Company NameChester Radio Taxis (Accounts) Limited
DirectorFrancis McCormick
Company StatusActive
Company Number06109732
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Francis McCormick
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(1 month, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address40 Royal Drive
Flint
Clwyd
CH6 5YA
Wales
Director NamePaul Shepherd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address122 Saughall Road
Chester
Cheshire
CH1 5EZ
Wales
Director NameDiana Christina Riddick
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address24 Endsleigh Gardens
Upton
Chester
Cheshire
CH2 1LT
Wales
Director NameMr Lesley Knowles
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(6 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 September 2014)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address55a Garden Lane
Chester
Cheshire
CH1 4EW
Wales
Director NameMr Gary Schaffer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 2016)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address55a Garden Lane
Chester
Cheshire
CH1 4EW
Wales
Director NameMr Paul Shepherd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(11 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2018)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address60a St. Chads Road
Blacon
Chester
CH1 5LE
Wales
Director NameMr Keith Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 June 2020)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address122 Hope Farm Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2TL
Wales
Secretary NameIan David McClelland (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressForest Lodge
Forest Hill, Hartford
Northwich
Cheshire
CW8 2AT

Contact

Websitechesterradiotaxi.com

Location

Registered Address55a Garden Lane
Chester
Cheshire
CH1 4EW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardGarden Quarter
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chester Radio Taxis 2010 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£68,290
Cash£26,458
Current Liabilities£41,460

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

6 June 2011Delivered on: 9 June 2011
Persons entitled: Paul Shepherd

Classification: Legal charge
Secured details: £25,350 due or to become due from the company to the chargee.
Particulars: L/H property being 57 (otherwise k/a 55A) garden lane chester t/no CH316268.
Outstanding

Filing History

1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 29 February 2020 (2 pages)
19 June 2020Termination of appointment of Keith Jones as a director on 17 June 2020 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
31 May 2018Appointment of Mr Keith Jones as a director on 29 May 2018 (2 pages)
2 April 2018Termination of appointment of Paul Shepherd as a director on 31 March 2018 (1 page)
21 February 2018Appointment of Mr Paul Shepherd as a director on 20 February 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 May 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with no updates (3 pages)
13 February 2017Confirmation statement made on 13 February 2017 with no updates (3 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 November 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 November 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
19 August 2016Termination of appointment of Gary Schaffer as a director on 15 August 2016 (1 page)
19 August 2016Termination of appointment of Gary Schaffer as a director on 15 August 2016 (1 page)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
2 February 2016Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
2 February 2016Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 September 2014Termination of appointment of Lesley Knowles as a director on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Lesley Knowles as a director on 25 September 2014 (1 page)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
21 October 2013Appointment of Mr Lesley Knowles as a director (2 pages)
21 October 2013Appointment of Mr Lesley Knowles as a director (2 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 October 2013Termination of appointment of Paul Shepherd as a director (1 page)
3 October 2013Appointment of Mr Gary Schaffer as a director (2 pages)
3 October 2013Appointment of Mr Gary Schaffer as a director (2 pages)
3 October 2013Termination of appointment of Diana Riddick as a director (1 page)
3 October 2013Termination of appointment of Paul Shepherd as a director (1 page)
3 October 2013Termination of appointment of Diana Riddick as a director (1 page)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
23 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2010Director's details changed for Diana Christina Riddick on 1 March 2010 (2 pages)
4 March 2010Termination of appointment of Ian Mcclelland as a secretary (1 page)
4 March 2010Director's details changed for Diana Christina Riddick on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Francis Mccormick on 1 March 2010 (2 pages)
4 March 2010Termination of appointment of Ian Mcclelland as a secretary (1 page)
4 March 2010Director's details changed for Paul Shepherd on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Paul Shepherd on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Francis Mccormick on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Francis Mccormick on 1 March 2010 (2 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Paul Shepherd on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Diana Christina Riddick on 1 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 February 2009Return made up to 16/02/09; full list of members (4 pages)
27 February 2009Return made up to 16/02/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
11 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
21 February 2008Return made up to 16/02/08; full list of members (2 pages)
21 February 2008Return made up to 16/02/08; full list of members (2 pages)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
16 February 2007Incorporation (12 pages)
16 February 2007Incorporation (12 pages)