Company NameP & S Taxis Limited
DirectorsPeter Davids and Shirley Ann Davids
Company StatusActive
Company Number04516260
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NamePeter Davids
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address15 Hatch Lane
Chingford
London
E4 6LP
Director NameShirley Ann Davids
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hatch Lane
Chingford
London
E4 6LP
Secretary NameShirley Ann Davids
NationalityBritish
StatusCurrent
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hatch Lane
Chingford
London
E4 6LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Peter Davids
100.00%
Ordinary

Financials

Year2014
Net Worth£195
Cash£324
Current Liabilities£5,559

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

19 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
23 August 2018Change of details for Mrs Shirley Ann Davids as a person with significant control on 20 August 2018 (2 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
6 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
6 September 2017Change of details for Mr Peter Davids as a person with significant control on 1 September 2016 (2 pages)
6 September 2017Change of details for Mr Peter Davids as a person with significant control on 1 September 2016 (2 pages)
6 September 2017Notification of Shirley Ann Davids as a person with significant control on 1 September 2016 (2 pages)
6 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
6 September 2017Notification of Shirley Ann Davids as a person with significant control on 1 September 2016 (2 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 10
(4 pages)
14 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 10
(4 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Secretary's details changed for Shirley Ann Davids on 1 September 2016 (1 page)
8 September 2016Director's details changed for Shirley Ann Davids on 1 September 2016 (2 pages)
8 September 2016Director's details changed for Shirley Ann Davids on 1 September 2016 (2 pages)
8 September 2016Secretary's details changed for Shirley Ann Davids on 1 September 2016 (1 page)
8 September 2016Director's details changed for Peter Davids on 1 September 2016 (2 pages)
8 September 2016Director's details changed for Peter Davids on 1 September 2016 (2 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
6 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
29 November 2012Registered office address changed from 59 Coolgardie Avenue London E4 9HU on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 59 Coolgardie Avenue London E4 9HU on 29 November 2012 (1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Peter Davids on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Shirley Ann Davids on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Peter Davids on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Peter Davids on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Shirley Ann Davids on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Shirley Ann Davids on 1 October 2009 (2 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
29 September 2009Registered office changed on 29/09/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Registered office changed on 29/09/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
1 September 2009Return made up to 21/08/09; full list of members (3 pages)
1 September 2009Return made up to 21/08/09; full list of members (3 pages)
1 September 2008Return made up to 21/08/08; full list of members (3 pages)
1 September 2008Return made up to 21/08/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
18 October 2006Return made up to 21/08/06; full list of members (2 pages)
18 October 2006Return made up to 21/08/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2005Return made up to 21/08/05; full list of members (2 pages)
19 October 2005Return made up to 21/08/05; full list of members (2 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2005Registered office changed on 09/02/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page)
9 February 2005Registered office changed on 09/02/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page)
13 October 2004Return made up to 21/08/04; full list of members (7 pages)
13 October 2004Return made up to 21/08/04; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: the charter house, charter mews, 18 beehive lane ilford essex IG1 3RD (1 page)
12 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: the charter house, charter mews, 18 beehive lane ilford essex IG1 3RD (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
21 August 2002Incorporation (9 pages)
21 August 2002Incorporation (9 pages)