Company NameBrighton Taxis Ltd
DirectorsAndrew Mark Beale and Tony Ian Breslin
Company StatusActive
Company Number08167659
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Mark Beale
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Road
Portslade
BN41 1XP
Director NameMr Tony Ian Breslin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Victoria Road
Portslade
BN41 1XP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameChristopher Roy Nutley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB

Contact

Websitewww.brightonradiocabs.com

Location

Registered Address3 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Brighton & Hove Radio Cabs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

30 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
21 July 2023Change of details for Brighton & Hove Radio Cabs Ltd as a person with significant control on 31 March 2023 (2 pages)
12 June 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
17 November 2022Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to 3 Queen Square London WC1N 3AR on 17 November 2022 (1 page)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
30 September 2021Registered office address changed from 5 Clifton Hill Brighton East Sussex BN1 3HL England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 30 September 2021 (1 page)
30 September 2021Director's details changed for Mr Andrew Mark Beale on 27 August 2021 (2 pages)
30 September 2021Director's details changed for Mr Tony Ian Breslin on 27 August 2021 (2 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
30 April 2021Cessation of Tony Ian Breslin as a person with significant control on 30 April 2021 (1 page)
30 April 2021Notification of Brighton & Hove Radio Cabs Ltd as a person with significant control on 6 April 2016 (2 pages)
30 April 2021Cessation of Andrew Mark Beale as a person with significant control on 30 April 2021 (1 page)
29 April 2021Director's details changed for Mr Tony Ian Breslin on 29 April 2021 (2 pages)
29 April 2021Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to 5 Clifton Hill Brighton East Sussex BN1 3HL on 29 April 2021 (1 page)
29 April 2021Director's details changed for Mr Andrew Mark Beale on 29 April 2021 (2 pages)
23 April 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
13 January 2021Director's details changed for Mr Andrew Mark Beale on 11 January 2021 (2 pages)
13 January 2021Director's details changed for Mr Tony Ian Breslin on 11 January 2021 (2 pages)
13 January 2021Registered office address changed from 38 Montpelier Crescent Brighton BN1 3JL England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 13 January 2021 (1 page)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
6 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
12 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
23 January 2018Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB to 38 Montpelier Crescent Brighton BN1 3JL on 23 January 2018 (1 page)
23 January 2018Change of details for Mr Andrew Mark Beale as a person with significant control on 3 August 2017 (2 pages)
22 January 2018Change of details for Mr Andrew Mark Beale as a person with significant control on 3 August 2017 (2 pages)
22 January 2018Change of details for Mr Andrew Mark Beale as a person with significant control on 3 August 2017 (2 pages)
21 January 2018Change of details for Mr Andrew Mark Beale as a person with significant control on 3 August 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
7 March 2016Termination of appointment of Christopher Roy Nutley as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Christopher Roy Nutley as a director on 4 March 2016 (1 page)
17 December 2015Appointment of Mr Tony Ian Breslin as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Tony Ian Breslin as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Andrew Mark Beale as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Andrew Mark Beale as a director on 17 December 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 October 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
12 October 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 1
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 1
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 1
(3 pages)
14 August 2012Appointment of Christopher Roy Nutley as a director (3 pages)
14 August 2012Appointment of Christopher Roy Nutley as a director (3 pages)
8 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
8 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
3 August 2012Incorporation (36 pages)
3 August 2012Incorporation (36 pages)