TORBAY TAXIS LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 5HZ
Company number 02798978
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address 55 BELGRAVE ROAD, TORQUAY, DEVON, TQ2 5HZ
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 50,002 . The most likely internet sites of TORBAY TAXIS LIMITED are www.torbaytaxis.co.uk, and www.torbay-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Torbay Taxis Limited is a Private Limited Company. The company registration number is 02798978. Torbay Taxis Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Torbay Taxis Limited is 55 Belgrave Road Torquay Devon Tq2 5hz. . WEIR, Louisa Monique is a Secretary of the company. FILBY, Adrienne Patricia is a Director of the company. FILBY, Paul Patrick is a Director of the company. LEHURAY, Paul David is a Director of the company. LEHURAY, Victoria Eleanor Frederique is a Director of the company. WEIR, Louisa Monique is a Director of the company. Secretary CASSIDY, James Anthony has been resigned. Secretary CATON, Shirley Anne has been resigned. Secretary FILBY, Adrienne Patricia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CASSIDY, James Anthony has been resigned. Director CATON, Steven has been resigned. Director PINTER, Melanie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
WEIR, Louisa Monique
Appointed Date: 19 October 2006

Director
FILBY, Adrienne Patricia
Appointed Date: 31 October 1997
68 years old

Director
FILBY, Paul Patrick
Appointed Date: 31 October 1997
87 years old

Director
LEHURAY, Paul David
Appointed Date: 17 August 2011
55 years old

Director
LEHURAY, Victoria Eleanor Frederique
Appointed Date: 17 August 2011
47 years old

Director
WEIR, Louisa Monique
Appointed Date: 17 August 2011
46 years old

Resigned Directors

Secretary
CASSIDY, James Anthony
Resigned: 17 October 1994
Appointed Date: 12 March 1993

Secretary
CATON, Shirley Anne
Resigned: 31 October 1997
Appointed Date: 17 October 1994

Secretary
FILBY, Adrienne Patricia
Resigned: 19 October 2006
Appointed Date: 31 October 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 March 1993
Appointed Date: 12 March 1993

Director
CASSIDY, James Anthony
Resigned: 17 October 1994
Appointed Date: 12 March 1993
66 years old

Director
CATON, Steven
Resigned: 31 October 1997
Appointed Date: 12 March 1993
74 years old

Director
PINTER, Melanie
Resigned: 27 October 1997
Appointed Date: 30 June 1995
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 March 1993
Appointed Date: 12 March 1993

Persons With Significant Control

Adrienne Patricia Filby
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Patrick Filby
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TORBAY TAXIS LIMITED Events

29 Mar 2017
Confirmation statement made on 12 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 April 2016
17 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,002

18 Nov 2015
Total exemption small company accounts made up to 30 April 2015
02 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,002

...
... and 73 more events
10 May 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

10 May 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 May 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1993
Incorporation

TORBAY TAXIS LIMITED Charges

1 July 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 dendy road paignton devon.
10 October 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 55 belgrave road torquay devon.
15 February 1999
Debenture
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1994
Legal mortgage
Delivered: 4 August 1994
Status: Satisfied on 21 November 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 magdalene road torquay devon title no…