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 nine 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 Colin B., Kenneth P. and John W. and others. Of them, Graham L. has been with the company the longest, being appointed on 4 July 2002 and Colin B. has been with the company for the least time - from 20 February 2025. 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 29 years old
Account next due date Tue, 31st Dec 2024 (194 days after)
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

Colin B.

Position: Director

Appointed: 20 February 2025

Kenneth P.

Position: Director

Appointed: 05 March 2024

John W.

Position: Director

Appointed: 25 February 2022

Jane F.

Position: Director

Appointed: 01 September 2021

Scott M.

Position: Director

Appointed: 18 June 2021

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

Gillian T.

Position: Director

Appointed: 21 April 2015

Resigned: 20 February 2025

Michael E.

Position: Director

Appointed: 07 December 2014

Resigned: 05 March 2024

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

Phillip T.

Position: Director

Appointed: 01 July 1996

Resigned: 21 April 2015

Arthur G.

Position: Director

Appointed: 01 July 1996

Resigned: 02 April 2001

John L.

Position: Director

Appointed: 01 July 1996

Resigned: 14 November 2014

Margaret M.

Position: Secretary

Appointed: 01 July 1996

Resigned: 02 September 1997

Michael G.

Position: Director

Appointed: 01 July 1996

Resigned: 23 October 2009

Denis C.

Position: Director

Appointed: 01 July 1996

Resigned: 04 July 2002

Stephen J.

Position: Director

Appointed: 01 July 1996

Resigned: 01 September 2021

William M.

Position: Director

Appointed: 01 July 1996

Resigned: 18 February 2019

Christopher F.

Position: Director

Appointed: 01 July 1996

Resigned: 01 August 2016

Estelle C.

Position: Director

Appointed: 01 July 1996

Resigned: 26 June 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 April 1996

Resigned: 29 April 1996

Steven G.

Position: Secretary

Appointed: 29 April 1996

Resigned: 31 July 1996

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

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 2015-02-282016-02-282017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth7 0893 7477 262       
Balance Sheet
Cash Bank On Hand     5 7866 6185 0135 35018 104
Property Plant Equipment     13 19012 95412 13311 61511 614
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 2191 056
Accumulated Depreciation Impairment Property Plant Equipment     20 33721 18322 00422 80223 667
Average Number Employees During Period    151515151514
Corporation Tax Payable      78150101 515
Creditors  11 13010 0878 8339 73610 2359 0799 28715 628
Increase From Depreciation Charge For Year Property Plant Equipment      846821798865
Net Current Assets Liabilities-9 1999763 6765 2615 2863 950-3 617-4 066-3 9372 476
Other Creditors     80 7 8377 7587 673
Other Taxation Social Security Payable         2 820
Property Plant Equipment Gross Cost     33 52734 13719 30034 41735 281
Total Additions Including From Business Combinations Property Plant Equipment      610 280864
Total Assets Less Current Liabilities7 08916 28818 3929 3098 7789 2409 3378 0677 67814 090
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 2024/03/31
filed on: 17th, December 2024
Free Download (7 pages)

Company search

Advertisements