ANGLIAN TAXI SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN TAXI SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04295215

Incorporation date

27/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

99 Canterbury Road, Whitstable, Kent CT5 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2001)
dot icon06/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon18/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon12/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon23/08/2022
Cessation of Rupert Philip Lambert as a person with significant control on 2017-10-12
dot icon25/11/2021
Director's details changed for Mr Rupert Philip Lambert on 2021-11-25
dot icon25/11/2021
Change of details for Mr Rupert Philip Lambert as a person with significant control on 2021-11-25
dot icon19/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon23/08/2021
Change of details for Mr Rupert Philip Lambert as a person with significant control on 2021-08-14
dot icon24/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon09/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon24/08/2020
Notification of Rupert Philip Lambert as a person with significant control on 2016-04-06
dot icon24/08/2020
Director's details changed for Rupert Lambert on 2020-08-17
dot icon17/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Director's details changed for Miss Jessica Stafford on 2018-10-03
dot icon03/10/2018
Director's details changed for Mrs Maria Stella Seager on 2018-10-03
dot icon03/10/2018
Director's details changed for Rupert Lambert on 2018-10-03
dot icon03/10/2018
Secretary's details changed for Mrs Maria Stella Seager on 2018-10-03
dot icon03/10/2018
Registered office address changed from 99 99 Canterbury Road Whitstable Kent CT5 4HG United Kingdom to 99 Canterbury Road Whitstable Kent CT5 4HG on 2018-10-03
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/11/2017
Appointment of Miss Jessica Stafford as a director on 2017-10-31
dot icon13/11/2017
Appointment of Miss Tiffany Stafford as a director on 2017-10-31
dot icon24/10/2017
Statement of capital following an allotment of shares on 2017-10-12
dot icon23/10/2017
Termination of appointment of David Antony Stafford as a director on 2017-10-18
dot icon07/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon09/09/2016
Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to 99 99 Canterbury Road Whitstable Kent CT5 4HG on 2016-09-09
dot icon08/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon13/10/2014
Director's details changed for Maria Stella Seager on 2014-09-30
dot icon13/10/2014
Director's details changed for Rupert Lambert on 2014-09-30
dot icon04/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon11/10/2012
Director's details changed for Rupert Lamberi on 2012-08-31
dot icon11/10/2012
Appointment of Mr David Anthony Stafford as a director
dot icon08/05/2012
Appointment of Rupert Lamberi as a director
dot icon23/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon13/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon14/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon20/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon12/01/2009
Registered office changed on 12/01/2009 from c/o p h accountancy 150 tankerton road whitstable kent CT5 2AW
dot icon12/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon10/10/2008
Return made up to 27/09/08; full list of members
dot icon10/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon15/10/2007
Return made up to 27/09/07; no change of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon16/10/2006
Return made up to 27/09/06; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon04/10/2005
Return made up to 27/09/05; full list of members
dot icon24/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon04/10/2004
Return made up to 27/09/04; full list of members
dot icon17/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon03/10/2003
Return made up to 27/09/03; full list of members
dot icon29/11/2002
Total exemption full accounts made up to 2002-09-30
dot icon04/10/2002
Return made up to 27/09/02; full list of members
dot icon23/07/2002
New secretary appointed
dot icon23/07/2002
Secretary resigned
dot icon27/11/2001
Particulars of mortgage/charge
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New secretary appointed
dot icon15/10/2001
Director resigned
dot icon15/10/2001
Secretary resigned
dot icon15/10/2001
Registered office changed on 15/10/01 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon27/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

22
2023
change arrow icon-3.44 % *

* during past year

Cash in Bank

£221,532.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
65.93K
-
0.00
182.70K
-
2022
23
2.94K
-
0.00
229.44K
-
2023
22
30.82K
-
0.00
221.53K
-
2023
22
30.82K
-
0.00
221.53K
-

Employees

2023

Employees

22 Descended-4 % *

Net Assets(GBP)

30.82K £Ascended946.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

221.53K £Descended-3.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stafford, Jessica
Director
31/10/2017 - Present
1
Stafford, Tiffany
Director
31/10/2017 - Present
2
Lambert, Rupert Philip
Director
16/04/2012 - Present
-
Seager, Maria Stella
Director
27/09/2001 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANGLIAN TAXI SERVICES LIMITED

ANGLIAN TAXI SERVICES LIMITED is an(a) Active company incorporated on 27/09/2001 with the registered office located at 99 Canterbury Road, Whitstable, Kent CT5 4HG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN TAXI SERVICES LIMITED?

toggle

ANGLIAN TAXI SERVICES LIMITED is currently Active. It was registered on 27/09/2001 .

Where is ANGLIAN TAXI SERVICES LIMITED located?

toggle

ANGLIAN TAXI SERVICES LIMITED is registered at 99 Canterbury Road, Whitstable, Kent CT5 4HG.

What does ANGLIAN TAXI SERVICES LIMITED do?

toggle

ANGLIAN TAXI SERVICES LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does ANGLIAN TAXI SERVICES LIMITED have?

toggle

ANGLIAN TAXI SERVICES LIMITED had 22 employees in 2023.

What is the latest filing for ANGLIAN TAXI SERVICES LIMITED?

toggle

The latest filing was on 06/02/2026: Total exemption full accounts made up to 2025-09-30.