Wyre Taxis Limited FLEETWOOD


Founded in 1989, Wyre Taxis, classified under reg no. 02370952 is an active company. Currently registered at 3 London Street FY7 6JE, Fleetwood the company has been in the business for thirty five years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 1995/06/23 Wyre Taxis Limited is no longer carrying the name Coastal Cab Company.

The firm has 5 directors, namely Lee J., Philip S. and Paul H. and others. Of them, Paul H., Stewart C., Michael D. have been with the company the longest, being appointed on 30 January 2014 and Lee J. has been with the company for the least time - from 8 April 2023. 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.

Wyre Taxis Limited Address / Contact

Office Address 3 London Street
Town Fleetwood
Post code FY7 6JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02370952
Date of Incorporation Tue, 11th Apr 1989
Industry Taxi operation
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (4 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Lee J.

Position: Director

Appointed: 08 April 2023

Philip S.

Position: Director

Appointed: 08 April 2020

Paul H.

Position: Director

Appointed: 30 January 2014

Stewart C.

Position: Director

Appointed: 30 January 2014

Michael D.

Position: Director

Appointed: 30 January 2014

Anthony S.

Position: Director

Appointed: 04 April 2017

Resigned: 08 April 2020

Michael A.

Position: Director

Appointed: 30 January 2014

Resigned: 06 March 2017

William H.

Position: Director

Appointed: 30 January 2014

Resigned: 21 March 2023

John H.

Position: Secretary

Appointed: 02 January 2004

Resigned: 30 January 2014

John H.

Position: Director

Appointed: 15 April 2000

Resigned: 30 January 2014

Stephen G.

Position: Director

Appointed: 15 April 2000

Resigned: 19 May 2003

Mieczyslaw W.

Position: Secretary

Appointed: 18 September 1996

Resigned: 02 January 2004

John H.

Position: Director

Appointed: 18 September 1996

Resigned: 15 April 2000

Keith M.

Position: Secretary

Appointed: 31 December 1995

Resigned: 18 September 1996

Mieczyslaw W.

Position: Director

Appointed: 11 May 1992

Resigned: 30 January 2014

Henry J.

Position: Director

Appointed: 11 May 1992

Resigned: 30 January 2014

Stewart T.

Position: Secretary

Appointed: 11 May 1992

Resigned: 31 December 1995

Stewart T.

Position: Director

Appointed: 11 May 1992

Resigned: 31 December 1995

George G.

Position: Director

Appointed: 29 December 1991

Resigned: 11 May 1992

Dennis R.

Position: Director

Appointed: 29 December 1991

Resigned: 11 May 1992

Terence B.

Position: Director

Appointed: 29 December 1991

Resigned: 11 May 1992

Alan S.

Position: Director

Appointed: 29 December 1991

Resigned: 11 May 1992

Raymond W.

Position: Director

Appointed: 29 December 1991

Resigned: 30 January 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Fleetwood Cab Company Limited from Fleetwood, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fleetwood Cab Company Limited

3 London Street, Fleetwood, FY7 6JE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Register
Registration number 01753609
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coastal Cab Company June 23, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Net Assets Liabilities100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100
Number Shares Allotted 100100100
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/10/31
filed on: 26th, July 2023
Free Download (2 pages)

Company search

Advertisements