORS A/C
Oxfordshire County Council 2011-10 GBP £433 Transport Related
Wiltshire Council 2011-10 GBP £3,900 Transport Contracts
Oxfordshire County Council 2011-9 GBP £435 Transport Related
Wiltshire Council 2011-9 GBP £2,433 Transport Contracts
Oxfordshire County Council 2011-8 GBP £479 Transport Related
Wiltshire Council 2011-7 GBP £7,716 Transport Contracts
Oxfordshire County Council 2011-7 GBP £429 Transport Related
Bristol City Council 2011-6 GBP £530 761 ST MARY REDCLIFFE AND TEMPLE SECONDA
Wiltshire Council 2011-6 GBP £2,092 Transport Contracts
Bristol City Council 2011-5 GBP £1,066 CUSTOMER SERVICE CENTRE
Wiltshire Council 2011-5 GBP £4,456 Transport Contracts
Bristol City Council 2011-4 GBP £514 STS (HR)
Oxfordshire County Council 2011-4 GBP £485 Contract Hire/Leasing
Wiltshire Council 2011-4 GBP £4,261 Transport Contracts
Wiltshire Council 2011-3 GBP £4,610 Transport Contracts
Oxfordshire County Council 2011-3 GBP £429 Contract Hire/Leasing
Bristol City Council 2011-2 GBP £549 ASBO
Oxfordshire County Council 2011-2 GBP £429 Contract Hire/Leasing
Wiltshire Council 2011-2 GBP £4,973 Transport Contracts
Wiltshire Council 2011-1 GBP £714 Transport Contracts
Oxfordshire County Council 2010-12 GBP £460 Contract Hire/Leasing
Wiltshire Council 2010-12 GBP £1,879 Transport Contracts
Wiltshire Council 2010-11 GBP £2,358 Transport Contracts
Wiltshire Council 2010-10 GBP £4,427 Transport Contracts
Bath & North East Somerset Council 0-0 GBP £30,732 Contracts
Bristol City Council 0-0 GBP £553 CUSTOMER SERVICE CENTRE

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 BATH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATH 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 BATH 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.