Company NameDb Taxi  Rentals (Northwest) Limited
DirectorDavid Bainbridge
Company StatusActive
Company Number07882023
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Previous NameDb Taxie Rentals (Northwest) Limited

Business Activity

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

Director

Director NameDavid Bainbridge
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrentop Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JQ

Location

Registered AddressWest Clayton Business Centre
Berry Lane
Chorleywood
Hertfordshire
WD3 5EX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Bainbridge
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,726
Cash£36,476
Current Liabilities£16,645

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

16 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
7 November 2019Registered office address changed from Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ England to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 7 November 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
18 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road, Watford Hertfordshire WD17 1JJ on 18 April 2017 (1 page)
20 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 February 2014Registered office address changed from 28 Church Road Stanmore HA7 4AW on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 28 Church Road Stanmore HA7 4AW on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 28 Church Road Stanmore HA7 4AW on 3 February 2014 (1 page)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
18 December 2012Director's details changed for David Bainbridge on 31 October 2012 (2 pages)
18 December 2012Director's details changed for David Bainbridge on 31 October 2012 (2 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
14 December 2011Company name changed db taxie rentals (northwest) LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2011Company name changed db taxie rentals (northwest) LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)