About

Registered Number: 07413755
Date of Incorporation: 20/10/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2/235 Barton Street, Gloucester, Gloucestershire, GL1 4JJ

 

Associated Central Taxis (Gloucester) Ltd was registered on 20 October 2010 and has its registered office in Gloucestershire, it has a status of "Active". We do not know the number of employees at the organisation. Mulhern, Patrick, Mulhern, Patrick James, Leighton, Mark Philip, Mayer, Darren, Parsons, Adrian, Faice, Paul Derek, Hopkins, Paul Daniel, Leighton, Mark Philip, Macsween, Paul Steven, Parsons, Adrian are listed as directors of Associated Central Taxis (Gloucester) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULHERN, Patrick James 01 July 2015 - 1
FAICE, Paul Derek 20 October 2010 01 July 2011 1
HOPKINS, Paul Daniel 20 October 2010 31 October 2011 1
LEIGHTON, Mark Philip 20 October 2010 07 December 2011 1
MACSWEEN, Paul Steven 20 October 2010 30 June 2015 1
PARSONS, Adrian 07 December 2011 18 February 2014 1
Secretary Name Appointed Resigned Total Appointments
MULHERN, Patrick 23 December 2015 - 1
LEIGHTON, Mark Philip 20 October 2010 07 December 2011 1
MAYER, Darren 01 July 2015 23 November 2015 1
PARSONS, Adrian 07 December 2011 30 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 30 October 2019
PSC09 - N/A 30 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 28 August 2018
PSC01 - N/A 12 March 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 28 August 2016
AP03 - Appointment of secretary 21 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 28 August 2015
AP03 - Appointment of secretary 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
DISS40 - Notice of striking-off action discontinued 24 March 2015
AR01 - Annual Return 22 March 2015
TM01 - Termination of appointment of director 22 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 01 August 2013
AA01 - Change of accounting reference date 12 July 2013
AR01 - Annual Return 24 January 2013
AD01 - Change of registered office address 24 January 2013
AD01 - Change of registered office address 24 January 2013
AA - Annual Accounts 22 August 2012
TM02 - Termination of appointment of secretary 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP03 - Appointment of secretary 07 December 2011
AR01 - Annual Return 01 December 2011
TM01 - Termination of appointment of director 22 August 2011
NEWINC - New incorporation documents 20 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.