Colchester Taxis Limited

General information

Name:

Colchester Taxis Ltd

Office Address:

The Lodge Beacon End Farmhouse London Road Stanway CO3 0NQ Colchester

Number: 06276533

Incorporation date: 2007-06-12

Dissolution date: 2023-04-25

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 signifies the beginning of Colchester Taxis Limited, a firm located at The Lodge Beacon End Farmhouse London Road, Stanway, Colchester. The company was established on 2007/06/12. The Companies House Registration Number was 06276533 and the post code was CO3 0NQ. The company had been operating on the market for 16 years until 2023/04/25.

The data obtained detailing this specific enterprise's MDs shows that the last two directors were: Linda W. and Graham W. who were appointed to their positions on 2007/06/12.

Executives who controlled the firm include: Graham W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Linda W. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Linda W.

Role: Director

Appointed: 12 June 2007

Latest update: 13 April 2024

Graham W.

Role: Director

Appointed: 12 June 2007

Latest update: 13 April 2024

People with significant control

Graham W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 26 June 2023
Confirmation statement last made up date 12 June 2022
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 12 June 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 July 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 July 2016
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 7th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
15
Company Age

Similar companies nearby

Closest companies