Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTBOURNE & COUNTRY TAXIS LIMITED
Company Information for

EASTBOURNE & COUNTRY TAXIS LIMITED

28 WILTON ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1EZ,
Company Registration Number
04062617
Private Limited Company
Active

Company Overview

About Eastbourne & Country Taxis Ltd
EASTBOURNE & COUNTRY TAXIS LIMITED was founded on 2000-08-31 and has its registered office in East Sussex. The organisation's status is listed as "Active". Eastbourne & Country Taxis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASTBOURNE & COUNTRY TAXIS LIMITED
 
Legal Registered Office
28 WILTON ROAD
BEXHILL ON SEA
EAST SUSSEX
TN40 1EZ
Other companies in TN40
 
Filing Information
Company Number 04062617
Company ID Number 04062617
Date formed 2000-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB779486062  
Last Datalog update: 2025-09-04 06:33:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTBOURNE & COUNTRY TAXIS LIMITED
The accountancy firm based at this address is THE VAT BACK PARTNERSHIP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTBOURNE & COUNTRY TAXIS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PETER COLEMAN
Company Secretary 2016-03-31
MARK ANDREW BARRETT
Director 2015-11-02
KEVIN PETER COLEMAN
Director 2016-03-31
JAY VIRGO
Director 2018-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JAMES KEMP
Director 2012-03-29 2018-06-21
DAVID JAMES HOPKINS
Company Secretary 2006-04-12 2016-03-31
DAVID JAMES HOPKINS
Director 2006-04-12 2016-03-31
TERRY DUFFIELD
Director 2011-04-14 2015-05-02
BARRY GORDON MORRIS
Director 2003-04-07 2012-03-29
FRANTA HAFERNIK
Director 2002-03-26 2011-04-14
DAVID KEITH WHITING
Company Secretary 2003-04-07 2006-04-12
DAVID KEITH WHITING
Director 2002-03-26 2006-04-12
ALISON LEATHAM
Company Secretary 2001-07-20 2003-04-07
ALAN COMPTON
Director 2001-07-20 2003-04-07
DAVID STONE COX
Director 2002-03-26 2003-04-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-08-31 2001-07-20
COMPANY DIRECTORS LIMITED
Nominated Director 2000-08-31 2001-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW BARRETT SUSANS PROPERTY LIMITED Director 2017-04-05 CURRENT 2000-03-30 Active - Proposal to Strike off
MARK ANDREW BARRETT EASTBOURNE & COUNTRY LIMITED Director 2016-06-08 CURRENT 2001-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-01CONFIRMATION STATEMENT MADE ON 31/08/25, WITH UPDATES
2025-05-0131/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-10Termination of appointment of Gary Roy Young on 2024-06-03
2024-09-02CONFIRMATION STATEMENT MADE ON 31/08/24, WITH UPDATES
2024-06-18APPOINTMENT TERMINATED, DIRECTOR GARY ROY YOUNG
2024-06-18DIRECTOR APPOINTED MR SOKOL GUMA
2024-06-18CESSATION OF GARY ROY YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2024-06-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOKOL GUMA
2024-03-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROY YOUNG
2024-03-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN COLEMAN
2024-03-11Withdrawal of a person with significant control statement on 2024-03-11
2024-03-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW BARRETT
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-04-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-07-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09TM02Termination of appointment of a secretary
2022-05-06TM02Termination of appointment of Kevin Peter Coleman on 2022-05-04
2022-05-06CH01Director's details changed for Mr Kevin Peter Coleman on 2022-05-05
2022-05-05AP03Appointment of Mr Gary Roy Young as company secretary on 2022-05-04
2022-05-05AP01DIRECTOR APPOINTED MR GARY ROY YOUNG
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERNARD JOHN HOPKINS
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-05-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-07-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-07-31AP01DIRECTOR APPOINTED MR STEPHEN BERNARD JOHN HOPKINS
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BALDRY
2019-05-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07AP01DIRECTOR APPOINTED MR ANDREW JAMES BALDRY
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAY VIRGO
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-07-16AP01DIRECTOR APPOINTED MR JAY VIRGO
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES KEMP
2018-06-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 487
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040626170005
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 487
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-20AP03Appointment of Mr Kevin Peter Coleman as company secretary on 2016-03-31
2016-06-17TM02Termination of appointment of David James Hopkins on 2016-03-31
2016-06-15AP01DIRECTOR APPOINTED MR KEVIN PETER COLEMAN
2016-05-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HOPKINS
2015-11-20AP01DIRECTOR APPOINTED MR MARK ANDREW BARRETT
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUFFIELD
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 487
2015-11-11AR0131/08/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 487
2014-09-16AR0131/08/14 ANNUAL RETURN FULL LIST
2014-04-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0131/08/13 ANNUAL RETURN FULL LIST
2013-06-19RES01ADOPT ARTICLES 19/06/13
2013-05-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0131/08/12 FULL LIST
2012-04-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-16AP01DIRECTOR APPOINTED KENNETH JAMES KEMP
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MORRIS
2011-10-20AR0131/08/11 FULL LIST
2011-05-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANTA HAFERNIK
2011-05-06AP01DIRECTOR APPOINTED TERRY DUFFIELD
2010-10-28AR0131/08/10 FULL LIST
2010-05-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY GORDON MORRIS / 01/10/2009
2009-11-10AR0131/08/09 FULL LIST
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-21363sRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-04-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-06363sRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-04-16363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-20363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-02-17363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-11-27288bDIRECTOR RESIGNED
2003-11-27288bDIRECTOR RESIGNED
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-01288bSECRETARY RESIGNED
2003-05-01288aNEW SECRETARY APPOINTED
2002-12-30CERTNMCOMPANY NAME CHANGED ZONEBRIDGE SERVICES LIMITED CERTIFICATE ISSUED ON 30/12/02
2002-08-27363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-08-18225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288aNEW DIRECTOR APPOINTED
2001-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-17123£ NC 1000/1010 30/11/01
2001-12-17122S-DIV 30/11/01
2001-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-17RES04NC INC ALREADY ADJUSTED 30/11/01
2001-12-05395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05395PARTICULARS OF MORTGAGE/CHARGE
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-09-21288cSECRETARY'S PARTICULARS CHANGED
2001-08-16288bSECRETARY RESIGNED
2001-08-16288bDIRECTOR RESIGNED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16288aNEW SECRETARY APPOINTED
2001-07-29287REGISTERED OFFICE CHANGED ON 29/07/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-07-29Registered office changed on 29/07/01 from:\ 788-790 finchley road london NW11 7TJ
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to EASTBOURNE & COUNTRY TAXIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTBOURNE & COUNTRY TAXIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE RELATING TO 1A SUSANS ROAD,EASTBOURNE,EAST SUSSEX (TITLES ESX 94852 AND ESX 138487) 2001-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LAND AT OLD ORCHARD ROAD,EASTBOURNE,EAST SUSSEX (TITLE EB 20788) 2001-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 333,205
Creditors Due After One Year 2012-12-31 £ 311,217
Creditors Due After One Year 2012-12-31 £ 311,217
Creditors Due After One Year 2011-12-31 £ 336,563
Creditors Due Within One Year 2013-12-31 £ 149,491
Creditors Due Within One Year 2012-12-31 £ 131,884
Creditors Due Within One Year 2012-12-31 £ 131,884
Creditors Due Within One Year 2011-12-31 £ 157,525

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTBOURNE & COUNTRY TAXIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 66,903
Cash Bank In Hand 2012-12-31 £ 32,216
Cash Bank In Hand 2012-12-31 £ 32,216
Cash Bank In Hand 2011-12-31 £ 72,514
Current Assets 2013-12-31 £ 166,264
Current Assets 2012-12-31 £ 126,517
Current Assets 2012-12-31 £ 126,517
Current Assets 2011-12-31 £ 174,329
Debtors 2013-12-31 £ 79,673
Debtors 2012-12-31 £ 74,613
Debtors 2012-12-31 £ 74,613
Debtors 2011-12-31 £ 82,127
Fixed Assets 2013-12-31 £ 414,160
Fixed Assets 2012-12-31 £ 414,312
Fixed Assets 2012-12-31 £ 414,312
Fixed Assets 2011-12-31 £ 417,487
Secured Debts 2013-12-31 £ 108,815
Secured Debts 2012-12-31 £ 99,146
Secured Debts 2012-12-31 £ 99,146
Secured Debts 2011-12-31 £ 106,303
Shareholder Funds 2013-12-31 £ 97,728
Shareholder Funds 2012-12-31 £ 97,728
Shareholder Funds 2012-12-31 £ 97,728
Shareholder Funds 2011-12-31 £ 97,728
Tangible Fixed Assets 2013-12-31 £ 413,160
Tangible Fixed Assets 2012-12-31 £ 413,312
Tangible Fixed Assets 2012-12-31 £ 413,312
Tangible Fixed Assets 2011-12-31 £ 416,487

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTBOURNE & COUNTRY TAXIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTBOURNE & COUNTRY TAXIS LIMITED
Trademarks
We have not found any records of EASTBOURNE & COUNTRY TAXIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EASTBOURNE & COUNTRY TAXIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2015-5 GBP £104 021445
East Sussex County Council 2014-12 GBP £16,314 Hire of Vehicles & Plant
East Sussex County Council 2014-11 GBP £28,865 Travelling of Clients
East Sussex County Council 2014-10 GBP £28,514 Travelling of Clients
East Sussex County Council 2014-9 GBP £9,621 Students Travel
East Sussex County Council 2014-8 GBP £10,540 Clients Travel Family Support
East Sussex County Council 2014-7 GBP £21,960 Hire of Vehicles & Plant
East Sussex County Council 2014-6 GBP £56,384
East Sussex County Council 2014-3 GBP £69,870
East Sussex County Council 2013-12 GBP £42,658
East Sussex County Council 2013-9 GBP £45,098
East Sussex County Council 2013-6 GBP £46,869
Wealden District Council 2013-4 GBP £28 017318
East Sussex County Council 2013-4 GBP £38,432
Brighton & Hove City Council 2013-2 GBP £600 Child Srvcs - Fostering
East Sussex County Council 2012-12 GBP £53,598
Brighton & Hove City Council 2012-12 GBP £948 Child Srvcs - Fostering
Wealden District Council 2012-12 GBP £72 OCCUPATIONAL HEALTH CHARGES
East Sussex County Council 2012-9 GBP £41,069
East Sussex County Council 2012-6 GBP £63,037

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EASTBOURNE & COUNTRY TAXIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTBOURNE & COUNTRY TAXIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTBOURNE & COUNTRY TAXIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.