CIRCLE TAXIS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 5GF

Company number 04258472
Status Active
Incorporation Date 25 July 2001
Company Type Private Limited Company
Address 50 WOODGATE, LEICESTER, ENGLAND, LE3 5GF
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of CIRCLE TAXIS LIMITED are www.circletaxis.co.uk, and www.circle-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Circle Taxis Limited is a Private Limited Company. The company registration number is 04258472. Circle Taxis Limited has been working since 25 July 2001. The present status of the company is Active. The registered address of Circle Taxis Limited is 50 Woodgate Leicester England Le3 5gf. The company`s financial liabilities are £1.37k. It is £-13.72k against last year. The cash in hand is £17.18k. It is £10.86k against last year. And the total assets are £57.34k, which is £22.14k against last year. KAYANI, Faisal is a Director of the company. Secretary COLES, Peter Harry Jakes has been resigned. Secretary GODWIN, Marie has been resigned. Secretary PATEMAN, Stephen Alan has been resigned. Secretary FOXWISE ACCOUNTANCY LTD has been resigned. Director COLES, Thomas Richard has been resigned. Director PATEMAN, Stephen Alan has been resigned. Director UNDERWOOD, Sidney John has been resigned. The company operates in "Taxi operation".


circle taxis Key Finiance

LIABILITIES £1.37k
-91%
CASH £17.18k
+172%
TOTAL ASSETS £57.34k
+62%
All Financial Figures

Current Directors

Director
KAYANI, Faisal
Appointed Date: 22 December 2015
29 years old

Resigned Directors

Secretary
COLES, Peter Harry Jakes
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Secretary
GODWIN, Marie
Resigned: 22 December 2015
Appointed Date: 24 September 2007

Secretary
PATEMAN, Stephen Alan
Resigned: 24 September 2007
Appointed Date: 25 July 2001

Secretary
FOXWISE ACCOUNTANCY LTD
Resigned: 14 July 2010
Appointed Date: 12 November 2008

Director
COLES, Thomas Richard
Resigned: 25 July 2001
Appointed Date: 25 July 2001
45 years old

Director
PATEMAN, Stephen Alan
Resigned: 22 December 2015
Appointed Date: 25 July 2001
71 years old

Director
UNDERWOOD, Sidney John
Resigned: 24 September 2007
Appointed Date: 25 July 2001
82 years old

Persons With Significant Control

Mr Faisal Kayani
Notified on: 6 April 2016
29 years old
Nature of control: Has significant influence or control

CIRCLE TAXIS LIMITED Events

09 Mar 2017
Confirmation statement made on 2 February 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

02 Feb 2016
Appointment of Mr Faisal Kayani as a director on 22 December 2015
02 Feb 2016
Termination of appointment of Stephen Alan Pateman as a director on 22 December 2015
...
... and 46 more events
06 Mar 2002
Particulars of mortgage/charge
18 Feb 2002
Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2
18 Feb 2002
New secretary appointed
18 Feb 2002
New director appointed
25 Jul 2001
Incorporation

CIRCLE TAXIS LIMITED Charges

25 February 2002
Debenture
Delivered: 6 March 2002
Status: Satisfied on 3 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…