Company NameTown Taxis (Bradford) Ltd
DirectorShabir Munir
Company StatusActive
Company Number09362417
CategoryPrivate Limited Company
Incorporation Date19 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Shabir Munir
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2018(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address119 Little Horton Lane Little Horton Lane
Bradford
BD5 0HT
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Mohammed Iqbal
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2018)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address96a Heaton Road
Bradford
West Yorkshire
BD9 4RJ

Location

Registered Address119 Little Horton Lane
Little Horton Lane
Bradford
BD5 0HT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishTrident
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months, 2 weeks ago)
Next Return Due9 October 2024 (5 months from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 November 2019Registered office address changed from 98 Morley Street Bradford BD7 1AF England to 39 Morley Street Bradford BD7 1BE on 28 November 2019 (1 page)
17 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 January 2019Confirmation statement made on 25 September 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 September 2018Registered office address changed from 96a Heaton Road Bradford West Yorkshire BD9 4RJ United Kingdom to 98 Morley Street Bradford BD7 1AF on 25 September 2018 (1 page)
6 March 2018Cessation of Mohammed Igbal as a person with significant control on 6 March 2018 (1 page)
6 March 2018Confirmation statement made on 19 December 2017 with updates (5 pages)
6 March 2018Termination of appointment of Mohammed Iqbal as a director on 6 March 2018 (1 page)
6 March 2018Appointment of Mr Shabir Munir as a director on 6 March 2018 (2 pages)
6 March 2018Notification of Shabir Munir as a person with significant control on 19 December 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 August 2017Notification of Mohammed Igbal as a person with significant control on 18 August 2017 (4 pages)
18 August 2017Confirmation statement made on 19 December 2016 with updates (4 pages)
18 August 2017Administrative restoration application (3 pages)
18 August 2017Administrative restoration application (3 pages)
18 August 2017Notification of Mohammed Igbal as a person with significant control on 6 April 2016 (4 pages)
18 August 2017Confirmation statement made on 19 December 2016 with updates (4 pages)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
25 April 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 23
(5 pages)
25 April 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 23
(5 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 23
(3 pages)
6 August 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 23
(3 pages)
15 January 2015Appointment of Mr Mohammed Iqbal as a director on 15 January 2015 (2 pages)
15 January 2015Appointment of Mr Mohammed Iqbal as a director on 15 January 2015 (2 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
(28 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
(28 pages)
19 December 2014Termination of appointment of Osker Heiman as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Osker Heiman as a director on 19 December 2014 (1 page)