CANARY EXPRESS TAXIS AND COURIERS LIMITED

Register to unlock more data on OkredoRegister

CANARY EXPRESS TAXIS AND COURIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07373671

Incorporation date

13/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2010)
dot icon18/12/2025
Progress report in a winding up by the court
dot icon24/03/2025
Registered office address changed from C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24
dot icon24/03/2025
Registered office address changed from Leonard House 7 Newman Road Bromley Kent BR1 1RJ to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24
dot icon31/12/2024
Progress report in a winding up by the court
dot icon08/11/2023
Registered office address changed from 18C Wendover Road Rackheath Industrial Estate Rackheath Norfolk NR13 6LH to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 2023-11-08
dot icon08/11/2023
Appointment of a liquidator
dot icon18/07/2023
Order of court to wind up
dot icon21/12/2022
Termination of appointment of Tariq Hussain as a director on 2022-12-01
dot icon21/12/2022
Cessation of Mahmood Hussain as a person with significant control on 2022-12-01
dot icon21/12/2022
Notification of Mahmood Hussain as a person with significant control on 2022-12-01
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon26/09/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon28/09/2021
Registration of charge 073736710003, created on 2021-09-23
dot icon16/07/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon15/07/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon21/05/2020
Change of details for Bonds Taxi's Ltd as a person with significant control on 2020-05-01
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon21/05/2020
Satisfaction of charge 073736710002 in full
dot icon08/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/11/2019
Registration of charge 073736710002, created on 2019-11-28
dot icon07/08/2019
Termination of appointment of Victor John Bond as a director on 2019-03-03
dot icon21/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon06/03/2019
Appointment of Mr Tariq Hussain as a director on 2019-03-04
dot icon05/03/2019
Appointment of Mr Mahmood Hussain as a director on 2019-03-04
dot icon05/03/2019
Termination of appointment of Susan Mary Bond as a director on 2019-03-04
dot icon05/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/01/2019
Satisfaction of charge 073736710001 in full
dot icon20/11/2018
Cessation of Victor John Bond as a person with significant control on 2016-04-06
dot icon20/11/2018
Notification of Bonds Taxi's Ltd as a person with significant control on 2016-04-06
dot icon17/09/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/10/2017
Change of details for Mr Victor John Bond as a person with significant control on 2017-10-16
dot icon16/10/2017
Confirmation statement made on 2017-09-13 with updates
dot icon16/10/2017
Director's details changed for Mrs Susan Mary Bond on 2017-10-16
dot icon16/10/2017
Director's details changed for Mr Victor John Bond on 2017-10-16
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon09/09/2014
Registered office address changed from 11 Caston Industrial Estate, Salhouse Road Norwich NR7 9AG to 18C Wendover Road Rackheath Industrial Estate Rackheath Norfolk NR13 6LH on 2014-09-09
dot icon04/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon24/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon12/07/2013
Registration of charge 073736710001
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon03/10/2012
Director's details changed for Mrs Susan Mary Bond on 2012-05-31
dot icon03/10/2012
Director's details changed for Mr Victor John Bond on 2012-05-31
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/05/2012
Previous accounting period shortened from 2011-09-30 to 2011-08-31
dot icon10/01/2012
Termination of appointment of Kathy Evelyn Scarfe as a director
dot icon10/01/2012
Appointment of Mr Victor John Bond as a director
dot icon10/01/2012
Appointment of Mrs Susan Mary Bond as a director
dot icon12/10/2011
Registered office address changed from C/O T. Scarfe 11 Caston Industrial Estate Salhouse Road Norwich Norfolk NR7 9AG United Kingdom on 2011-10-12
dot icon11/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon13/09/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£95,423.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
21/12/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
730.52K
-
0.00
95.42K
-
2021
12
730.52K
-
0.00
95.42K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

730.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scarfe, Kathy Evelyn
Director
13/09/2010 - 05/01/2012
-
Bond, Susan Mary
Director
05/01/2012 - 04/03/2019
5
Bond, Victor John
Director
05/01/2012 - 03/03/2019
12
Mr Mahmood Hussain
Director
04/03/2019 - Present
8
Hussain, Tariq
Director
04/03/2019 - 01/12/2022
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CANARY EXPRESS TAXIS AND COURIERS LIMITED

CANARY EXPRESS TAXIS AND COURIERS LIMITED is an(a) Liquidation company incorporated on 13/09/2010 with the registered office located at Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CANARY EXPRESS TAXIS AND COURIERS LIMITED?

toggle

CANARY EXPRESS TAXIS AND COURIERS LIMITED is currently Liquidation. It was registered on 13/09/2010 .

Where is CANARY EXPRESS TAXIS AND COURIERS LIMITED located?

toggle

CANARY EXPRESS TAXIS AND COURIERS LIMITED is registered at Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJ.

What does CANARY EXPRESS TAXIS AND COURIERS LIMITED do?

toggle

CANARY EXPRESS TAXIS AND COURIERS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does CANARY EXPRESS TAXIS AND COURIERS LIMITED have?

toggle

CANARY EXPRESS TAXIS AND COURIERS LIMITED had 12 employees in 2021.

What is the latest filing for CANARY EXPRESS TAXIS AND COURIERS LIMITED?

toggle

The latest filing was on 18/12/2025: Progress report in a winding up by the court.