About

Registered Number: 06555220
Date of Incorporation: 04/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Raleigh House Langstone Business Village, Langstone Park, Newport, Newport, NP18 2LH,

 

Dragon Taxis (Newport) Ltd was founded on 04 April 2008 with its registered office in Newport, Newport, it has a status of "Active". We don't know the number of employees at Dragon Taxis (Newport) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, David 04 April 2008 21 June 2010 1
LAVENDER, Michael 04 April 2008 21 June 2010 1
LAVENDER, Thomas 04 April 2008 21 June 2010 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Rhodri Huw 01 January 2015 - 1
BURKE, Thomas Martin 21 June 2010 01 April 2012 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
RP04AP01 - N/A 29 January 2020
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
MR04 - N/A 09 December 2019
MR04 - N/A 09 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 17 July 2019
CH01 - Change of particulars for director 17 July 2019
CH01 - Change of particulars for director 17 July 2019
PSC05 - N/A 17 July 2019
AD01 - Change of registered office address 08 July 2019
CH03 - Change of particulars for secretary 08 July 2019
CH01 - Change of particulars for director 08 July 2019
CH01 - Change of particulars for director 08 July 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 09 July 2018
MR04 - N/A 13 April 2018
AA - Annual Accounts 29 September 2017
MR01 - N/A 17 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 28 September 2015
RESOLUTIONS - N/A 11 September 2015
MR01 - N/A 27 August 2015
AR01 - Annual Return 14 August 2015
AP01 - Appointment of director 13 August 2015
AD01 - Change of registered office address 14 April 2015
AP03 - Appointment of secretary 14 April 2015
AA01 - Change of accounting reference date 14 April 2015
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 20 April 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 22 June 2012
TM02 - Termination of appointment of secretary 22 June 2012
TM02 - Termination of appointment of secretary 22 June 2012
DISS40 - Notice of striking-off action discontinued 03 September 2011
AR01 - Annual Return 01 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 05 April 2011
AA01 - Change of accounting reference date 05 January 2011
AD01 - Change of registered office address 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
TM02 - Termination of appointment of secretary 23 July 2010
AP03 - Appointment of secretary 23 July 2010
AP01 - Appointment of director 23 July 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 14 April 2009
225 - Change of Accounting Reference Date 20 February 2009
NEWINC - New incorporation documents 04 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2017 Fully Satisfied

N/A

A registered charge 18 August 2015 Fully Satisfied

N/A

Debenture 21 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.