ANDYCARS TAXIS ( CHELTENHAM ) LIMITED

Register to unlock more data on OkredoRegister

ANDYCARS TAXIS ( CHELTENHAM ) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11296585

Incorporation date

06/04/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

186a Cowley Road, Oxford OX4 1UECopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2018)
dot icon10/03/2023
Voluntary strike-off action has been suspended
dot icon20/02/2023
First Gazette notice for voluntary strike-off
dot icon12/02/2023
Registered office address changed from Flat 3 Brunswest Court Parliament Street Gloucester England to 186a Cowley Road Oxford OX4 1UE on 2023-02-13
dot icon12/02/2023
Application to strike the company off the register
dot icon11/05/2022
Registered office address changed from Flat 3, Brunswest Court Parlament Street Gloucester GL1 1YG United Kingdom to Flat 3 Brunswest Court Parliament Street Gloucester on 2022-05-11
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon10/05/2022
Registered office address changed from 3 Brunswest Court Parliament Street Gloucester GL1 1YG England to Flat 3, Brunswest Court Parlament Street Gloucester GL1 1YG on 2022-05-10
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon09/05/2022
Registered office address changed from Flat 3 Parliament Street Gloucester GL1 1YG England to 3 Brunswest Court Parliament Street Gloucester GL1 1YG on 2022-05-09
dot icon03/03/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon10/02/2022
Registered office address changed from 9 Kingsmead Road Cheltenham GL51 0AL England to Flat 3 Parliament Street Gloucester GL1 1YG on 2022-02-10
dot icon10/02/2022
Notification of Lucy Charlotte Nash as a person with significant control on 2022-02-01
dot icon10/02/2022
Appointment of Miss Lucy Charlotte Nash as a director on 2022-02-01
dot icon10/02/2022
Termination of appointment of Julie Christine Green as a director on 2022-02-01
dot icon10/02/2022
Termination of appointment of David William Green as a secretary on 2022-02-01
dot icon10/02/2022
Cessation of Julie Christine Green as a person with significant control on 2022-02-01
dot icon10/02/2022
Cessation of David William Green as a person with significant control on 2022-02-01
dot icon07/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon14/06/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon29/03/2021
Previous accounting period extended from 2020-04-30 to 2020-10-31
dot icon04/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon04/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon04/09/2019
Notification of David William Green as a person with significant control on 2018-07-03
dot icon04/09/2019
Change of details for Mrs Julie Christine Green as a person with significant control on 2018-07-03
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon17/08/2018
Appointment of Mr David William Green as a secretary on 2018-08-13
dot icon13/08/2018
Notification of Julie Christine Green as a person with significant control on 2018-07-03
dot icon13/08/2018
Elect to keep the directors' register information on the public register
dot icon04/07/2018
Termination of appointment of Dalal Christine Green as a director on 2018-07-03
dot icon04/07/2018
Termination of appointment of Dalal Green as a director on 2018-07-03
dot icon04/07/2018
Appointment of Mrs Julie Christine Green as a director on 2018-07-03
dot icon04/07/2018
Appointment of Mrs Dalal Christine Green as a director on 2018-07-03
dot icon03/07/2018
Termination of appointment of David Green as a secretary on 2018-07-03
dot icon03/07/2018
Cessation of Dalal Green as a person with significant control on 2018-07-03
dot icon27/06/2018
Registered office address changed from 4 Marlborough Close Bishops Cleeve Cheltenham GL52 8TJ United Kingdom to 9 Kingsmead Road Cheltenham GL51 0AL on 2018-06-27
dot icon06/04/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
10/05/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
27.87K
-
0.00
-
-
2021
9
27.87K
-
0.00
-
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

27.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Dalal
Director
06/04/2018 - 03/07/2018
2
Green, Julie Christine
Director
03/07/2018 - 01/02/2022
-
Nash, Lucy Charlotte
Director
01/02/2022 - Present
2
Green, David
Secretary
06/04/2018 - 03/07/2018
-
Green, Dalal Christine
Director
03/07/2018 - 03/07/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANDYCARS TAXIS ( CHELTENHAM ) LIMITED

ANDYCARS TAXIS ( CHELTENHAM ) LIMITED is an(a) Active company incorporated on 06/04/2018 with the registered office located at 186a Cowley Road, Oxford OX4 1UE. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDYCARS TAXIS ( CHELTENHAM ) LIMITED?

toggle

ANDYCARS TAXIS ( CHELTENHAM ) LIMITED is currently Active. It was registered on 06/04/2018 .

Where is ANDYCARS TAXIS ( CHELTENHAM ) LIMITED located?

toggle

ANDYCARS TAXIS ( CHELTENHAM ) LIMITED is registered at 186a Cowley Road, Oxford OX4 1UE.

What does ANDYCARS TAXIS ( CHELTENHAM ) LIMITED do?

toggle

ANDYCARS TAXIS ( CHELTENHAM ) LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does ANDYCARS TAXIS ( CHELTENHAM ) LIMITED have?

toggle

ANDYCARS TAXIS ( CHELTENHAM ) LIMITED had 9 employees in 2021.

What is the latest filing for ANDYCARS TAXIS ( CHELTENHAM ) LIMITED?

toggle

The latest filing was on 10/03/2023: Voluntary strike-off action has been suspended.