Road Runners Minicabs Limited

General information

Name:

Road Runners Minicabs Ltd

Office Address:

67 Westow Street SE19 3RW London

Number: 06768556

Incorporation date: 2008-12-09

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

2008 is the year of the launching of Road Runners Minicabs Limited, a firm which is situated at 67 Westow Street, , London. That would make sixteen years Road Runners Minicabs has prospered on the market, as the company was established on 2008-12-09. The reg. no. is 06768556 and the post code is SE19 3RW. Started as Road Runners Cabs, this company used the business name until 2011, the year it was changed to Road Runners Minicabs Limited. This company's SIC code is 49320, that means Taxi operation. March 31, 2021 is the last time the company accounts were reported.

At present, there’s a single managing director in the company: Ian F. (since 2021-12-16). That firm had been controlled by Jamie W. until 2017-12-22. In addition a different director, including Andrew R. gave up the position in July 2011.

  • Previous company's names
  • Road Runners Minicabs Limited 2011-03-01
  • Road Runners Cabs Limited 2008-12-09

Financial data based on annual reports

Company staff

Ian F.

Role: Director

Appointed: 16 December 2021

Latest update: 27 April 2024

People with significant control

The companies that control this firm include: Tct Estates Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Parkgate House, 33A Pratt Street, NW1 0BG and was registered as a PSC under the registration number 07110541.

Tct Estates Limited
Address: C/O Creasey Alexander & Co Parkgate House, 33a Pratt Street, London, NW1 0BG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07110541
Notified on 4 January 2022
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Stuart W.
Notified on 6 April 2016
Ceased on 4 January 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Peggy W.
Notified on 6 April 2016
Ceased on 4 January 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 19 January 2023
Confirmation statement last made up date 05 January 2022
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 November 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Newgate House 431 London Road

Post code:

CR0 3PF

City / Town:

Croydon

HQ address,
2013

Address:

Newgate House 431 London Road

Post code:

CR0 3PF

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
15
Company Age

Similar companies nearby

Closest companies