SUPATAX 2000 LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 2EX

Company number 04139815
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address UNIT 8, LAMBY PARK INDUSTRIAL ESTATE, CARDIFF, CF3 2EX
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 401 . The most likely internet sites of SUPATAX 2000 LIMITED are www.supatax2000.co.uk, and www.supatax-2000.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-four years and ten months. Supatax 2000 Limited is a Private Limited Company. The company registration number is 04139815. Supatax 2000 Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Supatax 2000 Limited is Unit 8 Lamby Park Industrial Estate Cardiff Cf3 2ex. The company`s financial liabilities are £1845.41k. It is £210.21k against last year. The cash in hand is £37.27k. It is £1.12k against last year. And the total assets are £1927.42k, which is £112.47k against last year. CUMMINGS, Carl is a Director of the company. DONNACHIE, Sharyn is a Director of the company. Secretary BRAY, Dawn Susan has been resigned. Secretary DONNACHIE, Sharyn has been resigned. Secretary PERKINS, Mark Jason has been resigned. Director HORRIGAN, Stephen Paul has been resigned. The company operates in "Taxi operation".


supatax 2000 Key Finiance

LIABILITIES £1845.41k
+12%
CASH £37.27k
+3%
TOTAL ASSETS £1927.42k
+6%
All Financial Figures

Current Directors

Director
CUMMINGS, Carl
Appointed Date: 19 January 2001
76 years old

Director
DONNACHIE, Sharyn
Appointed Date: 05 December 2014
63 years old

Resigned Directors

Secretary
BRAY, Dawn Susan
Resigned: 23 January 2001
Appointed Date: 11 January 2001

Secretary
DONNACHIE, Sharyn
Resigned: 18 February 2014
Appointed Date: 10 April 2001

Secretary
PERKINS, Mark Jason
Resigned: 10 April 2001
Appointed Date: 23 January 2001

Director
HORRIGAN, Stephen Paul
Resigned: 19 January 2001
Appointed Date: 11 January 2001
71 years old

Persons With Significant Control

Mr Carl Cummings
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

SUPATAX 2000 LIMITED Events

13 Jan 2017
Confirmation statement made on 11 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 401

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 401

...
... and 62 more events
30 Jan 2001
Secretary resigned
24 Jan 2001
Ad 11/01/01--------- £ si 98@1=98 £ ic 1/99
24 Jan 2001
New director appointed
24 Jan 2001
Director resigned
11 Jan 2001
Incorporation

SUPATAX 2000 LIMITED Charges

7 March 2012
Legal charge
Delivered: 24 March 2012
Status: Satisfied on 6 January 2015
Persons entitled: Aib Group (UK) PLC
Description: 3 ireland close st mellons cardiff.
7 March 2012
Legal charge
Delivered: 24 March 2012
Status: Satisfied on 6 January 2015
Persons entitled: Aib Group (UK) PLC
Description: 10 great burnett close st mellons cardiff.
7 March 2012
Legal charge
Delivered: 24 March 2012
Status: Satisfied on 6 January 2015
Persons entitled: Aib Group (UK) PLC
Description: 24 malmsmead road llanrumney cardiff.
19 December 2008
Mortgage debenture without at this time written instrument
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Carl Cummings
Description: Fixed equitable charge over the company's goodwill and…
3 December 2004
Legal mortgage
Delivered: 21 December 2004
Status: Satisfied on 6 January 2015
Persons entitled: Aib Group (UK) PLC
Description: 78 merthyr road, whitchurch, cardiff. T/no WA156195. By way…
17 February 2004
Legal mortgage
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a pennsylvania cottage, holly house lane…
13 December 2002
Legal mortgage
Delivered: 3 January 2003
Status: Satisfied on 8 December 2010
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 76 lowfield drive cardiff CF4 9HT t/no…
10 July 2002
Mortgage
Delivered: 12 July 2002
Status: Satisfied on 8 December 2010
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: 1 x audi A4 1.9 tdi 1997 reg no P260 mvu, 1 x volkswagen…
28 February 2002
Legal mortgage
Delivered: 14 March 2002
Status: Satisfied on 24 December 2002
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 78 merthyr road whitchurch cardiff…
28 February 2002
Mortgage debenture
Delivered: 7 March 2002
Status: Satisfied on 8 December 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…