Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED
Company Information for

CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED

15 Bankhead Drive, Edinburgh, EH11 4DW,
Company Registration Number
SC045692
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Central Radio Taxis (tollcross) Ltd
CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED was founded on 1968-05-27 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Central Radio Taxis (tollcross) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED
 
Legal Registered Office
15 Bankhead Drive
Edinburgh
EH11 4DW
Other companies in EH3
 
Telephone0131 229 2468
 
Filing Information
Company Number SC045692
Company ID Number SC045692
Date formed 1968-05-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-12-03
Return next due 2024-12-17
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB270324878  
Last Datalog update: 2024-05-09 15:57:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED
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 CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN MACINTYRE
Company Secretary 2016-03-21
MURRAY STEVEN FLEMING
Director 2001-03-12
ANTHONY WALLACE KENMUIR
Director 2012-03-25
LAURA JAYNE LUCAS
Director 2016-07-25
STUART JOHN MACINTYRE
Director 2012-03-25
KEITH ARCHIBALD MCCALL
Director 2017-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MURRAY STEVEN FLEMING
Company Secretary 2006-01-30 2016-03-21
JOSEPH CONWAY
Director 2013-03-03 2016-03-20
COLIN DAVID ANDERSON
Director 2012-03-25 2012-07-04
COLIN DAVID ANDERSON
Director 2009-04-26 2012-03-07
MURRAY FLEMING
Director 2011-01-23 2011-01-23
IAIN ARCHIBALD COLQUHOUN
Director 2004-01-18 2009-04-24
DENNY PETERS MCKENZIE
Company Secretary 1995-02-26 2008-03-04
ALAN JOHNSTON
Director 2005-06-30 2007-02-18
CHARLES ROBERTSON DICKSON
Company Secretary 1997-04-30 2006-01-29
CHARLES ROBERTSON DICKSON
Director 1997-04-30 2006-01-29
ALAN JOHNSTON
Director 1997-04-30 2004-01-18
ALEXANDER GRAHAM
Director 2001-03-12 2001-12-12
KEITH JAMES MANN
Director 1998-09-14 2001-02-28
MARK ANTHONY MARTIN
Director 1997-04-30 1998-09-09
ROBERT FAIRGRIEVE
Director 1998-01-07 1998-03-29
GEORGE IAN BOOTH
Director 1995-02-26 1998-01-05
NORMAN GREENOCK
Director 1997-04-30 1997-12-20
IAN ROBERTSON
Company Secretary 1996-03-10 1997-04-30
GEORGE IAN BOOTH
Company Secretary 1994-02-27 1996-03-10
ERIC MARTIN BARRY
Director 1988-12-25 1996-03-10
ALAN JOHNSTON
Director 1994-02-27 1996-03-10
MARK ANTHONY MARTIN
Company Secretary 1993-02-28 1994-02-27
JAMES BROWN
Director 1988-12-25 1994-02-27
CHARLES ROBERTSON DICKSON
Director 1994-02-27 1994-02-27
WILLIAM MCLEOD MELLORS
Company Secretary 1988-12-25 1993-02-28
MARK ANTHONY MARTIN
Director 1989-12-17 1992-02-23
PETER BRUCE
Director 1988-12-25 1991-03-22
ROBERT HENRY MITCHELL CLARK
Director 1989-12-17 1990-04-05
CHARLES ROBERTSON DICKSON
Director 1988-12-25 1989-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURRAY STEVEN FLEMING CENTRAL ELECTRIC CARS LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
MURRAY STEVEN FLEMING CENTRAL CARS EDINBURGH LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
MURRAY STEVEN FLEMING EDINBURGH AIRPORT TAXIS LTD Director 2007-12-11 CURRENT 2007-07-03 Dissolved 2014-10-24
MURRAY STEVEN FLEMING CENTRAL EXECUTIVE TRAVEL LTD Director 2007-12-10 CURRENT 2007-07-03 Active
MURRAY STEVEN FLEMING FORWARD TRAVEL SCOTLAND LIMITED Director 2007-11-27 CURRENT 2007-10-31 Dissolved 2014-03-07
MURRAY STEVEN FLEMING AC&H 27 LIMITED Director 1998-10-20 CURRENT 1998-10-13 Active
ANTHONY WALLACE KENMUIR CENTRAL CARS EDINBURGH LIMITED Director 2015-12-01 CURRENT 2015-06-19 Active
ANTHONY WALLACE KENMUIR FORWARD TRAVEL SCOTLAND LIMITED Director 2012-07-19 CURRENT 2007-10-31 Dissolved 2014-03-07
ANTHONY WALLACE KENMUIR EDINBURGH AIRPORT TAXIS LTD Director 2012-03-25 CURRENT 2007-07-03 Dissolved 2014-10-24
ANTHONY WALLACE KENMUIR CENTRAL EXECUTIVE TRAVEL LTD Director 2012-03-25 CURRENT 2007-07-03 Active
LAURA JAYNE LUCAS CENTRAL EXECUTIVE TRAVEL LTD Director 2016-07-25 CURRENT 2007-07-03 Active
LAURA JAYNE LUCAS EMERALD TAXIS LTD. Director 2010-12-31 CURRENT 2009-09-14 Active
STUART JOHN MACINTYRE CENTRAL ELECTRIC CARS 1 LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
STUART JOHN MACINTYRE CENTRAL ELECTRIC CARS 3 LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
STUART JOHN MACINTYRE CENTRAL ELECTRIC CARS 2 LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
STUART JOHN MACINTYRE CENTRAL ELECTRIC CARS 4 LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
STUART JOHN MACINTYRE CENTRAL ELECTRIC CARS 5 LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
STUART JOHN MACINTYRE CENTRAL CARS EDINBURGH LIMITED Director 2015-12-01 CURRENT 2015-06-19 Active
STUART JOHN MACINTYRE EDINBURGH AIRPORT TAXIS LTD Director 2012-03-25 CURRENT 2007-07-03 Dissolved 2014-10-24
STUART JOHN MACINTYRE CENTRAL EXECUTIVE TRAVEL LTD Director 2012-03-25 CURRENT 2007-07-03 Active
STUART JOHN MACINTYRE CAPABLE CABS LTD. Director 2009-04-14 CURRENT 1999-11-10 Active - Proposal to Strike off
KEITH ARCHIBALD MCCALL CENTRAL EXECUTIVE TRAVEL LTD Director 2017-04-30 CURRENT 2007-07-03 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
2024-05-0930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-10-19DIRECTOR APPOINTED MR KEVIN WILLIAM ROBERTSON
2023-10-13APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER
2023-08-14DIRECTOR APPOINTED MR KEITH MCDONALD RAMSAY
2023-07-01APPOINTMENT TERMINATED, DIRECTOR HAYDN CARR-POLLOCK
2023-04-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-07-06AP01DIRECTOR APPOINTED MR CRAIG JAMES HARRIS
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STORIE
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-10-26AP01DIRECTOR APPOINTED MR HAYDN CARR-POLLOCK
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JAYNE LUCAS
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-24RP04TM02Second filing of company secretary termination Stuart Macintyre
2020-06-24RP04AP03Second filing of company secretary appointment of Miss Laura Jayne Lucas
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS WILLIAM MCNALLY
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR KEVIN WOOD
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALLACE KENMUIR
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-29MEM/ARTSARTICLES OF ASSOCIATION
2019-05-29RES01ADOPT ARTICLES 29/05/19
2019-05-20AP03Appointment of Mr Murray Steven Fleming as company secretary on 2019-05-14
2019-05-20AP01DIRECTOR APPOINTED MR PATRICK GALLAGHER
2019-05-20TM02Termination of appointment of Laura Jayne Lucas on 2019-05-14
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN MACINTYRE
2019-03-28TM02Termination of appointment of Stuart John Macintyre on 2019-03-26
2019-03-28AP03Appointment of Miss Laura Jayne Lucas as company secretary on 2019-03-26
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WOOD
2017-05-09AP01DIRECTOR APPOINTED MR KEITH ARCHIBALD MCCALL
2016-12-27CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-08-10AP01DIRECTOR APPOINTED MISS LAURA JAYNE LUCAS
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PURNELL
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PURNELL
2016-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-21AP01DIRECTOR APPOINTED MR WILLIAM ROSS PURNELL
2016-03-21AP03Appointment of Mr Stuart John Macintyre as company secretary on 2016-03-21
2016-03-21TM02Termination of appointment of Murray Steven Fleming on 2016-03-21
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONWAY
2015-12-03AR0103/12/15 NO MEMBER LIST
2015-04-13MEM/ARTSARTICLES OF ASSOCIATION
2015-04-13RES01ALTER ARTICLES 29/03/2015
2015-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-12-03AR0103/12/14 NO MEMBER LIST
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CONWAY / 02/12/2014
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 8 ST PETERS BUILDING GILMORE PLACE EDINBURGH EH3 9PG
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0456920010
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-24RES01ALTER ARTICLES 23/03/2014
2014-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-04-07MEM/ARTSARTICLES OF ASSOCIATION
2014-02-17AUDAUDITOR'S RESIGNATION
2013-12-03AR0103/12/13 NO MEMBER LIST
2013-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-04AP01DIRECTOR APPOINTED MR JOSEPH CONWAY
2013-01-16MEM/ARTSARTICLES OF ASSOCIATION
2013-01-16RES01ALTER ARTICLES 08/01/2013
2012-12-04AR0103/12/12 NO MEMBER LIST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON
2012-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-12MEM/ARTSARTICLES OF ASSOCIATION
2012-04-12RES01ALTER ARTICLES 25/03/2012
2012-04-02AP01DIRECTOR APPOINTED MR COLIN DAVID ANDERSON
2012-04-02AP01DIRECTOR APPOINTED STUART JOHN MACINTYRE
2012-04-02AP01DIRECTOR APPOINTED ANTHONY WALLACE KENMUIR
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PURNELL
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY PENTLAND
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON
2011-12-08AR0103/12/11 NO MEMBER LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PENTLAND / 27/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY STEVEN FLEMING / 27/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PENTLAND / 27/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROSS PURNELL / 27/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID ANDERSON / 27/06/2011
2011-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MURRAY STEVEN FLEMING / 27/06/2011
2011-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-01AP01DIRECTOR APPOINTED MR KEVIN WOOD
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY FLEMING
2011-02-01AP01DIRECTOR APPOINTED MR MURRAY FLEMING
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON
2010-12-05AR0103/12/10 NO MEMBER LIST
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-20RES01ADOPT ARTICLES 28/03/2010
2009-12-22AR0103/12/09 NO MEMBER LIST
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-07288aDIRECTOR APPOINTED COLIN DAVID ANDERSON
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR IAIN COLQUHOUN
2009-04-22288bAPPOINTMENT TERMINATE, DIRECTOR DENNY PETERS MCKENZIE LOGGED FORM
2008-12-09363aANNUAL RETURN MADE UP TO 03/12/08
2008-03-31288aDIRECTOR APPOINTED MR GARY PENTLAND
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR DENNY MCKENZIE
2008-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-27363aANNUAL RETURN MADE UP TO 03/12/07
2007-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2006-12-07363aANNUAL RETURN MADE UP TO 03/12/06
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 8 SAINT PETERS BUILDING GILMORE PLACE EDINBURGH EH3 9PG
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTRAL RADIO TAXIS (TOLLCROSS) 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 CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-05-26 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FLOATING CHARGE 2000-01-27 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
STANDARD SECURITY 1990-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1989-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1989-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1980-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED owns 1 domain names.

central-taxis.co.uk  

Trademarks
We have not found any records of CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL RADIO TAXIS (TOLLCROSS) 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 CENTRAL RADIO TAXIS (TOLLCROSS) 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 CENTRAL RADIO TAXIS (TOLLCROSS) 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.