About

Registered Number: 04616129
Date of Incorporation: 12/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1, The Centre, Weston Super Mare, North Somerset, BS23 1US

 

Apple Central Taxis Ltd was founded on 12 December 2002, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of the business are Rowe, Lorraine Gladys, Rowe, Robert William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, Lorraine Gladys 12 December 2002 22 November 2010 1
ROWE, Robert William 12 December 2002 22 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
DISS40 - Notice of striking-off action discontinued 02 November 2019
CS01 - N/A 01 November 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 11 October 2018
CS01 - N/A 21 August 2018
AP01 - Appointment of director 19 July 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 31 December 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 20 August 2015
MR01 - N/A 24 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 12 September 2014
CH01 - Change of particulars for director 23 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 30 September 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 August 2011
AP01 - Appointment of director 30 November 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 29 July 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 08 April 2004
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2018 Outstanding

N/A

A registered charge 24 October 2014 Outstanding

N/A

Mortgage 09 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.