SADLERS TAXIS (UK) LIMITED
Status | ACTIVE |
Company No. | 07860002 |
Category | Private Limited Company |
Incorporated | 24 Nov 2011 |
Age | 12 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SADLERS TAXIS (UK) LIMITED is an active private limited company with number 07860002. It was incorporated 12 years, 5 months, 4 days ago, on 24 November 2011. The company address is 249 Cranbrook Road 249 Cranbrook Road, Essex, IG1 4TG.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 17 Jan 2023
Action Date: 23 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Western
Cessation date: 2022-11-23
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Notification of a person with significant control
Date: 09 Jan 2023
Action Date: 23 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Sadler
Notification date: 2022-11-23
Documents
Notification of a person with significant control
Date: 09 Jan 2023
Action Date: 23 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-23
Psc name: Paul Nelson
Documents
Notification of a person with significant control
Date: 09 Jan 2023
Action Date: 23 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Western
Notification date: 2022-11-23
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 19 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts amended with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AAMD
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Notification of a person with significant control
Date: 06 Sep 2018
Action Date: 24 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Sadler
Notification date: 2016-11-24
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 20 Dec 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AAMD
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Cessation of a person with significant control
Date: 27 Nov 2017
Action Date: 23 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-23
Psc name: Peter Sadler
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts amended with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 30 Nov 2014
Category: Accounts
Type: AAMD
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts amended with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Nov 2012
Category: Accounts
Type: AAMD
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Nelson
Documents
Termination director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Nelson
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Legacy
Date: 13 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
164 LAMPITS,HODDESDON,EN11 8DX
Number: | 11913025 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ALLANDALE AVENUE,LONDON,N3 3PJ
Number: | 07655160 |
Status: | ACTIVE |
Category: | Private Limited Company |
G&J PLUMBING AND HEATING LIMITED
52A GREAT NORTH ROAD,WELWYN GARDEN CITY,AL8 7TL
Number: | 05674842 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BAKEWELL ROAD,WIGSTON,LE18 1FF
Number: | 11529703 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBENEZER STREET,MERSEYSIDE,CH42 1NH
Number: | 02677790 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINFOLD HOUSE,NOTTINGHAM,NG1 5GL
Number: | 07774296 |
Status: | ACTIVE |
Category: | Private Limited Company |