Company number 00725748
Status Active
Incorporation Date 31 May 1962
Company Type Private Limited Company
Address 26 DRAYFIELDS, DROYLSDEN, MANCHESTER, ENGLAND, M43 7ET
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Current accounting period extended from 28 February 2017 to 28 August 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of MANTAX RADIO TAXIS LIMITED are www.mantaxradiotaxis.co.uk, and www.mantax-radio-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. Mantax Radio Taxis Limited is a Private Limited Company.
The company registration number is 00725748. Mantax Radio Taxis Limited has been working since 31 May 1962.
The present status of the company is Active. The registered address of Mantax Radio Taxis Limited is 26 Drayfields Droylsden Manchester England M43 7et. . BLACKMORE, Collette is a Secretary of the company. BLACKMORE, Collette Helen is a Director of the company. TABNER, Bernadette Marie is a Director of the company. TABNER, Sheelagh is a Director of the company. Secretary TABNER, John has been resigned. Director SEABERG, Hyman has been resigned. Director TABNER, John has been resigned. Director THOMPSON, John has been resigned. The company operates in "Taxi operation".
Current Directors
Resigned Directors
Persons With Significant Control
Joseph Tabner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MANTAX RADIO TAXIS LIMITED Events
16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
16 Feb 2017
Current accounting period extended from 28 February 2017 to 28 August 2017
16 Nov 2016
Total exemption small company accounts made up to 29 February 2016
16 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
02 Jan 2016
Amended total exemption small company accounts made up to 28 February 2014
...
... and 76 more events
02 May 1987
Secretary resigned;new secretary appointed;director resigned
18 May 1985
Accounts made up to 29 February 1984
18 May 1983
Accounts made up to 28 February 1983
22 Aug 1975
Company name changed\certificate issued on 22/08/75
31 May 1962
Incorporation
23 February 1984
Legal charge
Delivered: 25 February 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H & f/h hereditaments and premises being, unit 4, jersey…
1 July 1977
Legal charge d/d 1ST july registered pursuant to order of court on 2ND sept 1977
Delivered: 7 September 1977
Status: Outstanding
Persons entitled: Joseph Tabner LTD.
Description: Units 5 & 7 jersey street, ancoats, manchester.