Company Information for CLUB TAXIS LIMITED
6B NETHERDALE ROAD, NETHERTON INDUSTRIAL, ESTATE, WISHAW, NORTH LANARKSHIRE, ML2 0ER,
|
Company Registration Number
SC159703
Private Limited Company
Active |
Company Name | |
---|---|
CLUB TAXIS LIMITED | |
Legal Registered Office | |
6B NETHERDALE ROAD, NETHERTON INDUSTRIAL ESTATE WISHAW NORTH LANARKSHIRE ML2 0ER Other companies in ML3 | |
Company Number | SC159703 | |
---|---|---|
Company ID Number | SC159703 | |
Date formed | 1995-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 17:48:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLUB TAXIS (UK) LIMITED | 91-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA | Active - Proposal to Strike off | Company formed on the 2009-07-28 | |
CLUB TAXIS TEESSIDE LIMITED | UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR UNITED KINGDOM TS10 5SH | Dissolved | Company formed on the 2008-11-10 | |
CLUB TAXIS MK LTD | 90 SOUTHERN WAY WOLVERTON MILTON KEYNES MK12 5EQ | Active | Company formed on the 2019-03-12 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM HUTCHISON |
||
JOHN AITKEN |
||
WILLIAM BROWN |
||
WILLIAM BURLINGTON |
||
EDWARD GALLAGHER |
||
WILLIAM HUTCHISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GALLAGHER |
Director | ||
JOSEPH PHEE |
Director | ||
JOSEPH BLAIR |
Company Secretary | ||
JOSEPH BLAIR |
Director | ||
JAMES DAVIDSON |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES | |
PSC02 | Notification of United Maxis Taxis (Wishaw) Limited as a person with significant control on 2019-12-20 | |
PSC07 | CESSATION OF EDWARD GALLAGHER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Mark Grier on 2020-07-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/20 FROM 5 Carfin Street Motherwell ML1 4JL Scotland | |
AP01 | DIRECTOR APPOINTED MR MARK GRIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURLINGTON | |
TM02 | Termination of appointment of William Hutchison on 2019-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/19 FROM 4D Auchingramont Road Hamilton ML3 6JT | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN AITKEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 1608 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 1608 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1608 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/12 FROM Silverwells House 114 Cadzow Street Hamilton ML3 6HP | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUTCHISON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GALLAGHER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BURLINGTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROWN / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM HUTCHISON on 2009-10-01 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2010 TO 31/03/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
169 | £ IC 2613/2412 10/08/06 £ SR 201@1=201 | |
169 | £ IC 2814/2613 11/10/05 £ SR 201@1=201 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
88(2)R | AD 31/07/02--------- £ SI 804@1 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/08/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 14/08/03; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/01; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/99-31/07/00 £ SI 4200@1 | |
363s | RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND 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 CLUB TAXIS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Public Transport (Officers and Members) |
Kent County Council | |
|
Public Transport (Officers and Members) |
Kent County Council | |
|
Public Transport (Officers and Members) |
Derby City Council | |
|
Transport Costs |
Derby City Council | |
|
Transport Costs |
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.
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. |