CITY AIRPORT TAXI GARAGE LIMITED

Register to unlock more data on OkredoRegister

CITY AIRPORT TAXI GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04464067

Incorporation date

18/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

3d Standard Industrial Estate, Henley Road, London E16 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2002)
dot icon20/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/01/2026
Previous accounting period shortened from 2025-04-28 to 2025-04-27
dot icon24/01/2026
Previous accounting period shortened from 2025-04-29 to 2025-04-28
dot icon30/09/2025
Compulsory strike-off action has been discontinued
dot icon27/09/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon18/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon28/01/2025
Previous accounting period shortened from 2024-04-30 to 2024-04-29
dot icon10/09/2024
Compulsory strike-off action has been discontinued
dot icon09/09/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon06/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/11/2023
Change of details for Mr Mehmet Okcay as a person with significant control on 2023-04-30
dot icon02/11/2023
Previous accounting period shortened from 2023-06-30 to 2023-04-30
dot icon12/09/2023
Compulsory strike-off action has been discontinued
dot icon11/09/2023
Confirmation statement made on 2023-06-18 with updates
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon03/05/2023
Cessation of Ibrahim Demirturk as a person with significant control on 2023-04-30
dot icon03/05/2023
Termination of appointment of Ibrahim Demirturk as a director on 2023-04-30
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/08/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon01/08/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon27/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon23/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/08/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/07/2017
Notification of Mehmet Okcay as a person with significant control on 2016-06-18
dot icon22/07/2017
Notification of Ibrahim Demirturk as a person with significant control on 2016-06-18
dot icon22/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon26/03/2017
Micro company accounts made up to 2016-06-30
dot icon07/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon19/03/2016
Micro company accounts made up to 2015-06-30
dot icon07/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon31/03/2015
Micro company accounts made up to 2014-06-30
dot icon09/08/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon02/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon30/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/08/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon22/06/2013
Registered office address changed from Unit 2a Thames Road London E16 2EZ on 2013-06-22
dot icon02/05/2013
Appointment of Mr Ibrahim Demirturk as a director
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/09/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon03/09/2012
Director's details changed for Mehmet Okcay on 2012-06-01
dot icon03/09/2012
Secretary's details changed for Meriyem Okcay on 2012-06-01
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/09/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/09/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon06/09/2010
Secretary's details changed for Meriyem Okcay on 2010-06-18
dot icon03/09/2010
Director's details changed for Mehmet Okcay on 2010-06-16
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/09/2009
Return made up to 18/06/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/12/2008
Return made up to 18/06/08; full list of members
dot icon14/11/2008
Return made up to 18/06/07; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/05/2007
Registered office changed on 15/05/07 from: 7 holyrood road new barnet hertfordshire EN5 1DQ
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/08/2006
Return made up to 18/06/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 18/06/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/04/2005
Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon28/06/2004
Return made up to 18/06/04; full list of members
dot icon10/05/2004
Director resigned
dot icon26/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon14/02/2004
New secretary appointed
dot icon06/01/2004
Secretary resigned
dot icon27/09/2003
Return made up to 18/06/03; full list of members
dot icon04/07/2003
New director appointed
dot icon17/06/2003
Compulsory strike-off action has been discontinued
dot icon13/06/2003
New secretary appointed;new director appointed
dot icon13/06/2003
Registered office changed on 13/06/03 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon27/05/2003
First Gazette notice for compulsory strike-off
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Secretary resigned
dot icon18/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
27/04/2025
dot iconNext due on
27/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
209.25K
-
0.00
153.73K
-
2022
5
30.52K
-
0.00
81.22K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Demirturk, Ibrahim
Director
20/02/2013 - 30/04/2023
1
Bhardwaj Corporate Services Limited
Nominee Director
17/06/2002 - 17/06/2002
6099
Bhardwaj, Ashok
Nominee Secretary
17/06/2002 - 17/06/2002
4875
Okcay, Meriyem
Secretary
16/12/2003 - Present
-
Demir Turk, Ibrahim
Secretary
17/06/2002 - 16/11/2003
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY AIRPORT TAXI GARAGE LIMITED

CITY AIRPORT TAXI GARAGE LIMITED is an(a) Active company incorporated on 18/06/2002 with the registered office located at 3d Standard Industrial Estate, Henley Road, London E16 2ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY AIRPORT TAXI GARAGE LIMITED?

toggle

CITY AIRPORT TAXI GARAGE LIMITED is currently Active. It was registered on 18/06/2002 .

Where is CITY AIRPORT TAXI GARAGE LIMITED located?

toggle

CITY AIRPORT TAXI GARAGE LIMITED is registered at 3d Standard Industrial Estate, Henley Road, London E16 2ES.

What does CITY AIRPORT TAXI GARAGE LIMITED do?

toggle

CITY AIRPORT TAXI GARAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CITY AIRPORT TAXI GARAGE LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-04-30.