EASTBOURNE & COUNTRY TAXIS LIMITED

Register to unlock more data on OkredoRegister

EASTBOURNE & COUNTRY TAXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04062617

Incorporation date

31/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Wilton Road, Bexhill On Sea, East Sussex TN40 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2000)
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2024
Termination of appointment of Gary Roy Young as a secretary on 2024-06-03
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Gary Roy Young as a director on 2024-06-03
dot icon18/06/2024
Appointment of Mr Sokol Guma as a director on 2024-06-03
dot icon18/06/2024
Cessation of Gary Roy Young as a person with significant control on 2024-06-03
dot icon18/06/2024
Notification of Sokol Guma as a person with significant control on 2024-06-03
dot icon19/03/2024
Notification of Gary Roy Young as a person with significant control on 2024-03-11
dot icon19/03/2024
Notification of Kevin Coleman as a person with significant control on 2024-03-11
dot icon11/03/2024
Withdrawal of a person with significant control statement on 2024-03-11
dot icon11/03/2024
Notification of Mark Andrew Barrett as a person with significant control on 2024-03-11
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Termination of appointment of a secretary
dot icon06/05/2022
Termination of appointment of Kevin Peter Coleman as a secretary on 2022-05-04
dot icon06/05/2022
Director's details changed for Mr Kevin Peter Coleman on 2022-05-05
dot icon05/05/2022
Appointment of Mr Gary Roy Young as a secretary on 2022-05-04
dot icon05/05/2022
Appointment of Mr Gary Roy Young as a director on 2022-05-04
dot icon05/05/2022
Termination of appointment of Stephen Bernard John Hopkins as a director on 2022-05-04
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon31/07/2019
Appointment of Mr Stephen Bernard John Hopkins as a director on 2019-06-26
dot icon31/07/2019
Termination of appointment of Andrew James Baldry as a director on 2019-06-26
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/11/2018
Appointment of Mr Andrew James Baldry as a director on 2018-10-25
dot icon07/11/2018
Termination of appointment of Jay Virgo as a director on 2018-10-25
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon16/07/2018
Appointment of Mr Jay Virgo as a director on 2018-06-21
dot icon04/07/2018
Termination of appointment of Kenneth James Kemp as a director on 2018-06-21
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-08-31 with updates
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Registration of charge 040626170005, created on 2017-06-23
dot icon27/01/2017
Confirmation statement made on 2016-08-31 with updates
dot icon20/06/2016
Appointment of Mr Kevin Peter Coleman as a secretary on 2016-03-31
dot icon17/06/2016
Termination of appointment of David James Hopkins as a secretary on 2016-03-31
dot icon15/06/2016
Appointment of Mr Kevin Peter Coleman as a director on 2016-03-31
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Termination of appointment of David James Hopkins as a director on 2016-03-31
dot icon20/11/2015
Appointment of Mr Mark Andrew Barrett as a director on 2015-11-02
dot icon20/11/2015
Termination of appointment of Terry Duffield as a director on 2015-05-02
dot icon11/11/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon19/06/2013
Resolutions
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/04/2012
Appointment of Kenneth James Kemp as a director
dot icon12/04/2012
Termination of appointment of Barry Morris as a director
dot icon20/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Termination of appointment of Franta Hafernik as a director
dot icon06/05/2011
Appointment of Terry Duffield as a director
dot icon28/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Director's details changed for Barry Gordon Morris on 2009-10-01
dot icon10/11/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/12/2008
Return made up to 31/08/08; full list of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 31/08/07; full list of members
dot icon16/04/2007
Return made up to 31/08/06; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/05/2006
New secretary appointed;new director appointed
dot icon16/05/2006
Secretary resigned;director resigned
dot icon10/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2005
Return made up to 31/08/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 31/08/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/03/2004
Particulars of mortgage/charge
dot icon17/02/2004
Return made up to 31/08/03; full list of members
dot icon27/11/2003
Director resigned
dot icon27/11/2003
Director resigned
dot icon11/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/06/2003
Registered office changed on 04/06/03 from: 20 havelock road hastings east sussex TN34 1BP
dot icon13/05/2003
New director appointed
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
New secretary appointed
dot icon30/12/2002
Certificate of change of name
dot icon27/08/2002
Return made up to 31/08/02; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2001-08-31
dot icon18/08/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
£ nc 1000/1010 30/11/01
dot icon17/12/2001
S-div 30/11/01
dot icon05/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Particulars of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon15/10/2001
Return made up to 31/08/01; full list of members
dot icon21/09/2001
Secretary's particulars changed
dot icon16/08/2001
New secretary appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
Secretary resigned
dot icon16/08/2001
Director resigned
dot icon29/07/2001
Registered office changed on 29/07/01 from: 788-790 finchley road london NW11 7TJ
dot icon31/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

30
2022
change arrow icon+32.08 % *

* during past year

Cash in Bank

£86,757.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
208.34K
-
0.00
65.69K
-
2022
30
190.58K
-
0.00
86.76K
-
2022
30
190.58K
-
0.00
86.76K
-

Employees

2022

Employees

30 Ascended20 % *

Net Assets(GBP)

190.58K £Descended-8.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.76K £Ascended32.08 % *

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
Mr Sokol Guma
Director
03/06/2024 - Present
-
Coleman, Kevin Peter
Director
31/03/2016 - Present
1
Young, Gary Roy
Secretary
04/05/2022 - 03/06/2024
-
Barrett, Mark Andrew
Director
02/11/2015 - Present
3
Young, Gary Roy
Director
04/05/2022 - 03/06/2024
-

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

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 EASTBOURNE & COUNTRY TAXIS LIMITED

EASTBOURNE & COUNTRY TAXIS LIMITED is an(a) Active company incorporated on 31/08/2000 with the registered office located at 28 Wilton Road, Bexhill On Sea, East Sussex TN40 1EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTBOURNE & COUNTRY TAXIS LIMITED?

toggle

EASTBOURNE & COUNTRY TAXIS LIMITED is currently Active. It was registered on 31/08/2000 .

Where is EASTBOURNE & COUNTRY TAXIS LIMITED located?

toggle

EASTBOURNE & COUNTRY TAXIS LIMITED is registered at 28 Wilton Road, Bexhill On Sea, East Sussex TN40 1EZ.

What does EASTBOURNE & COUNTRY TAXIS LIMITED do?

toggle

EASTBOURNE & COUNTRY TAXIS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does EASTBOURNE & COUNTRY TAXIS LIMITED have?

toggle

EASTBOURNE & COUNTRY TAXIS LIMITED had 30 employees in 2022.

What is the latest filing for EASTBOURNE & COUNTRY TAXIS LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-31 with updates.