DRAGON TAXIS LTD
NEWPORT

Hellopages » Newport » Newport » NP18 2LH

Company number 05772875
Status Active
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address LIVINGSTONE HOUSE LANGSTONE BUSINESS VILLAGE, LANGSTONE PARK, LANGSTONE, NEWPORT, GWENT, WALES, NP18 2LH
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,000 ; Termination of appointment of Ryan Gareth Owen as a director on 16 March 2015. The most likely internet sites of DRAGON TAXIS LTD are www.dragontaxis.co.uk, and www.dragon-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Cwmbran Rail Station is 5.5 miles; to Severn Tunnel Junction Rail Station is 6.2 miles; to Rogerstone Rail Station is 6.4 miles; to Pontypool & New Inn Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dragon Taxis Ltd is a Private Limited Company. The company registration number is 05772875. Dragon Taxis Ltd has been working since 06 April 2006. The present status of the company is Active. The registered address of Dragon Taxis Ltd is Livingstone House Langstone Business Village Langstone Park Langstone Newport Gwent Wales Np18 2lh. . BOWLES, Nathan Iestyn is a Director of the company. RAGAN, Paul is a Director of the company. Secretary TRITSCHLER, Carl Jonathan has been resigned. Secretary MOBILE TORNADO GROUP LTD has been resigned. Director JEFFERY, Sarah Louise has been resigned. Director MCDONALD, Duncan has been resigned. Director OWEN, Gareth David has been resigned. Director OWEN, Gareth David has been resigned. Director OWEN, Ryan Gareth has been resigned. Director TRITSCHLER, Carl Jonathan has been resigned. Director TRITSCHLER, Matthew Nathaniel has been resigned. The company operates in "Taxi operation".


Current Directors

Director
BOWLES, Nathan Iestyn
Appointed Date: 31 March 2015
49 years old

Director
RAGAN, Paul
Appointed Date: 14 March 2015
58 years old

Resigned Directors

Secretary
TRITSCHLER, Carl Jonathan
Resigned: 01 December 2010
Appointed Date: 06 April 2006

Secretary
MOBILE TORNADO GROUP LTD
Resigned: 06 April 2006
Appointed Date: 06 April 2006

Director
JEFFERY, Sarah Louise
Resigned: 14 March 2015
Appointed Date: 28 August 2013
54 years old

Director
MCDONALD, Duncan
Resigned: 06 April 2006
Appointed Date: 06 April 2006
60 years old

Director
OWEN, Gareth David
Resigned: 16 March 2015
Appointed Date: 28 August 2013
63 years old

Director
OWEN, Gareth David
Resigned: 01 August 2011
Appointed Date: 06 April 2006
63 years old

Director
OWEN, Ryan Gareth
Resigned: 16 March 2015
Appointed Date: 01 August 2011
38 years old

Director
TRITSCHLER, Carl Jonathan
Resigned: 30 November 2010
Appointed Date: 06 April 2006
77 years old

Director
TRITSCHLER, Matthew Nathaniel
Resigned: 14 March 2015
Appointed Date: 01 December 2010
55 years old

DRAGON TAXIS LTD Events

24 Oct 2016
Accounts for a small company made up to 31 December 2015
20 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000

20 Apr 2016
Termination of appointment of Ryan Gareth Owen as a director on 16 March 2015
20 Apr 2016
Termination of appointment of Gareth David Owen as a director on 16 March 2015
16 Mar 2016
Registered office address changed from Unit 5 Tremorfa Industrial Estate, Martin Road Rover Way Cardiff CF24 5SD to Livingstone House Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH on 16 March 2016
...
... and 42 more events
24 May 2006
New secretary appointed;new director appointed
24 May 2006
New director appointed
25 Apr 2006
Secretary resigned
25 Apr 2006
Director resigned
06 Apr 2006
Incorporation

DRAGON TAXIS LTD Charges

18 August 2015
Charge code 0577 2875 0003
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Security Agent)
Description: Contains fixed charge…
16 March 2015
Charge code 0577 2875 0002
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains fixed charge…
25 January 2011
Debenture
Delivered: 26 January 2011
Status: Satisfied on 26 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…