General information

Name:

Argyle Park Taxis Limited

Office Address:

C/o Leonard Curtis 6th Floor Walker House L2 3YL Liverpool

Number: 04285317

Incorporation date: 2001-09-11

Dissolution date: 2022-11-19

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in C/o Leonard Curtis, Liverpool L2 3YL Argyle Park Taxis Ltd was a Private Limited Company with 04285317 Companies House Reg No. This firm had been started twenty three years ago before was dissolved on 2022/11/19. Established as Millenium 3000, this business used the business name up till 2001/11/13, then it was replaced by Argyle Park Taxis Ltd.

The officers were as follow: David W. appointed on 2009/04/07, John D. appointed in 2009 in April, Terence H. appointed in 2001 in October and .

Executives who had significant control over the firm were: Terence H. had substantial control or influence over the company. John D. had substantial control or influence over the company. David W. had substantial control or influence over the company.

  • Previous company's names
  • Argyle Park Taxis Ltd 2001-11-13
  • Millenium 3000 Limited 2001-09-11

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 07 April 2009

Latest update: 2 September 2023

John D.

Role: Director

Appointed: 07 April 2009

Latest update: 2 September 2023

Terence H.

Role: Director

Appointed: 16 October 2001

Latest update: 2 September 2023

William S.

Role: Director

Appointed: 16 October 2001

Latest update: 2 September 2023

People with significant control

Terence H.
Notified on 11 September 2016
Nature of control:
substantial control or influence
John D.
Notified on 11 September 2016
Nature of control:
substantial control or influence
David W.
Notified on 11 September 2016
Nature of control:
substantial control or influence
William S.
Notified on 11 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 24 August 2019
Confirmation statement last made up date 10 August 2018
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 24 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 21 April 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 24 June 2016
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 3 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts 12 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 12 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on August 31, 2018 (AA)
filed on: 23rd, November 2018
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
21
Company Age

Closest Companies - by postcode