About

Registered Number: 04121309
Date of Incorporation: 07/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Office 7 37-39 Shakespeare Street, Southport, Merseyside, PR8 5AB,

 

Established in 2000, Peter Martin Taxis Ltd are based in Southport in Merseyside, it's status is listed as "Active". The companies directors are Martin, Margaret Mary, Martin, Margaret Mary, Martin, Peter. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Margaret Mary 31 December 2019 - 1
MARTIN, Peter 07 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Margaret Mary 07 December 2000 - 1

Filing History

Document Type Date
AP01 - Appointment of director 31 March 2020
PSC04 - N/A 18 December 2019
CS01 - N/A 18 December 2019
CH03 - Change of particulars for secretary 18 December 2019
CH01 - Change of particulars for director 18 December 2019
AA - Annual Accounts 22 August 2019
AD01 - Change of registered office address 13 August 2019
AD01 - Change of registered office address 13 August 2019
PSC04 - N/A 25 February 2019
CH01 - Change of particulars for director 25 February 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 01 September 2016
CH01 - Change of particulars for director 19 April 2016
CH03 - Change of particulars for secretary 19 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 29 September 2009
DISS40 - Notice of striking-off action discontinued 28 April 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 19 October 2005
AA - Annual Accounts 02 February 2005
287 - Change in situation or address of Registered Office 12 January 2005
363s - Annual Return 23 December 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
NEWINC - New incorporation documents 07 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.