Hove Streamline Radio Taxis Limited BRIGHTON


Hove Streamline Radio Taxis started in year 1988 as Private Limited Company with registration number 02255204. The Hove Streamline Radio Taxis company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Brighton at 5 Clifton Hill. Postal code: BN1 3HL.

The firm has one director. Amgad M., appointed on 23 July 2021. There are currently no secretaries appointed. At the moment 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.

Hove Streamline Radio Taxis Limited Address / Contact

Office Address 5 Clifton Hill
Town Brighton
Post code BN1 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02255204
Date of Incorporation Tue, 10th May 1988
Industry Taxi operation
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Amgad M.

Position: Director

Appointed: 23 July 2021

Paul W.

Position: Director

Appointed: 10 May 2019

Resigned: 12 August 2021

John S.

Position: Secretary

Appointed: 20 February 2012

Resigned: 30 April 2019

Jeffrey H.

Position: Director

Appointed: 07 April 2010

Resigned: 10 May 2019

David S.

Position: Director

Appointed: 25 January 2010

Resigned: 30 April 2019

John O.

Position: Director

Appointed: 25 January 2010

Resigned: 27 February 2013

Andrew C.

Position: Secretary

Appointed: 25 January 2010

Resigned: 20 February 2012

Anthony F.

Position: Director

Appointed: 10 April 2006

Resigned: 25 January 2010

Andreas C.

Position: Director

Appointed: 10 April 2006

Resigned: 20 February 2012

Jonathan S.

Position: Director

Appointed: 10 April 2006

Resigned: 07 April 2010

Ivor Y.

Position: Director

Appointed: 11 April 2005

Resigned: 11 July 2005

Andrew P.

Position: Director

Appointed: 11 April 2005

Resigned: 07 April 2010

Andre W.

Position: Director

Appointed: 05 April 2004

Resigned: 11 April 2005

Tony B.

Position: Director

Appointed: 05 April 2004

Resigned: 15 February 2005

Edward K.

Position: Director

Appointed: 24 May 2003

Resigned: 05 April 2004

Barry C.

Position: Director

Appointed: 18 April 2002

Resigned: 25 January 2010

Keith P.

Position: Secretary

Appointed: 26 October 2001

Resigned: 25 January 2010

Trevor M.

Position: Director

Appointed: 09 April 2001

Resigned: 11 April 2005

Keith P.

Position: Director

Appointed: 03 April 2000

Resigned: 25 January 2010

Frederick H.

Position: Director

Appointed: 03 April 2000

Resigned: 24 May 2003

Robert Y.

Position: Director

Appointed: 15 March 1999

Resigned: 07 January 2000

Barry C.

Position: Director

Appointed: 25 February 1998

Resigned: 12 April 2001

Bagher D.

Position: Director

Appointed: 25 February 1998

Resigned: 07 January 2000

Barry L.

Position: Director

Appointed: 25 February 1998

Resigned: 15 March 1999

Jeffrey H.

Position: Director

Appointed: 17 March 1997

Resigned: 04 March 2009

Graham D.

Position: Director

Appointed: 17 March 1997

Resigned: 25 February 1998

Michael A.

Position: Secretary

Appointed: 17 March 1997

Resigned: 26 October 2001

Andreas C.

Position: Director

Appointed: 17 March 1997

Resigned: 21 May 1999

Michael A.

Position: Director

Appointed: 15 April 1996

Resigned: 17 July 2000

Robert Y.

Position: Director

Appointed: 15 April 1996

Resigned: 23 April 1997

Ivor Y.

Position: Secretary

Appointed: 15 April 1996

Resigned: 17 March 1997

Michael D.

Position: Secretary

Appointed: 12 April 1995

Resigned: 15 April 1996

Michael D.

Position: Director

Appointed: 06 June 1994

Resigned: 25 February 1998

William G.

Position: Director

Appointed: 06 June 1994

Resigned: 12 April 1995

Andrew W.

Position: Director

Appointed: 12 April 1994

Resigned: 05 February 1997

Richard W.

Position: Secretary

Appointed: 19 May 1993

Resigned: 12 April 1995

Tony B.

Position: Director

Appointed: 15 February 1993

Resigned: 31 December 1993

Ivor Y.

Position: Director

Appointed: 15 February 1993

Resigned: 25 February 1998

Jonathan S.

Position: Director

Appointed: 10 February 1992

Resigned: 31 December 1993

Steven M.

Position: Director

Appointed: 31 December 1991

Resigned: 21 February 1994

Keith H.

Position: Director

Appointed: 31 December 1991

Resigned: 15 April 1996

David C.

Position: Director

Appointed: 31 December 1991

Resigned: 06 June 1994

Trevor B.

Position: Director

Appointed: 31 December 1991

Resigned: 10 February 1992

Richard W.

Position: Director

Appointed: 31 December 1991

Resigned: 15 April 1996

Andrew H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 19 May 1993

Anthony F.

Position: Director

Appointed: 31 December 1991

Resigned: 11 April 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Brighton & Hove Streamline Taxis Limited from Brighton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Brighton & Hove Streamline Taxis Limited

5 Clifton Hill, Brighton, BN1 3HL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06202716
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-31
Net Worth104 390104 390104 390104 390 
Balance Sheet
Debtors193 304193 304193 304193 304193 304
Net Assets Liabilities Including Pension Asset Liability104 390104 390   
Reserves/Capital
Called Up Share Capital100100100100 
Profit Loss Account Reserve104 290104 290104 290104 290 
Shareholder Funds104 390104 390104 390104 390 
Other
Amounts Owed By Related Parties   193 304193 304
Amounts Owed To Group Undertakings   88 91488 914
Amounts Owed To Related Parties     
Average Number Employees During Period     
Creditors   88 91488 914
Net Current Assets Liabilities   104 390104 390
Number Shares Issued Fully Paid    100
Par Value Share 1111
Creditors Due After One Year88 91488 91488 91488 914 
Debtors Due After One Year-193 304-193 304   
Number Shares Allotted 100100100 
Share Capital Allotted Called Up Paid100100100100 
Total Assets Less Current Liabilities193 304193 304193 304193 304 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st October 2022
filed on: 6th, July 2023
Free Download (6 pages)

Company search

Advertisements