General information

Name:

West Side Taxis Ltd

Office Address:

Adt Taxis House 50 Baxter Gate LE11 1TH Loughborough

Number: 08236988

Incorporation date: 2012-10-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as West Side Taxis was started on 2012-10-02 as a Private Limited Company. This business's headquarters may be gotten hold of in Loughborough on Adt Taxis House, 50 Baxter Gate. Assuming you have to get in touch with this firm by mail, its zip code is LE11 1TH. The registration number for West Side Taxis Limited is 08236988. This business's Standard Industrial Classification Code is 49320: Taxi operation. West Side Taxis Ltd filed its latest accounts for the period up to 2022-12-31. The most recent confirmation statement was released on 2023-05-18.

As the information gathered suggests, this limited company was formed in 2012 and has been run by four directors, out of whom two (David H. and John G.) are still participating in the company's duties. To help the directors in their tasks, this specific limited company has been utilizing the skillset of John G. as a secretary since 2021.

The companies that control this firm include: Skye Patrol Ltd owns over 3/4 of company shares. This business can be reached in Loughborough at Baxter Gate, LE11 1TH.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 14 May 2021

Latest update: 15 March 2024

John G.

Role: Secretary

Appointed: 14 May 2021

Latest update: 15 March 2024

John G.

Role: Director

Appointed: 14 May 2021

Latest update: 15 March 2024

People with significant control

Skye Patrol Ltd
Address: 50 Baxter Gate, Loughborough, LE11 1TH, England
Legal authority Companies Act
Legal form Limited Company
Notified on 18 May 2021
Nature of control:
over 3/4 of shares
David H.
Notified on 14 May 2021
Ceased on 18 May 2021
Nature of control:
1/2 or less of shares
Stephen R.
Notified on 6 April 2016
Ceased on 14 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 23 July 2014
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 15 April 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Take Me Finance Office, Ashby Road Rutland Lodge Loughborough LE11 3TR. Change occurred on 2024-01-04. Company's previous address: Adt Taxis House 50 Baxter Gate Loughborough LE11 1th England. (AD01)
filed on: 4th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

10a Browning Street

Post code:

CW1 3BB

City / Town:

Crewe

HQ address,
2014

Address:

10a Browning Street

Post code:

CW1 3BB

City / Town:

Crewe

HQ address,
2015

Address:

10a Browning Street

Post code:

CW1 3BB

City / Town:

Crewe

HQ address,
2016

Address:

10a Browning Street

Post code:

CW1 3BB

City / Town:

Crewe

Accountant/Auditor,
2015 - 2013

Name:

Accountancy Services (cheshire) Limited

Address:

205a Nantwich Road

Post code:

CW2 6DD

City / Town:

Crewe

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
11
Company Age

Closest Companies - by postcode