About

Registered Number: 01867226
Date of Incorporation: 28/11/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: 18-24 Garden Street, Telford House, Darlington, County Durham, DL1 1QP

 

Having been setup in 1984, 1ab Taxis Ltd has its registered office in Darlington, it's status is listed as "Active". There are 9 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Christopher Stuart 24 September 2015 - 1
BAINBRIDGE, Christopher Parkin 01 November 2013 01 November 2013 1
BAINBRIDGE, John 02 March 2009 01 November 2013 1
BAINBRIDGE, Shaun Kevin N/A 24 February 2006 1
BARNES, Trevor Clive N/A 02 March 2009 1
CRANG, Mark Irwin 05 April 2002 20 March 2012 1
CRANG, Peter Irwin N/A 05 April 2002 1
Secretary Name Appointed Resigned Total Appointments
CRANG, Tina 07 February 2018 - 1
BARNES, Ann Kathleen 25 February 2006 07 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 19 May 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 26 March 2019
SH03 - Return of purchase of own shares 18 January 2019
RESOLUTIONS - N/A 16 January 2019
AA01 - Change of accounting reference date 16 December 2018
CS01 - N/A 09 April 2018
AP03 - Appointment of secretary 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 29 December 2016
CH03 - Change of particulars for secretary 22 June 2016
AR01 - Annual Return 01 March 2016
AR01 - Annual Return 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AA - Annual Accounts 06 October 2015
AP01 - Appointment of director 04 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 October 2014
AP01 - Appointment of director 03 June 2014
AA - Annual Accounts 29 December 2013
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AR01 - Annual Return 26 September 2013
AD01 - Change of registered office address 19 April 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AA - Annual Accounts 02 December 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
AR01 - Annual Return 26 October 2012
TM01 - Termination of appointment of director 20 March 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 20 October 2008
353 - Register of members 20 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 October 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 28 February 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
363s - Annual Return 07 September 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 21 September 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 16 September 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 03 September 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 21 August 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 30 August 1995
363s - Annual Return 08 September 1994
AA - Annual Accounts 07 July 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 30 September 1993
AA - Annual Accounts 18 September 1992
363s - Annual Return 18 September 1992
AA - Annual Accounts 25 June 1992
363a - Annual Return 10 September 1991
AA - Annual Accounts 04 January 1991
363 - Annual Return 04 January 1991
363 - Annual Return 24 January 1990
AA - Annual Accounts 24 January 1990
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
287 - Change in situation or address of Registered Office 18 January 1988
AA - Annual Accounts 23 October 1987
287 - Change in situation or address of Registered Office 20 October 1987
363 - Annual Return 20 October 1987
AA - Annual Accounts 11 March 1987
363 - Annual Return 27 January 1987
288 - N/A 11 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 2012 Outstanding

N/A

Debenture 25 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.