BLACKTAX RADIO TAXIS LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY2 9HX

Company number 02371182
Status Active
Incorporation Date 12 April 1989
Company Type Private Limited Company
Address 71 RED BANK ROAD, BISPHAM, BLACKPOOL, LANCS, FY2 9HX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 50 . The most likely internet sites of BLACKTAX RADIO TAXIS LIMITED are www.blacktaxradiotaxis.co.uk, and www.blacktax-radio-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Blacktax Radio Taxis Limited is a Private Limited Company. The company registration number is 02371182. Blacktax Radio Taxis Limited has been working since 12 April 1989. The present status of the company is Active. The registered address of Blacktax Radio Taxis Limited is 71 Red Bank Road Bispham Blackpool Lancs Fy2 9hx. . SMITH, Graham is a Secretary of the company. FAIRHURST, Lee Malcolm is a Director of the company. HODGIN, Ian is a Director of the company. SMITH, Graham is a Director of the company. WHARMBY, Ian Kenneth is a Director of the company. Secretary CANNON, Roger Stanley has been resigned. Secretary DAVEY, Fred Arthur has been resigned. Secretary ELLWOOD, George William has been resigned. Secretary SMITH, Graham has been resigned. Secretary WHITE, John Granville has been resigned. Director BELSKY, Erwin Walter has been resigned. Director DAVEY, Fred Arthur has been resigned. Director DAVIES, Julian Nicholas has been resigned. Director DAVIES, Julian Nicholas has been resigned. Director HARRIS, Trevor has been resigned. Director HINTON, Paul Mark has been resigned. Director JOHNSON, Brian William has been resigned. Director JONES, Paul Antony has been resigned. Director MERCER, Fred has been resigned. Director ROBINSON, Anthony Keith has been resigned. Director ROSS, Simon John has been resigned. Director THORNTON, Ian Hamilton has been resigned. Director TOMKINS, Nicholas Peter has been resigned. Director WHITTAKER, Neil Allan has been resigned. Director WISEMAN, Robert James has been resigned. Director YOUNG, Martin Brian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SMITH, Graham
Appointed Date: 10 April 2002

Director
FAIRHURST, Lee Malcolm
Appointed Date: 10 September 2012
56 years old

Director
HODGIN, Ian
Appointed Date: 02 September 2013
60 years old

Director
SMITH, Graham
Appointed Date: 10 April 2002
63 years old

Director
WHARMBY, Ian Kenneth
Appointed Date: 07 June 1993
70 years old

Resigned Directors

Secretary
CANNON, Roger Stanley
Resigned: 10 April 2002
Appointed Date: 29 March 2000

Secretary
DAVEY, Fred Arthur
Resigned: 01 April 1993

Secretary
ELLWOOD, George William
Resigned: 01 April 1998
Appointed Date: 23 March 1994

Secretary
SMITH, Graham
Resigned: 27 March 2000
Appointed Date: 01 April 1998

Secretary
WHITE, John Granville
Resigned: 23 March 1994
Appointed Date: 01 April 1993

Director
BELSKY, Erwin Walter
Resigned: 10 September 2012
Appointed Date: 25 March 2003
77 years old

Director
DAVEY, Fred Arthur
Resigned: 01 April 1993
76 years old

Director
DAVIES, Julian Nicholas
Resigned: 11 March 2015
Appointed Date: 04 March 2013
62 years old

Director
DAVIES, Julian Nicholas
Resigned: 11 May 2009
Appointed Date: 29 July 2005
62 years old

Director
HARRIS, Trevor
Resigned: 25 March 2008
Appointed Date: 10 December 2002
77 years old

Director
HINTON, Paul Mark
Resigned: 22 August 2013
Appointed Date: 09 June 2008
52 years old

Director
JOHNSON, Brian William
Resigned: 29 July 2005
Appointed Date: 10 December 2002
78 years old

Director
JONES, Paul Antony
Resigned: 21 August 2003
Appointed Date: 10 December 2002
59 years old

Director
MERCER, Fred
Resigned: 22 August 2005
Appointed Date: 10 December 2002
84 years old

Director
ROBINSON, Anthony Keith
Resigned: 06 August 2012
Appointed Date: 02 April 2012
67 years old

Director
ROSS, Simon John
Resigned: 02 June 2008
Appointed Date: 31 August 2006
53 years old

Director
THORNTON, Ian Hamilton
Resigned: 04 May 1993
79 years old

Director
TOMKINS, Nicholas Peter
Resigned: 12 May 2008
Appointed Date: 02 April 2007
62 years old

Director
WHITTAKER, Neil Allan
Resigned: 31 August 2006
Appointed Date: 20 March 2006
62 years old

Director
WISEMAN, Robert James
Resigned: 20 March 2006
Appointed Date: 16 March 2004
77 years old

Director
YOUNG, Martin Brian
Resigned: 20 March 2012
Appointed Date: 12 April 2010
51 years old

Persons With Significant Control

Mr Ian Kenneth Wharmby
Notified on: 1 June 2016
70 years old
Nature of control: Has significant influence or control

BLACKTAX RADIO TAXIS LIMITED Events

04 May 2017
Confirmation statement made on 24 April 2017 with updates
31 Jan 2017
Total exemption full accounts made up to 31 December 2016
19 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 50

03 Feb 2016
Total exemption small company accounts made up to 31 December 2015
21 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50

...
... and 113 more events
24 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 May 1990
Director resigned;new director appointed

16 Aug 1989
Accounting reference date notified as 31/12

02 Jun 1989
Particulars of mortgage/charge

12 Apr 1989
Incorporation

BLACKTAX RADIO TAXIS LIMITED Charges

23 January 2006
Debenture
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1992
Legal mortgage
Delivered: 8 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of ground floor at rear of 71 red bank rd. Bispham…
19 May 1989
Legal mortgage
Delivered: 2 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of the ground floor of 71 red bank road bispham…