SHEFFIELD CITY TAXIS LTD

Register to unlock more data on OkredoRegister

SHEFFIELD CITY TAXIS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04674148

Incorporation date

20/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Waterside Court, 3 Bold Street, Sheffield, South Yorkshire S9 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon06/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2016
First Gazette notice for voluntary strike-off
dot icon10/11/2016
Application to strike the company off the register
dot icon25/09/2016
Total exemption small company accounts made up to 2016-05-01
dot icon20/09/2016
Previous accounting period shortened from 2016-09-30 to 2016-05-01
dot icon08/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon31/01/2016
Cancellation of shares. Statement of capital on 2010-11-30
dot icon18/01/2016
Termination of appointment of Stacey Turnbull as a secretary on 2016-01-01
dot icon10/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon25/11/2015
Cancellation of shares. Statement of capital on 2013-05-07
dot icon25/11/2015
Cancellation of shares. Statement of capital on 2013-03-31
dot icon25/11/2015
Cancellation of shares. Statement of capital on 2012-02-23
dot icon25/11/2015
Cancellation of shares. Statement of capital on 2011-04-07
dot icon25/11/2015
Cancellation of shares. Statement of capital on 2011-03-16
dot icon25/11/2015
Cancellation of shares. Statement of capital on 2011-02-03
dot icon25/11/2015
Cancellation of shares. Statement of capital on 2010-06-10
dot icon25/11/2015
Cancellation of shares. Statement of capital on 2010-03-31
dot icon25/08/2015
Second filing of SH01 previously delivered to Companies House
dot icon13/07/2015
Registered office address changed from , 1 Waterside Court, Bold Street, Sheffield, S9 2LR to 1 Waterside Court 3 Bold Street Sheffield South Yorkshire S9 2LR on 2015-07-14
dot icon05/06/2015
Sub-division of shares on 2013-08-01
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon09/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon08/04/2015
Registered office address changed from , 912 City Road, Sheffield, South Yorkshire, S2 1GQ to 1 Waterside Court 3 Bold Street Sheffield South Yorkshire S9 2LR on 2015-04-09
dot icon19/01/2015
Appointment of Mr Christopher Francis Turner as a director on 2014-03-01
dot icon19/01/2015
Appointment of Mrs Susan Margaret Turner as a secretary on 2014-03-01
dot icon19/01/2015
Appointment of Mr Jack Timms as a director on 2014-03-01
dot icon21/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/08/2014
Registration of charge 046741480002, created on 2014-07-25
dot icon28/07/2014
Registration of charge 046741480001, created on 2014-07-25
dot icon25/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon25/03/2014
Director's details changed for Arun Thomas Singh on 2013-12-12
dot icon25/03/2014
Secretary's details changed for Stacey Turnbull on 2013-12-01
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon07/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/05/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon22/05/2011
Director's details changed for Claire Rennison on 2011-01-01
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Compulsory strike-off action has been discontinued
dot icon04/07/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon04/07/2010
Termination of appointment of Arun Singh as a secretary
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Sub-division of shares on 2009-10-07
dot icon12/11/2009
Memorandum and Articles of Association
dot icon12/11/2009
Resolutions
dot icon28/10/2009
Appointment of Arun Thomas Singh as a director
dot icon18/10/2009
Appointment of Stacey Turnbull as a secretary
dot icon09/03/2009
Return made up to 21/02/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/10/2008
Appointment terminated director christopher turner
dot icon06/07/2008
Return made up to 21/02/08; full list of members
dot icon18/10/2007
Ad 30/09/07--------- £ si 8@1=8 £ ic 48/56
dot icon11/10/2007
New secretary appointed
dot icon11/10/2007
Secretary resigned
dot icon15/08/2007
Memorandum and Articles of Association
dot icon12/08/2007
Certificate of change of name
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Ad 04/07/07--------- £ si 2@1=2 £ ic 46/48
dot icon10/05/2007
Return made up to 21/02/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/09/2006
Return made up to 21/02/06; full list of members
dot icon27/07/2006
Ad 22/11/03--------- £ si 8@1
dot icon27/07/2006
Ad 05/04/05--------- £ si 4@1=4 £ ic 42/46
dot icon27/07/2006
Ad 06/04/06--------- £ si 2@1=2 £ ic 40/42
dot icon23/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 21/02/05; full list of members
dot icon05/10/2005
Registered office changed on 06/10/05 from: 750 city road, sheffield, south yorkshire S2 1GN
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 21/02/04; full list of members
dot icon17/12/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon30/04/2003
Ad 10/04/03--------- £ si 30@1=30 £ ic 2/32
dot icon10/04/2003
Registered office changed on 11/04/03 from: 12-14 saint marys street, newport, shropshire TF10 7AB
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Secretary resigned
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New secretary appointed;new director appointed
dot icon18/03/2003
Certificate of change of name
dot icon20/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnbull, Stacey
Secretary
28/09/2009 - 31/12/2015
-
Rennison, Claire
Secretary
13/03/2003 - 24/09/2007
-
Turner, Susan Margaret
Secretary
28/02/2014 - Present
-
Turner, Christopher Francis
Director
28/02/2014 - Present
3
Ar Nominees Limited
Nominee Director
20/02/2003 - 13/03/2003
4784

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHEFFIELD CITY TAXIS LTD

SHEFFIELD CITY TAXIS LTD is an(a) Dissolved company incorporated on 20/02/2003 with the registered office located at 1 Waterside Court, 3 Bold Street, Sheffield, South Yorkshire S9 2LR. There are currently 6 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 SHEFFIELD CITY TAXIS LTD?

toggle

SHEFFIELD CITY TAXIS LTD is currently Dissolved. It was registered on 20/02/2003 and dissolved on 06/02/2017.

Where is SHEFFIELD CITY TAXIS LTD located?

toggle

SHEFFIELD CITY TAXIS LTD is registered at 1 Waterside Court, 3 Bold Street, Sheffield, South Yorkshire S9 2LR.

What does SHEFFIELD CITY TAXIS LTD do?

toggle

SHEFFIELD CITY TAXIS LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for SHEFFIELD CITY TAXIS LTD?

toggle

The latest filing was on 06/02/2017: Final Gazette dissolved via voluntary strike-off.