CHESTER RADIO TAXIS 2010 LIMITED

Register to unlock more data on OkredoRegister

CHESTER RADIO TAXIS 2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07193185

Incorporation date

17/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

55a Garden Lane, Chester, Cheshire CH1 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2010)
dot icon12/03/2026
Cancellation of shares. Statement of capital on 2025-11-28
dot icon24/02/2026
Cancellation of shares. Statement of capital on 2026-01-07
dot icon24/02/2026
Purchase of own shares.
dot icon24/02/2026
Purchase of own shares.
dot icon02/12/2025
Resolutions
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Resolutions
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon30/09/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon07/12/2021
Notification of Francis Mccormick as a person with significant control on 2021-12-07
dot icon07/12/2021
Withdrawal of a person with significant control statement on 2021-12-07
dot icon08/09/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon26/11/2020
Appointment of Ms Samantha Johnson as a director on 2020-11-24
dot icon30/10/2020
Micro company accounts made up to 2020-03-31
dot icon19/06/2020
Termination of appointment of Keith Jones as a director on 2020-06-17
dot icon28/02/2020
Notification of a person with significant control statement
dot icon26/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon24/02/2020
Cessation of Malcom Tice as a person with significant control on 2020-02-24
dot icon18/09/2019
Micro company accounts made up to 2019-03-31
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-07-29
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon14/06/2018
Micro company accounts made up to 2018-03-31
dot icon31/05/2018
Appointment of Mr Frank Mccormick as a director on 2018-05-29
dot icon31/05/2018
Appointment of Mr Keith Jones as a director on 2018-05-29
dot icon31/05/2018
Termination of appointment of Michael David Woodham as a director on 2018-05-29
dot icon31/05/2018
Termination of appointment of Paul Martin Farrell as a director on 2018-05-29
dot icon31/05/2018
Cessation of Stewart Campbell as a person with significant control on 2018-05-29
dot icon31/05/2018
Termination of appointment of Stewart Campbell as a director on 2018-05-29
dot icon02/04/2018
Termination of appointment of Paul Shepherd as a director on 2018-03-31
dot icon02/04/2018
Cessation of Paul Shepherd as a person with significant control on 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon06/06/2017
Appointment of Mr Paul Martin Farrell as a director on 2017-06-05
dot icon06/06/2017
Appointment of Mr Michael David Woodham as a director on 2017-06-05
dot icon30/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Termination of appointment of Gary Fredrick Schaffer as a director on 2016-08-15
dot icon21/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon09/02/2016
Termination of appointment of Malcolm Tice as a director on 2016-02-09
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon25/09/2014
Termination of appointment of Martin Simon Kay as a director on 2014-09-24
dot icon25/09/2014
Termination of appointment of Les Knowles as a director on 2014-09-24
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon31/03/2014
Appointment of Mr Paul Shepherd as a director
dot icon31/03/2014
Appointment of Mr Malcolm Tice as a director
dot icon31/03/2014
Termination of appointment of Nicholas Reah as a director
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Appointment of Mr Les Knowles as a director
dot icon04/04/2013
Appointment of Mr Gary Fredrick Schaffer as a director
dot icon26/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon09/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Paul Farrell as a director
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Statement of capital following an allotment of shares on 2010-04-01
dot icon14/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon11/04/2011
Appointment of Mr Malcolm Tice as a director
dot icon13/01/2011
Termination of appointment of Diane Barnett as a director
dot icon06/04/2010
Appointment of Mrs Diane Barnett as a director
dot icon06/04/2010
Termination of appointment of Diana Riddick as a director
dot icon06/04/2010
Termination of appointment of Francis Mccormick as a director
dot icon17/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£48,099.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
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
3
23.41K
-
0.00
-
-
2022
3
43.01K
-
0.00
-
-
2023
3
55.09K
-
0.00
48.10K
-
2023
3
55.09K
-
0.00
48.10K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

55.09K £Ascended28.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.10K £Ascended- *

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
Tice, Malcolm
Director
09/04/2011 - Present
-
Mccormick, Frank
Director
29/05/2018 - Present
-
Johnson, Samantha
Director
24/11/2020 - Present
-
Mr Martin Simon Kay
Director
17/03/2010 - 24/09/2014
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHESTER RADIO TAXIS 2010 LIMITED

CHESTER RADIO TAXIS 2010 LIMITED is an(a) Active company incorporated on 17/03/2010 with the registered office located at 55a Garden Lane, Chester, Cheshire CH1 4EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER RADIO TAXIS 2010 LIMITED?

toggle

CHESTER RADIO TAXIS 2010 LIMITED is currently Active. It was registered on 17/03/2010 .

Where is CHESTER RADIO TAXIS 2010 LIMITED located?

toggle

CHESTER RADIO TAXIS 2010 LIMITED is registered at 55a Garden Lane, Chester, Cheshire CH1 4EW.

What does CHESTER RADIO TAXIS 2010 LIMITED do?

toggle

CHESTER RADIO TAXIS 2010 LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does CHESTER RADIO TAXIS 2010 LIMITED have?

toggle

CHESTER RADIO TAXIS 2010 LIMITED had 3 employees in 2023.

What is the latest filing for CHESTER RADIO TAXIS 2010 LIMITED?

toggle

The latest filing was on 12/03/2026: Cancellation of shares. Statement of capital on 2025-11-28.