BATH TAXIS LIMITED

Register to unlock more data on OkredoRegister

BATH TAXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05431537

Incorporation date

21/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2b Paxcroft Farm Industrial Estate, Hilperton, Trowbridge BA14 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon01/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon16/08/2023
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon24/07/2023
Change of share class name or designation
dot icon24/07/2023
Particulars of variation of rights attached to shares
dot icon07/07/2023
Resolutions
dot icon07/07/2023
Memorandum and Articles of Association
dot icon10/03/2023
Director's details changed for Mrs Amanda Jayne Ridings on 2023-03-09
dot icon09/03/2023
Cessation of Athol Administration Ltd as a person with significant control on 2023-03-03
dot icon09/03/2023
Change of details for David Julian Scaramanga as a person with significant control on 2023-03-03
dot icon09/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon07/12/2020
Notification of Athol Administration Ltd as a person with significant control on 2020-03-27
dot icon07/12/2020
Change of details for Mr David Julian Scaramanga as a person with significant control on 2020-03-27
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Registered office address changed from 11 Cheltenham Street Bath BA2 3EX England to 2B Paxcroft Farm Industrial Estate Hilperton Trowbridge BA14 6JB on 2018-09-18
dot icon08/03/2018
Current accounting period extended from 2017-06-30 to 2018-03-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon22/08/2017
Registered office address changed from Unit 1 Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5AZ to 11 Cheltenham Street Bath BA2 3EX on 2017-08-22
dot icon21/08/2017
Resolutions
dot icon21/08/2017
Change of name notice
dot icon18/07/2017
Resolutions
dot icon17/07/2017
Resolutions
dot icon17/07/2017
Change of name notice
dot icon10/07/2017
Previous accounting period shortened from 2018-03-31 to 2017-06-30
dot icon13/06/2017
Satisfaction of charge 1 in full
dot icon13/06/2017
Satisfaction of charge 054315370002 in full
dot icon17/02/2017
Resolutions
dot icon16/02/2017
Resolutions
dot icon07/02/2017
Resolutions
dot icon27/01/2017
Resolutions
dot icon13/01/2017
Resolutions
dot icon09/01/2017
Resolutions
dot icon23/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon15/09/2016
Full accounts made up to 2016-03-31
dot icon25/07/2016
Resolutions
dot icon15/07/2016
Resolutions
dot icon24/03/2016
Resolutions
dot icon15/03/2016
Resolutions
dot icon28/01/2016
Resolutions
dot icon25/01/2016
Resolutions
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon23/11/2015
Resolutions
dot icon18/11/2015
Resolutions
dot icon09/09/2015
Full accounts made up to 2015-03-31
dot icon18/05/2015
Resolutions
dot icon01/05/2015
Termination of appointment of Christopher Vaughan as a secretary on 2015-04-30
dot icon20/04/2015
Resolutions
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon10/04/2015
Resolutions
dot icon08/04/2015
Resolutions
dot icon17/03/2015
Resolutions
dot icon16/03/2015
Resolutions
dot icon09/02/2015
Resolutions
dot icon29/01/2015
Resolutions
dot icon19/01/2015
Resolutions
dot icon15/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Resolutions
dot icon26/03/2014
Resolutions
dot icon26/03/2014
Resolutions
dot icon17/03/2014
Resolutions
dot icon04/03/2014
Resolutions
dot icon24/02/2014
Resolutions
dot icon20/12/2013
Current accounting period extended from 2013-09-30 to 2014-03-31
dot icon20/12/2013
Appointment of Mr Christopher Vaughan as a secretary
dot icon20/12/2013
Termination of appointment of Paul Huntley as a secretary
dot icon20/12/2013
Termination of appointment of David Scaramanga as a director
dot icon20/12/2013
Appointment of Mrs Amanda Jayne Ridings as a director
dot icon19/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon04/12/2013
Registration of charge 054315370002
dot icon28/10/2013
Termination of appointment of Erwin Vinall as a director
dot icon13/06/2013
Resolutions
dot icon15/05/2013
Resolutions
dot icon19/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon08/03/2012
Statement of capital following an allotment of shares on 2011-08-30
dot icon05/03/2012
Resolutions
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon24/02/2011
Appointment of Paul Huntley as a secretary
dot icon24/02/2011
Termination of appointment of Christopher Vaughan as a secretary
dot icon23/02/2011
Appointment of Mr David Julian Scaramanga as a director
dot icon09/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon04/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/07/2009
Appointment terminated director peter simpson
dot icon21/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/05/2009
Return made up to 21/04/09; full list of members
dot icon14/04/2009
Return made up to 21/04/08; full list of members
dot icon19/02/2009
Return made up to 21/04/07; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from 23 westlecot road swindon wiltshire SN1 4EZ
dot icon02/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon27/11/2006
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon06/07/2006
Return made up to 21/04/06; full list of members
dot icon26/06/2006
New secretary appointed
dot icon22/02/2006
New director appointed
dot icon04/02/2006
Particulars of mortgage/charge
dot icon26/05/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Secretary resigned
dot icon26/05/2005
Registered office changed on 26/05/05 from: 31 corsham street london N1 6DR
dot icon21/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.73M
-
0.00
201.00
-
2022
1
1.60M
-
0.00
261.00
-
2023
1
1.42M
-
0.00
-
-
2023
1
1.42M
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.42M £Descended-11.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Peter
Director
21/07/2005 - 01/07/2009
6
L & A SECRETARIAL LIMITED
Nominee Secretary
21/04/2005 - 21/04/2005
6844
L & A REGISTRARS LIMITED
Nominee Director
21/04/2005 - 21/04/2005
6842
Ridings, Amanda Jayne
Director
20/12/2013 - Present
5
Scaramanga, David Julian
Director
14/02/2011 - 20/12/2013
19

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BATH TAXIS LIMITED

BATH TAXIS LIMITED is an(a) Active company incorporated on 21/04/2005 with the registered office located at 2b Paxcroft Farm Industrial Estate, Hilperton, Trowbridge BA14 6JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH TAXIS LIMITED?

toggle

BATH TAXIS LIMITED is currently Active. It was registered on 21/04/2005 .

Where is BATH TAXIS LIMITED located?

toggle

BATH TAXIS LIMITED is registered at 2b Paxcroft Farm Industrial Estate, Hilperton, Trowbridge BA14 6JB.

What does BATH TAXIS LIMITED do?

toggle

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

How many employees does BATH TAXIS LIMITED have?

toggle

BATH TAXIS LIMITED had 1 employees in 2023.

What is the latest filing for BATH TAXIS LIMITED?

toggle

The latest filing was on 10/11/2025: Total exemption full accounts made up to 2025-03-31.