Company NameClark's Taxis Limited
DirectorsDeborah Michelle Plews and Maureen Stobbs
Company StatusActive
Company Number06337068
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Deborah Michelle Plews
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address6 Harebell Close
Tudhoe
Spennymoor
County Durham
DL16 6FQ
Director NameMaureen Stobbs
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address6 Harebell Close
Tudhoe
Spennymoor
County Durham
DL16 6FQ
Secretary NameMs Deborah Michelle Plews
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address6 Harebell Close
Tudhoe
Spennymoor
County Durham
DL16 6FQ
Director NameAnthony Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 Cleveland View
Ferryhill
County Durham
DL17 0SW
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Telephone01740 657222
Telephone regionSedgefield

Location

Registered Address3 North Street
Ferryhill
Durham
DL17 8HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill

Shareholders

50 at £1Deborah Plews
50.00%
Ordinary
50 at £1Maureen Stobbs
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,122
Cash£1,847
Current Liabilities£35,514

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

15 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
11 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Maureen Stobbs on 8 August 2010 (2 pages)
7 September 2010Director's details changed for Maureen Stobbs on 8 August 2010 (2 pages)
7 September 2010Director's details changed for Maureen Stobbs on 8 August 2010 (2 pages)
7 September 2010Director's details changed for Deborah Michelle Plews on 8 August 2010 (2 pages)
7 September 2010Director's details changed for Deborah Michelle Plews on 8 August 2010 (2 pages)
7 September 2010Director's details changed for Deborah Michelle Plews on 8 August 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 September 2009Return made up to 08/08/09; full list of members (4 pages)
3 September 2009Return made up to 08/08/09; full list of members (4 pages)
21 October 2008Return made up to 08/08/08; full list of members (7 pages)
21 October 2008Return made up to 08/08/08; full list of members (7 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
31 August 2007Registered office changed on 31/08/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New secretary appointed;new director appointed (2 pages)
8 August 2007Incorporation (15 pages)
8 August 2007Incorporation (15 pages)