Company NameArch Taxi Limited
DirectorAteek Amjad
Company StatusActive
Company Number08512203
CategoryPrivate Limited Company
Incorporation Date1 May 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameAteek Amjad
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressUnit1b Bank Street
Farnworth
Bolton
BL4 7PA
Director NameMs Sabiya Amjad
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(4 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 November 2022)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Clifton Street
Farnworth
Bolton
Lancashire
BL4 8DL

Location

Registered AddressUnit1b Bank Street
Farnworth
Bolton
BL4 7PA
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Ateek Amjad
100.00%
Ordinary

Financials

Year2014
Turnover£135,253
Gross Profit£75,884
Net Worth£30,898
Cash£58
Current Liabilities£26,210

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (2 weeks from now)

Filing History

4 December 2023Director's details changed for Ateek Amjad on 23 November 2023 (2 pages)
16 October 2023Total exemption full accounts made up to 31 May 2023 (14 pages)
12 July 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
5 December 2022Termination of appointment of Sabiya Amjad as a director on 30 November 2022 (1 page)
6 October 2022Registered office address changed from Unit 1C Bank Street Farnworth Bolton BL4 7PA England to Unit1B Bank Street Farnworth Bolton BL4 7PA on 6 October 2022 (1 page)
2 August 2022Total exemption full accounts made up to 31 May 2022 (14 pages)
13 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
3 February 2022Registered office address changed from 82 Market Street Farnworth Bolton BL4 7NY to Unit 1C Bank Street Farnworth Bolton BL4 7PA on 3 February 2022 (1 page)
6 July 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 November 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
3 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
26 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
29 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
18 December 2017Appointment of Ms Sabiya Amjad as a director on 5 December 2017 (2 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 November 2016Total exemption full accounts made up to 31 May 2016 (13 pages)
3 November 2016Total exemption full accounts made up to 31 May 2016 (13 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
3 November 2015Total exemption full accounts made up to 31 May 2015 (13 pages)
3 November 2015Total exemption full accounts made up to 31 May 2015 (13 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 September 2014Registered office address changed from Unit 1a Bank Street Farnworth Bolton Lancashire BL4 7PY England to 82 Market Street Farnworth Bolton BL4 7NY on 5 September 2014 (1 page)
5 September 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Compulsory strike-off action has been discontinued (1 page)
5 September 2014Compulsory strike-off action has been discontinued (1 page)
5 September 2014Registered office address changed from Unit 1a Bank Street Farnworth Bolton Lancashire BL4 7PY England to 82 Market Street Farnworth Bolton BL4 7NY on 5 September 2014 (1 page)
5 September 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Total exemption full accounts made up to 31 May 2014 (14 pages)
5 September 2014Total exemption full accounts made up to 31 May 2014 (14 pages)
5 September 2014Registered office address changed from Unit 1a Bank Street Farnworth Bolton Lancashire BL4 7PY England to 82 Market Street Farnworth Bolton BL4 7NY on 5 September 2014 (1 page)
5 September 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2013Incorporation
Statement of capital on 2013-05-01
  • GBP 1
(36 pages)
1 May 2013Incorporation
Statement of capital on 2013-05-01
  • GBP 1
(36 pages)