Newcastle Upon Tyne
NE1 4DZ
Director Name | Asim Faraz |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90a Westmorland Road Newcastle Upon Tyne NE1 4DZ |
Director Name | Mr Abid Hussain |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 90 Westmorland Road Newcastle Upon Tyne Tyne And Wear NE1 4DZ |
Director Name | Mr Aftab Ahmed |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Westmorland Road Newcastle Upon Tyne Tyne And Wear NE1 4DZ |
Director Name | Imran Hussain |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(19 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90a Westmorland Road Newcastle Upon Tyne NE1 4DZ |
Director Name | Lawrence Dugdale Miller |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ormskirk Grove Cramlington Northumberland NE23 2YG |
Secretary Name | Kenneth James Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Westmoreland Avenue Bedlington Northumberland NE22 6DJ |
Secretary Name | Mr Arthur William Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 May 2017) |
Role | Company Director |
Correspondence Address | 16 Morwick Road North Shields Tyne & Wear NE29 8JA |
Director Name | Mr Mazhar Ali |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2017(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Terminal Building Newcastle International Airport Woolsington, Newcastle Upon Tyne, Tyne & Wear NE13 8BZ |
Director Name | Mr Rayhan Mohammed Mannan |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2017(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Westmorland Road Newcastle Upon Tyne Tyne And Wear NE1 4DZ |
Director Name | Mr Kenny Simpson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2017(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Westmorland Road Newcastle Upon Tyne Tyne And Wear NE1 4DZ |
Director Name | Khaleel Akram |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(18 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Westmorland Road Newcastle Upon Tyne Tyne And Wear NE1 4DZ |
Director Name | Mr Farook Hussain |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90a Westmorland Road Newcastle Upon Tyne NE1 4DZ |
Director Name | Mohammed Masood |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90a Westmorland Road Newcastle Upon Tyne NE1 4DZ |
Director Name | Mr Mohammad Razaq |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90a Westmorland Road Newcastle Upon Tyne NE1 4DZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.airport-taxis.co.uk |
---|---|
Telephone | 0191 2146969 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 274 Wingrove Avenue Newcastle Upon Tyne NE4 9AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Arthur William Hall 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
12 January 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
18 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
17 November 2020 | Statement of capital following an allotment of shares on 10 November 2020
|
17 November 2020 | Termination of appointment of Mazhar Ali as a director on 10 November 2020 (1 page) |
10 July 2020 | Termination of appointment of Mohammed Masood as a director on 7 April 2020 (1 page) |
10 July 2020 | Statement of capital following an allotment of shares on 1 June 2019
|
10 July 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
10 July 2020 | Termination of appointment of Farook Hussain as a director on 7 April 2020 (1 page) |
10 July 2020 | Termination of appointment of Mohammad Razaq as a director on 7 April 2020 (1 page) |
29 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
20 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
20 June 2019 | Cessation of Mazhar Ali as a person with significant control on 31 May 2019 (1 page) |
20 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
20 June 2019 | Notification of a person with significant control statement (2 pages) |
13 June 2019 | Registered office address changed from 90 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ to 90a Westmorland Road Newcastle upon Tyne NE1 4DZ on 13 June 2019 (1 page) |
12 June 2019 | Cessation of Kenny Simpson as a person with significant control on 30 April 2019 (1 page) |
12 June 2019 | Termination of appointment of Khaleel Akram as a director on 30 May 2019 (1 page) |
12 June 2019 | Cessation of Rayhan Mohammed Mannan as a person with significant control on 30 April 2019 (1 page) |
12 June 2019 | Appointment of Imran Hussain as a director on 31 May 2019 (2 pages) |
7 June 2019 | Appointment of Mohammad Razaq as a director on 30 April 2019 (2 pages) |
7 June 2019 | Director's details changed for Mohammad Razaq on 30 April 2019 (2 pages) |
7 June 2019 | Appointment of Mr Mazhar Ali as a director on 30 April 2019 (2 pages) |
7 June 2019 | Appointment of Mohammed Masood as a director on 30 April 2019 (2 pages) |
7 June 2019 | Appointment of Asim Faraz as a director on 30 April 2019 (2 pages) |
7 June 2019 | Appointment of Khaleel Akram as a director on 30 April 2019 (2 pages) |
7 June 2019 | Appointment of Mr Khalid Hussain as a director on 30 April 2019 (2 pages) |
7 June 2019 | Appointment of Mr Farook Hussain as a director on 30 April 2019 (2 pages) |
6 June 2019 | Termination of appointment of Rayhan Mohammed Mannan as a director on 30 April 2019 (1 page) |
6 June 2019 | Termination of appointment of Kenny Simpson as a director on 30 April 2019 (1 page) |
17 May 2019 | Appointment of Mr Abid Hussain as a director on 1 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr Aftab Ahmed as a director on 1 May 2019 (2 pages) |
3 May 2019 | Termination of appointment of Mazhar Ali as a director on 26 March 2019 (1 page) |
3 May 2019 | Registered office address changed from Terminal Building Newcastle International Airport Woolsington, Newcastle upon Tyne, Tyne & Wear NE13 8BZ to 90 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ on 3 May 2019 (2 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
13 July 2017 | Appointment of Mr Rayhan Mohammed Mannan as a director on 21 May 2017 (2 pages) |
13 July 2017 | Notification of Kenny Simpson as a person with significant control on 21 May 2017 (2 pages) |
13 July 2017 | Appointment of Mr Rayhan Mohammed Mannan as a director on 21 May 2017 (2 pages) |
13 July 2017 | Notification of Kenny Simpson as a person with significant control on 21 May 2017 (2 pages) |
13 July 2017 | Termination of appointment of Arthur William Hall as a secretary on 21 May 2017 (1 page) |
13 July 2017 | Appointment of Mr Kenny Simpson as a director on 21 May 2017 (2 pages) |
13 July 2017 | Appointment of Mr Mazhar Ali as a director on 21 May 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
13 July 2017 | Notification of Rayhan Mohammed Mannan as a person with significant control on 21 May 2017 (2 pages) |
13 July 2017 | Termination of appointment of Lawrence Dugdale Miller as a director on 21 May 2017 (1 page) |
13 July 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
13 July 2017 | Termination of appointment of Arthur William Hall as a secretary on 21 May 2017 (1 page) |
13 July 2017 | Appointment of Mr Kenny Simpson as a director on 21 May 2017 (2 pages) |
13 July 2017 | Notification of Mazhar Ali as a person with significant control on 21 May 2017 (2 pages) |
13 July 2017 | Appointment of Mr Mazhar Ali as a director on 21 May 2017 (2 pages) |
13 July 2017 | Termination of appointment of Lawrence Dugdale Miller as a director on 21 May 2017 (1 page) |
13 July 2017 | Notification of Rayhan Mohammed Mannan as a person with significant control on 21 May 2017 (2 pages) |
13 July 2017 | Notification of Mazhar Ali as a person with significant control on 21 May 2017 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Lawrence Dugdale Miller on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Lawrence Dugdale Miller on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Lawrence Dugdale Miller on 1 October 2009 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
10 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
10 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
16 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
6 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
26 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Incorporation (12 pages) |
22 May 2000 | Incorporation (12 pages) |