Company NameFlaxton Self Drive Limited
DirectorGeoffrey Clive Andrew
Company StatusActive
Company Number02343084
CategoryPrivate Limited Company
Incorporation Date3 February 1989(35 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Clive Andrew
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1991(2 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Marsden Park
James Nicolson Link Clifton Moor
York
North Yorkshire
YO30 4WX
Secretary NameJoan Andrew
NationalityBritish
StatusCurrent
Appointed03 February 1991(2 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Marsden Park
James Nicolson Link Clifton Moor
York
North Yorkshire
YO30 4WX

Contact

Websiteflaxtonselfdrive.co.uk
Telephone01302 721172
Telephone regionDoncaster

Location

Registered Address8 Marsden Park
James Nicolson Link Clifton Moor
York
North Yorkshire
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

999 at £1Geoffrey Clive Andrew
99.90%
Ordinary
1 at £1Joan Andrew
0.10%
Ordinary

Financials

Year2014
Net Worth-£44,279
Current Liabilities£164,457

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

6 July 2001Delivered on: 10 July 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
17 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
6 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
3 February 2020Secretary's details changed for Joan Andrew on 3 February 2020 (1 page)
3 February 2020Change of details for Mr Geoffrey Clive Andrew as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Registered office address changed from 8 Marsden Business Park James Nicolson Link Clifton York YO30 4WX to 8 Marsden Park James Nicolson Link Clifton Moor York North Yorkshire YO30 4WX on 3 February 2020 (1 page)
3 February 2020Director's details changed for Mr Geoffrey Clive Andrew on 3 February 2020 (2 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
7 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
7 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Geoffrey Clive Andrew on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Geoffrey Clive Andrew on 1 October 2009 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 March 2009Return made up to 03/02/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 February 2008Return made up to 03/02/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 February 2007Return made up to 03/02/07; full list of members (2 pages)
19 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 February 2006Return made up to 03/02/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 February 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(3 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 March 2004Return made up to 03/02/04; full list of members (6 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 February 2003Return made up to 03/02/03; full list of members (6 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 February 2002Return made up to 03/02/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
9 February 2001Return made up to 03/02/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 March 2000 (10 pages)
6 March 2000Return made up to 03/02/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
16 March 1999Return made up to 03/02/99; full list of members (6 pages)
16 March 1999Ad 31/03/98--------- £ si 998@1 (2 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
3 March 1998Return made up to 03/02/98; no change of members (4 pages)
5 February 1998Full accounts made up to 31 March 1997 (14 pages)
17 March 1997Return made up to 03/02/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
12 March 1996Return made up to 03/02/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)