About

Registered Number: SC340449
Date of Incorporation: 29/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 34 Borthwick Castle Road, North Middleton, Gorebridge, EH23 4QS,

 

751 Taxis Ltd was founded on 29 March 2008 with its registered office in Gorebridge, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 6 directors listed for 751 Taxis Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Damien Mark 29 March 2008 15 April 2014 1
BROWN, Thomas 29 March 2008 11 July 2008 1
NEILLINGS, Fraser James 29 March 2008 08 July 2014 1
PETER TRAINER COMPANY SECRETARIES LTD. 29 March 2008 29 March 2008 1
PETER TRAINER CORPORATE SERVICES LTD. 29 March 2008 29 March 2008 1
Secretary Name Appointed Resigned Total Appointments
PETER TRAINER COMPANY SECRETARIES LTD. 29 March 2008 29 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 01 April 2020
CH01 - Change of particulars for director 15 January 2020
CH01 - Change of particulars for director 15 January 2020
PSC04 - N/A 15 January 2020
PSC04 - N/A 15 January 2020
AD01 - Change of registered office address 15 January 2020
PSC07 - N/A 08 July 2019
PSC07 - N/A 08 July 2019
PSC01 - N/A 08 July 2019
PSC01 - N/A 08 July 2019
AD01 - Change of registered office address 08 July 2019
AP01 - Appointment of director 08 July 2019
AA - Annual Accounts 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 11 April 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AD01 - Change of registered office address 22 May 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
NEWINC - New incorporation documents 29 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.