PLYMOUTH TAXIS LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL3 4DH

Company number 02360077
Status Active
Incorporation Date 13 March 1989
Company Type Private Limited Company
Address 44A DEVONPORT ROAD, STOKE, PLYMOUTH, PL3 4DH
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of a secretary. The most likely internet sites of PLYMOUTH TAXIS LIMITED are www.plymouthtaxis.co.uk, and www.plymouth-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Plymouth Taxis Limited is a Private Limited Company. The company registration number is 02360077. Plymouth Taxis Limited has been working since 13 March 1989. The present status of the company is Active. The registered address of Plymouth Taxis Limited is 44a Devonport Road Stoke Plymouth Pl3 4dh. The company`s financial liabilities are £16.32k. It is £-4.23k against last year. The cash in hand is £40.38k. It is £2.11k against last year. And the total assets are £90.42k, which is £-3.4k against last year. DYER, Graham is a Secretary of the company. ARSCOTT, Michael is a Director of the company. BIGNELL, Anthony Norman is a Director of the company. DYER, Graham is a Director of the company. SUFRIN, Norman Michael is a Director of the company. Secretary ANDERSON, George has been resigned. Secretary BENNETT, Gianfranco Orazio has been resigned. Secretary CONNORS, Paul has been resigned. Secretary CURTIS, William Thomas has been resigned. Secretary FLOWER, Terence Francis has been resigned. Secretary HARRISON, Shaun has been resigned. Secretary HARRISON, Shaun has been resigned. Secretary KINDER, Warren Elliott has been resigned. Secretary MCTAGGART, Stephen James has been resigned. Secretary SHEEHAN, Andrew Ferderick has been resigned. Secretary TRICKEY, Ronald Edward has been resigned. Director ANDERSON, George has been resigned. Director ANDERSON, George has been resigned. Director ANDERSON, John has been resigned. Director BENNETT, Gianfranco Orazio has been resigned. Director BURGOYNE, David George has been resigned. Director BURGOYNE, David George has been resigned. Director CADWALLADER, Patricia Margaret has been resigned. Director CASTELL, Geoffrey Alfred has been resigned. Director CHORLEY, Michael has been resigned. Director CONNORS, Paul has been resigned. Director COTTON, John Henry has been resigned. Director COUCH, Graham Leslie has been resigned. Director CRAEMER, Phillip Joseph has been resigned. Director CURTAIN, Matthew has been resigned. Director CURTIS, William Thomas has been resigned. Director FLOWER, Terence Francis has been resigned. Director HARRISON, Shaun has been resigned. Director HARRISON, Shaun has been resigned. Director HARRISON, Shaun has been resigned. Director HERON, Alan has been resigned. Director HERON, Alan has been resigned. Director KINDER, Warren Elliott has been resigned. Director KING, Allen has been resigned. Director LAUNDER, Michael John has been resigned. Director LAUNDER, Michael John has been resigned. Director MANN, Paul Robert James has been resigned. Director MCCARTHY, John Michael has been resigned. Director MCTAGGART, Stephen James has been resigned. Director NICKS, William John has been resigned. Director OLEARY, William Patrick has been resigned. Director PLATT, Ronald Peter has been resigned. Director SHEAD, Terence John has been resigned. Director SHEEHAN, Andrew Ferderick has been resigned. Director TRICKEY, Ronald Edward has been resigned. Director WEEKS, Andrew Mark has been resigned. Director WEEKS, Paul Anthony has been resigned. Director WESTGATE, Kenneth William Samuel Leonard has been resigned. Director WILLIAMS, Ralph Francis has been resigned. Director WRIGHT, Anthony has been resigned. The company operates in "Taxi operation".


plymouth taxis Key Finiance

LIABILITIES £16.32k
-21%
CASH £40.38k
+5%
TOTAL ASSETS £90.42k
-4%
All Financial Figures

Current Directors

Secretary
DYER, Graham
Appointed Date: 20 September 2016

Director
ARSCOTT, Michael
Appointed Date: 16 August 2005
70 years old

Director
BIGNELL, Anthony Norman
Appointed Date: 08 July 2014
65 years old

Director
DYER, Graham
Appointed Date: 01 December 2015
73 years old

Director
SUFRIN, Norman Michael
Appointed Date: 12 July 2016
56 years old

Resigned Directors

Secretary
ANDERSON, George
Resigned: 12 July 2004
Appointed Date: 25 June 2004

Secretary
BENNETT, Gianfranco Orazio
Resigned: 21 June 1994

Secretary
CONNORS, Paul
Resigned: 19 June 2013
Appointed Date: 11 July 2007

Secretary
CURTIS, William Thomas
Resigned: 12 January 2000
Appointed Date: 16 August 1998

Secretary
FLOWER, Terence Francis
Resigned: 12 February 1996
Appointed Date: 21 June 1994

Secretary
HARRISON, Shaun
Resigned: 21 May 2014
Appointed Date: 10 July 2013

Secretary
HARRISON, Shaun
Resigned: 10 July 2007
Appointed Date: 06 July 2004

Secretary
KINDER, Warren Elliott
Resigned: 26 March 2004
Appointed Date: 12 January 2000

Secretary
MCTAGGART, Stephen James
Resigned: 16 July 1998
Appointed Date: 29 July 1996

Secretary
SHEEHAN, Andrew Ferderick
Resigned: 16 June 2004
Appointed Date: 26 March 2004

Secretary
TRICKEY, Ronald Edward
Resigned: 28 July 1996
Appointed Date: 15 February 1996

Director
ANDERSON, George
Resigned: 30 June 2007
Appointed Date: 16 August 2005
67 years old

Director
ANDERSON, George
Resigned: 28 April 2005
Appointed Date: 29 November 2000
67 years old

Director
ANDERSON, John
Resigned: 02 April 1992
Appointed Date: 23 June 1991
88 years old

Director
BENNETT, Gianfranco Orazio
Resigned: 21 June 1994
78 years old

Director
BURGOYNE, David George
Resigned: 12 July 2004
Appointed Date: 18 April 1996
70 years old

Director
BURGOYNE, David George
Resigned: 05 March 1994
Appointed Date: 22 June 1993
70 years old

Director
CADWALLADER, Patricia Margaret
Resigned: 20 June 1995
Appointed Date: 24 June 1994
78 years old

Director
CASTELL, Geoffrey Alfred
Resigned: 26 May 1993
Appointed Date: 26 June 1992
85 years old

Director
CHORLEY, Michael
Resigned: 10 July 2011
Appointed Date: 16 August 2005
60 years old

Director
CONNORS, Paul
Resigned: 19 June 2013
Appointed Date: 19 October 2005
68 years old

Director
COTTON, John Henry
Resigned: 08 April 1992
83 years old

Director
COUCH, Graham Leslie
Resigned: 04 November 2015
Appointed Date: 16 August 2005
73 years old

Director
CRAEMER, Phillip Joseph
Resigned: 20 September 2016
Appointed Date: 08 July 2014
57 years old

Director
CURTAIN, Matthew
Resigned: 17 September 2015
Appointed Date: 26 September 2012
46 years old

Director
CURTIS, William Thomas
Resigned: 12 January 2000
Appointed Date: 23 June 1991
89 years old

Director
FLOWER, Terence Francis
Resigned: 12 February 1996
Appointed Date: 21 June 1994
81 years old

Director
HARRISON, Shaun
Resigned: 21 May 2014
Appointed Date: 26 September 2012
57 years old

Director
HARRISON, Shaun
Resigned: 10 July 2007
Appointed Date: 06 July 2004
57 years old

Director
HARRISON, Shaun
Resigned: 31 October 2002
Appointed Date: 29 November 2000
57 years old

Director
HERON, Alan
Resigned: 10 July 2005
Appointed Date: 07 July 1998
79 years old

Director
HERON, Alan
Resigned: 23 November 1993
Appointed Date: 23 June 1992
79 years old

Director
KINDER, Warren Elliott
Resigned: 26 March 2004
Appointed Date: 05 December 1996
71 years old

Director
KING, Allen
Resigned: 14 September 2012
Appointed Date: 15 August 2007
70 years old

Director
LAUNDER, Michael John
Resigned: 20 June 1995
Appointed Date: 06 July 1994
79 years old

Director
LAUNDER, Michael John
Resigned: 15 March 1994
Appointed Date: 23 June 1992
79 years old

Director
MANN, Paul Robert James
Resigned: 23 June 1992
71 years old

Director
MCCARTHY, John Michael
Resigned: 16 June 2004
Appointed Date: 28 November 2002
77 years old

Director
MCTAGGART, Stephen James
Resigned: 16 July 1998
Appointed Date: 18 April 1996
60 years old

Director
NICKS, William John
Resigned: 23 April 1991
85 years old

Director
OLEARY, William Patrick
Resigned: 31 October 2002
Appointed Date: 16 July 1998
68 years old

Director
PLATT, Ronald Peter
Resigned: 22 November 1996
Appointed Date: 18 April 1996
74 years old

Director
SHEAD, Terence John
Resigned: 28 December 2004
Appointed Date: 06 July 2004
78 years old

Director
SHEEHAN, Andrew Ferderick
Resigned: 10 August 2005
Appointed Date: 08 January 2003
56 years old

Director
TRICKEY, Ronald Edward
Resigned: 08 March 1999
Appointed Date: 20 June 1995
78 years old

Director
WEEKS, Andrew Mark
Resigned: 17 October 2005
Appointed Date: 06 July 2004
63 years old

Director
WEEKS, Paul Anthony
Resigned: 13 October 1991
64 years old

Director
WESTGATE, Kenneth William Samuel Leonard
Resigned: 21 June 1994
73 years old

Director
WILLIAMS, Ralph Francis
Resigned: 17 May 2005
Appointed Date: 21 June 1994
76 years old

Director
WRIGHT, Anthony
Resigned: 30 April 1991
89 years old

PLYMOUTH TAXIS LIMITED Events

20 Mar 2017
Confirmation statement made on 13 March 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Termination of appointment of a secretary
22 Sep 2016
Appointment of Graham Dyer as a secretary on 20 September 2016
22 Sep 2016
Termination of appointment of Phillip Joseph Craemer as a director on 20 September 2016
...
... and 159 more events
03 Apr 1989
Secretary resigned;new secretary appointed

03 Apr 1989
New director appointed

03 Apr 1989
New director appointed

20 Mar 1989
Director resigned

13 Mar 1989
Incorporation

PLYMOUTH TAXIS LIMITED Charges

12 December 2003
Mortgage deed
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 44 devonport road stoke…
1 June 1998
Debenture
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…