Wigan
Lancashire
WN1 1BA
Director Name | Mr Stewart William Grady |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Taxi Operator |
Country of Residence | England |
Correspondence Address | 70 Wallgate Wigan Lancashire WN1 1BA |
Secretary Name | Mr Peter Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 70 Wallgate Wigan Lancashire WN1 1BA |
Director Name | Deborah Ann Bailey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Perth Avenue Higher Ince Wigan Lancashire WN2 2HJ |
Secretary Name | Susan Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Taxi Proprietor |
Correspondence Address | 1 Crown Street Hindley Wigan Lancashire WN2 3DE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | wigantaxis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 242424 |
Telephone region | Wigan |
Registered Address | 70 Wallgate Wigan Lancashire WN1 1BA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
2 at £1 | Mr Susan Grady 50.00% Ordinary |
---|---|
1 at £1 | Deborah Ann Bailey 25.00% Ordinary |
1 at £1 | Mr P. Bailey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,082 |
Cash | £266 |
Current Liabilities | £156,666 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
5 February 2010 | Delivered on: 9 February 2010 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
22 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
29 April 2016 | Secretary's details changed for Mr Peter Bailey on 5 March 2015 (1 page) |
29 April 2016 | Director's details changed for Mr Peter Bailey on 5 April 2015 (2 pages) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Peter Bailey on 5 April 2015 (2 pages) |
29 April 2016 | Director's details changed for Mr Stewart William Grady on 5 April 2015 (2 pages) |
29 April 2016 | Director's details changed for Mr Stewart William Grady on 5 April 2015 (2 pages) |
29 April 2016 | Secretary's details changed for Mr Peter Bailey on 5 March 2015 (1 page) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 July 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Registered office address changed from Queen Street Wigan Lancashire WN3 4HX on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Queen Street Wigan Lancashire WN3 4HX on 17 April 2013 (1 page) |
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Peter Bailey on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Peter Bailey on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Peter Bailey on 1 April 2010 (2 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 February 2010 | Director's details changed for Stuart Grady on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Stuart Grady on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Stuart Grady on 1 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
17 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 September 2008 | Return made up to 01/04/08; full list of members (4 pages) |
4 September 2008 | Return made up to 01/04/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 May 2007 | Return made up to 01/04/07; no change of members
|
22 May 2007 | Return made up to 01/04/07; no change of members
|
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members
|
14 April 2004 | Return made up to 01/04/04; full list of members
|
29 June 2003 | Return made up to 17/04/03; full list of members
|
29 June 2003 | Return made up to 17/04/03; full list of members
|
19 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 November 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
15 November 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
6 August 2002 | Return made up to 17/04/02; full list of members
|
6 August 2002 | Return made up to 17/04/02; full list of members
|
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Ad 31/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 August 2001 | Ad 31/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
24 April 2001 | Director resigned (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Director resigned (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (2 pages) |
24 April 2001 | Secretary resigned (2 pages) |
17 April 2001 | Incorporation (11 pages) |
17 April 2001 | Incorporation (11 pages) |