AIRPORT TAXIS BY PROKAB LTD.

Register to unlock more data on OkredoRegister

AIRPORT TAXIS BY PROKAB LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03521397

Incorporation date

04/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

43 Whitecross Road, Weston-Super-Mare BS23 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1998)
dot icon27/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon17/03/2026
Termination of appointment of Leigh Williams as a secretary on 2026-03-04
dot icon17/03/2026
Termination of appointment of Leigh Williams as a director on 2026-03-04
dot icon17/03/2026
Notification of Shaun Pickett as a person with significant control on 2026-03-04
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon29/08/2025
Administrative restoration application
dot icon29/08/2025
Confirmation statement made on 2025-03-04 with updates
dot icon05/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon22/01/2025
Micro company accounts made up to 2024-04-30
dot icon18/06/2024
Appointment of Mr Shaun Pickett as a director on 2024-06-05
dot icon30/04/2024
Compulsory strike-off action has been discontinued
dot icon29/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-04-30
dot icon16/04/2024
Appointment of Mr Gary Towle as a director on 2024-04-02
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon25/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon02/06/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon21/05/2020
Confirmation statement made on 2020-03-04 with updates
dot icon21/05/2020
Termination of appointment of Calum Gary Williams as a director on 2020-02-27
dot icon17/03/2020
Registered office address changed from , 50 Wigmore Gardens, Worle, Weston Super Mare, Somerset, BS22 9AQ to 43 Whitecross Road Weston-Super-Mare BS23 1EN on 2020-03-17
dot icon14/01/2020
Micro company accounts made up to 2019-04-30
dot icon05/04/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon19/01/2019
Micro company accounts made up to 2018-04-30
dot icon19/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/04/2017
Confirmation statement made on 2017-03-04 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon07/03/2014
Director's details changed for Mr Calum Gary Williams on 2014-02-28
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon05/03/2010
Director's details changed for Leigh Williams on 2009-10-01
dot icon05/03/2010
Director's details changed for Calum Gary Williams on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2009
Return made up to 04/03/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/07/2008
Return made up to 04/03/08; full list of members
dot icon28/07/2008
Return made up to 04/03/07; full list of members
dot icon16/11/2007
New secretary appointed
dot icon16/11/2007
Secretary resigned;director resigned
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/04/2006
Return made up to 04/03/06; full list of members
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon25/04/2005
Return made up to 04/03/05; full list of members
dot icon05/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon05/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon05/03/2004
Return made up to 04/03/04; full list of members
dot icon04/06/2003
Return made up to 04/03/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/01/2003
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon29/03/2002
Return made up to 04/03/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/03/2001
Accounts for a small company made up to 2000-03-31
dot icon21/03/2001
Return made up to 04/03/01; full list of members
dot icon20/11/2000
Certificate of change of name
dot icon03/04/2000
Return made up to 04/03/00; full list of members
dot icon04/01/2000
Accounts for a small company made up to 1999-03-31
dot icon22/04/1999
Return made up to 04/03/99; full list of members
dot icon22/04/1999
Ad 19/12/98-18/03/99 £ si 30@1=30 £ ic 20/50
dot icon25/03/1999
New director appointed
dot icon04/03/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.85K
-
0.00
-
-
2022
0
1.70K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Leigh Williams
Director
18/03/1999 - 04/03/2026
1
Mr Shaun Pickett
Director
05/06/2024 - Present
1
Williams, Margaret Elizabeth
Director
04/03/1998 - 12/11/2007
-
Williams, Calum Gary
Director
04/03/1998 - 27/02/2020
1
Williams, Leigh
Secretary
12/11/2007 - 04/03/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRPORT TAXIS BY PROKAB LTD.

AIRPORT TAXIS BY PROKAB LTD. is an(a) Active company incorporated on 04/03/1998 with the registered office located at 43 Whitecross Road, Weston-Super-Mare BS23 1EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRPORT TAXIS BY PROKAB LTD.?

toggle

AIRPORT TAXIS BY PROKAB LTD. is currently Active. It was registered on 04/03/1998 .

Where is AIRPORT TAXIS BY PROKAB LTD. located?

toggle

AIRPORT TAXIS BY PROKAB LTD. is registered at 43 Whitecross Road, Weston-Super-Mare BS23 1EN.

What does AIRPORT TAXIS BY PROKAB LTD. do?

toggle

AIRPORT TAXIS BY PROKAB LTD. operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for AIRPORT TAXIS BY PROKAB LTD.?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-04 with updates.