You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 2 3 Associated Taxis Limited CORNWALL


1 2 3 Associated Taxis started in year 1996 as Private Limited Company with registration number 03192025. The 1 2 3 Associated Taxis company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cornwall at 38d Cliff Road. Postal code: TR7 2ND.

The firm has 9 directors, namely John W., Jane F. and Scott M. and others. Of them, Graham L. has been with the company the longest, being appointed on 4 July 2002 and John W. has been with the company for the least time - from 25 February 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1 2 3 Associated Taxis Limited Address / Contact

Office Address 38d Cliff Road
Office Address2 Newquay
Town Cornwall
Post code TR7 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03192025
Date of Incorporation Mon, 29th Apr 1996
Industry Taxi operation
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

John W.

Position: Director

Appointed: 25 February 2022

Jane F.

Position: Director

Appointed: 01 September 2021

Scott M.

Position: Director

Appointed: 18 June 2021

Gillian T.

Position: Director

Appointed: 21 April 2015

Michael E.

Position: Director

Appointed: 07 December 2014

Glyn J.

Position: Director

Appointed: 14 November 2014

Marcello R.

Position: Director

Appointed: 05 November 2009

David J.

Position: Director

Appointed: 23 October 2009

Graham L.

Position: Director

Appointed: 04 July 2002

Christopher W.

Position: Director

Appointed: 18 February 2019

Resigned: 25 February 2022

Christopher R.

Position: Director

Appointed: 05 March 2018

Resigned: 18 June 2021

William M.

Position: Secretary

Appointed: 21 April 2014

Resigned: 18 February 2019

Christopher R.

Position: Director

Appointed: 12 September 2007

Resigned: 07 December 2014

Philip T.

Position: Secretary

Appointed: 31 August 2007

Resigned: 21 April 2015

Phillip T.

Position: Secretary

Appointed: 02 May 2007

Resigned: 31 August 2007

Patrick R.

Position: Secretary

Appointed: 25 May 2004

Resigned: 31 August 2007

Denis C.

Position: Secretary

Appointed: 08 May 2003

Resigned: 21 March 2004

Estelle C.

Position: Director

Appointed: 17 October 2002

Resigned: 06 November 2009

Patrick R.

Position: Director

Appointed: 26 June 2002

Resigned: 12 September 2007

David A.

Position: Director

Appointed: 02 April 2001

Resigned: 17 October 2002

Christopher F.

Position: Secretary

Appointed: 25 May 1999

Resigned: 08 May 2003

Michael G.

Position: Secretary

Appointed: 02 September 1997

Resigned: 25 May 1999

Margaret M.

Position: Secretary

Appointed: 01 July 1996

Resigned: 02 September 1997

Christopher F.

Position: Director

Appointed: 01 July 1996

Resigned: 01 August 2016

Stephen J.

Position: Director

Appointed: 01 July 1996

Resigned: 01 September 2021

William M.

Position: Director

Appointed: 01 July 1996

Resigned: 18 February 2019

Denis C.

Position: Director

Appointed: 01 July 1996

Resigned: 04 July 2002

Michael G.

Position: Director

Appointed: 01 July 1996

Resigned: 23 October 2009

Phillip T.

Position: Director

Appointed: 01 July 1996

Resigned: 21 April 2015

Estelle C.

Position: Director

Appointed: 01 July 1996

Resigned: 26 June 2002

Arthur G.

Position: Director

Appointed: 01 July 1996

Resigned: 02 April 2001

John L.

Position: Director

Appointed: 01 July 1996

Resigned: 14 November 2014

John M.

Position: Director

Appointed: 29 April 1996

Resigned: 31 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1996

Resigned: 29 April 1996

Steven G.

Position: Secretary

Appointed: 29 April 1996

Resigned: 31 July 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 April 1996

Resigned: 29 April 1996

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Christopher R. This PSC has significiant influence or control over this company,. The second one in the PSC register is William M. This PSC has significiant influence or control over the company,.

Christopher R.

Notified on 18 February 2019
Ceased on 1 June 2021
Nature of control: significiant influence or control

William M.

Notified on 1 August 2016
Ceased on 18 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 0893 7477 262      
Balance Sheet
Cash Bank On Hand     5 7866 6185 0135 350
Property Plant Equipment     13 19012 95412 133 
Current Assets1 1259763 6764 8263 5475 786   
Net Assets Liabilities  7 2629 3098 7789 240   
Cash Bank In Hand1 102953       
Debtors2323       
Net Assets Liabilities Including Pension Asset Liability7 0893 7477 262      
Tangible Fixed Assets16 28815 312       
Reserves/Capital
Called Up Share Capital900900       
Profit Loss Account Reserve6 1892 847       
Shareholder Funds7 0893 7477 262      
Other
Accrued Liabilities      6738591 219
Accumulated Depreciation Impairment Property Plant Equipment     20 33721 18322 00410 018
Average Number Employees During Period    1515151515
Corporation Tax Payable      7815010
Creditors  11 13010 0878 8339 73610 2359 0799 287
Increase From Depreciation Charge For Year Property Plant Equipment      846821798
Net Current Assets Liabilities-9 1999763 6765 2615 2863 950-3 617-4 066-3 937
Other Creditors     80 7 8377 758
Property Plant Equipment Gross Cost     33 52734 13719 30034 417
Total Additions Including From Business Combinations Property Plant Equipment      610 280
Total Assets Less Current Liabilities7 0893 74718 3929 3098 7789 2409 3378 0677 678
Trade Creditors Trade Payables     1 819648  
Fixed Assets16 28815 31214 71614 57014 06413 190   
Creditors Due After One Year 12 54111 130      
Creditors Due Within One Year10 32412 541       
Number Shares Allotted 900       
Par Value Share 1       
Share Capital Allotted Called Up Paid900900       
Tangible Fixed Assets Cost Or Valuation32 01332 013       
Tangible Fixed Assets Depreciation15 72516 701       
Tangible Fixed Assets Depreciation Charged In Period 976       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, October 2023
Free Download (7 pages)

Company search

Advertisements