CENTRAL TAXIS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF
Company number 04361895
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address UNIT C1, CENTREPOINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3BF
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 28 January 2017 with updates; Total exemption small company accounts made up to 30 October 2015; Previous accounting period shortened from 31 October 2015 to 30 October 2015. The most likely internet sites of CENTRAL TAXIS LIMITED are www.centraltaxis.co.uk, and www.central-taxis.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and one months. Central Taxis Limited is a Private Limited Company. The company registration number is 04361895. Central Taxis Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Central Taxis Limited is Unit C1 Centrepoint Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3bf. The company`s financial liabilities are £415.23k. It is £180.88k against last year. The cash in hand is £396.63k. It is £0.88k against last year. And the total assets are £1092.97k, which is £148.45k against last year. WILDAY, Carl Anthony is a Secretary of the company. GIBSON, Robin Derek is a Director of the company. HOOF, Graham is a Director of the company. WILDAY, Carl Anthony is a Director of the company. WILDAY, Cindy is a Director of the company. Secretary SHERWOOD, Paul Adrian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SHERWOOD, Julie Ellen has been resigned. Director WILDAY, Susan Alison has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Taxi operation".


central taxis Key Finiance

LIABILITIES £415.23k
+77%
CASH £396.63k
+0%
TOTAL ASSETS £1092.97k
+15%
All Financial Figures

Current Directors

Secretary
WILDAY, Carl Anthony
Appointed Date: 01 June 2005

Director
GIBSON, Robin Derek
Appointed Date: 01 August 2014
61 years old

Director
HOOF, Graham
Appointed Date: 14 May 2014
59 years old

Director
WILDAY, Carl Anthony
Appointed Date: 01 June 2005
60 years old

Director
WILDAY, Cindy
Appointed Date: 19 May 2015
58 years old

Resigned Directors

Secretary
SHERWOOD, Paul Adrian
Resigned: 01 June 2005
Appointed Date: 29 July 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 January 2002
Appointed Date: 28 January 2002

Director
SHERWOOD, Julie Ellen
Resigned: 20 February 2009
Appointed Date: 29 July 2002
56 years old

Director
WILDAY, Susan Alison
Resigned: 12 April 2009
Appointed Date: 16 February 2009
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 January 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Mr Carl Anthony Wilday
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL TAXIS LIMITED Events

14 Mar 2017
Confirmation statement made on 28 January 2017 with updates
29 Oct 2016
Total exemption small company accounts made up to 30 October 2015
29 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
05 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200

05 Feb 2016
Statement of capital following an allotment of shares on 6 April 2015
  • GBP 200

...
... and 62 more events
07 Aug 2002
New director appointed
07 Aug 2002
New secretary appointed
29 Jan 2002
Secretary resigned
29 Jan 2002
Director resigned
28 Jan 2002
Incorporation

CENTRAL TAXIS LIMITED Charges

6 March 2013
Legal mortgage
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit C1 centrepoint stafford drive…
25 February 2013
Debenture
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2011
Mortgage
Delivered: 14 May 2011
Status: Satisfied on 6 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H centrepoint stafford unit C1 drive battlefield…
15 April 2011
Debenture
Delivered: 5 May 2011
Status: Satisfied on 6 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…