Background WavePink WaveYellow Wave

TAXI SALES UK LIMITED (05889118)

TAXI SALES UK LIMITED (05889118) is an active UK company. incorporated on 27 July 2006. with registered office in Durham. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. TAXI SALES UK LIMITED has been registered for 19 years. Current directors include MCGINNESS, Allan.

Company Number
05889118
Status
active
Type
ltd
Incorporated
27 July 2006
Age
19 years
Address
Abbey Road, Durham, DH1 5HA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
MCGINNESS, Allan
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAXI SALES UK LIMITED

TAXI SALES UK LIMITED is an active company incorporated on 27 July 2006 with the registered office located in Durham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. TAXI SALES UK LIMITED was registered 19 years ago.(SIC: 64910)

Status

active

Active since 19 years ago

Company No

05889118

LTD Company

Age

19 Years

Incorporated 27 July 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 30 September 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 27 July 2022 (3 years ago)
Submitted on 27 September 2022 (3 years ago)

Next Due

Due by 10 August 2023
For period ending 27 July 2023

Previous Company Names

PULMAN FLEET CONTRACTS LIMITED
From: 27 July 2006To: 29 September 2017
Contact
Address

Abbey Road Abbey Road Industrial Estate Durham, DH1 5HA,

Previous Addresses

C/O Mike Pulman Ltd Abbey Road Framwellgate Moor Durham DH1 5HA
From: 27 July 2006To: 12 October 2017
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Sept 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Jun 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCGINNESS, Allan

Active
Redwood Crescent, GlasgowG74 5PA
Secretary
Appointed 01 Oct 2019

MCGINNESS, Allan

Active
Born May 1968
Director
Appointed 20 Sept 2019

BUCKLE, Ian David

Resigned
Abbey Road Industrial Estate, DurhamDH1 5HA
Secretary
Appointed 27 Jul 2006
Resigned 01 Oct 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Jul 2006
Resigned 27 Jul 2006

ADAMS, Paul

Resigned
Abbey Road Industrial Estate, DurhamDH1 5HA
Born January 1968
Director
Appointed 27 Jul 2006
Resigned 01 Oct 2019

BUCKLE, Ian David

Resigned
Abbey Road Industrial Estate, DurhamDH1 5HA
Born October 1966
Director
Appointed 27 Jul 2006
Resigned 01 Oct 2019

PULMAN, Michael

Resigned
Abbey Road Industrial Estate, DurhamDH1 5HA
Born June 1963
Director
Appointed 27 Jul 2006
Resigned 01 Oct 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Jul 2006
Resigned 27 Jul 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Allan Mcginness

Active
Redwood Crescent, GlasgowG74 5PA
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2019

Mr Michael Pulman

Ceased
Abbey Road Industrial Estate, DurhamDH1 5HA
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Dissolution Voluntary Strike Off Suspended
9 December 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 November 2022
DS01DS01
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
14 October 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Resolution
29 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
288cChange of Particulars
Legacy
13 July 2007
225Change of Accounting Reference Date
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
88(2)R88(2)R
Incorporation Company
27 July 2006
NEWINCIncorporation