About

Registered Number: 05346719
Date of Incorporation: 28/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: C/O Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire, NP7 5NF

 

Abergavenny Taxis Ltd was registered on 28 January 2005 and has its registered office in Monmouthshire, it's status in the Companies House registry is set to "Active". Sarson, John Stewart, Gethins, Glen are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SARSON, John Stewart 05 November 2005 - 1
GETHINS, Glen 03 August 2005 05 November 2005 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 18 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 27 January 2010
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
353 - Register of members 15 January 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
AA - Annual Accounts 05 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
363a - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
287 - Change in situation or address of Registered Office 31 January 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
CERTNM - Change of name certificate 01 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
CERTNM - Change of name certificate 10 August 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.