Cnc Taxis Ltd

General information

Name:

Cnc Taxis Limited

Office Address:

3-5 London Road ME8 7RG Rainham

Number: 06667215

Incorporation date: 2008-08-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 marks the founding of Cnc Taxis Ltd, the firm registered at 3-5 London Road, in Rainham. This means it's been sixteen years Cnc Taxis has been on the local market, as the company was registered on 2008-08-07. Its registration number is 06667215 and the company postal code is ME8 7RG. The firm has operated under three different names. The initial listed name, Sas Executive Travel, was switched on 2021-03-05 to Sas Executive Travel Kent. The current name, in use since 2022, is Cnc Taxis Ltd. The company's Standard Industrial Classification Code is 49320 and has the NACE code: Taxi operation. Cnc Taxis Limited filed its account information for the financial year up to 2023-06-30. The firm's latest confirmation statement was submitted on 2023-02-09.

Having two recruitment offers since 2014-10-16, the company has been an active employer on the labour market. On 2014-10-16, it started seeking candidates for a full time Mechanic position in Rochester, and on 2014-10-16, for the vacant position of a full time school run driver in Rochester.

The directors currently listed by the following limited company include: Aqeel M. formally appointed in 2010 in June, Shakeel M. formally appointed in 2010 in June and Riaz A. formally appointed on 2008-08-07. Moreover, the managing director's efforts are constantly backed by a secretary - Ghulam A., who was appointed by the following limited company in August 2008.

  • Previous company's names
  • Cnc Taxis Ltd 2022-02-10
  • Sas Executive Travel Kent Limited 2021-03-05
  • Sas Executive Travel Limited 2008-08-07

Financial data based on annual reports

Company staff

Aqeel M.

Role: Director

Appointed: 21 June 2010

Latest update: 8 April 2024

Shakeel M.

Role: Director

Appointed: 21 June 2010

Latest update: 8 April 2024

Riaz A.

Role: Director

Appointed: 07 August 2008

Latest update: 8 April 2024

Ghulam A.

Role: Secretary

Appointed: 07 August 2008

Latest update: 8 April 2024

People with significant control

Executives who control the firm include: Aqeel M. owns 1/2 or less of company shares. Riaz A. owns 1/2 or less of company shares.

Aqeel M.
Notified on 15 December 2021
Nature of control:
1/2 or less of shares
Riaz A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ghulam A.
Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 March 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 1 March 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 1 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 1 November 2013

Jobs and Vacancies at Cnc Taxis Limited

Mechanic in Rochester, posted on Thursday 16th October 2014
Region / City South East/Southern, Rochester
Industry Motor vehicles repair and sales
Salary £380.00 per week
Job type full time
Career level experienced (non-managerial)
Contact by phone 01634353333
 
school run driver in Rochester, posted on Thursday 16th October 2014
Region / City South East/Southern, Rochester
Industry Transport and storage - materials
Work hours Term-time working
Job type part time (less than 30 hours)
Career level entry level employees
Contact by phone 01634353333
 

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024-02-09 (CS01)
filed on: 9th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
15
Company Age

Similar companies nearby

Closest companies