Company NameAirport Private Hire Limited
Company StatusActive
Company Number03998791
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Khalid Hussain
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90a Westmorland Road
Newcastle Upon Tyne
NE1 4DZ
Director NameAsim Faraz
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90a Westmorland Road
Newcastle Upon Tyne
NE1 4DZ
Director NameMr Abid Hussain
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence Address90 Westmorland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4DZ
Director NameMr Aftab Ahmed
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address90 Westmorland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4DZ
Director NameImran Hussain
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(19 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90a Westmorland Road
Newcastle Upon Tyne
NE1 4DZ
Director NameLawrence Dugdale Miller
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ormskirk Grove
Cramlington
Northumberland
NE23 2YG
Secretary NameKenneth James Porter
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Westmoreland Avenue
Bedlington
Northumberland
NE22 6DJ
Secretary NameMr Arthur William Hall
NationalityBritish
StatusResigned
Appointed18 March 2002(1 year, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 May 2017)
RoleCompany Director
Correspondence Address16 Morwick Road
North Shields
Tyne & Wear
NE29 8JA
Director NameMr Rayhan Mohammed Mannan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2017(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Westmorland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4DZ
Director NameMr Kenny Simpson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2017(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Westmorland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4DZ
Director NameKhaleel Akram
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(18 years, 11 months after company formation)
Appointment Duration1 month (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Westmorland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4DZ
Director NameMr Mazhar Ali
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90a Westmorland Road
Newcastle Upon Tyne
NE1 4DZ
Director NameMr Farook Hussain
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(18 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90a Westmorland Road
Newcastle Upon Tyne
NE1 4DZ
Director NameMohammed Masood
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(18 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90a Westmorland Road
Newcastle Upon Tyne
NE1 4DZ
Director NameMr Mohammad Razaq
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(18 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90a Westmorland Road
Newcastle Upon Tyne
NE1 4DZ
Secretary NameMr Farook Hussain
StatusResigned
Appointed01 May 2019(18 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2019)
RoleCompany Director
Correspondence Address90 Westmorland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4DZ
Director NameMr Abid Hussain
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2020(19 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90a Westmorland Road
Newcastle Upon Tyne
NE1 4DZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteairportprivatehire.com

Location

Registered Address274 Wingrove Avenue
Newcastle Upon Tyne
NE4 9AA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Arthur William Hall
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Filing History

12 January 2021Micro company accounts made up to 31 May 2020 (4 pages)
18 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
17 November 2020Termination of appointment of Mazhar Ali as a director on 10 November 2020 (1 page)
17 November 2020Statement of capital following an allotment of shares on 10 November 2020
  • GBP 15
(3 pages)
10 July 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
10 July 2020Statement of capital following an allotment of shares on 1 June 2019
  • GBP 12
(3 pages)
10 July 2020Termination of appointment of Farook Hussain as a director on 7 April 2020 (1 page)
10 July 2020Termination of appointment of Mohammed Masood as a director on 7 April 2020 (1 page)
10 July 2020Termination of appointment of Mohammad Razaq as a director on 7 April 2020 (1 page)
10 July 2020Appointment of Mr Abid Hussain as a director on 7 April 2020 (2 pages)
10 July 2020Termination of appointment of Abid Hussain as a director on 7 April 2020 (1 page)
29 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
20 June 2019Notification of a person with significant control statement (2 pages)
20 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 9
(3 pages)
20 June 2019Cessation of Mazhar Ali as a person with significant control on 31 May 2019 (1 page)
13 June 2019Registered 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 2019Cessation of Rayhan Mohammed Mannan as a person with significant control on 30 April 2019 (1 page)
12 June 2019Appointment of Imran Hussain as a director on 31 May 2019 (2 pages)
12 June 2019Cessation of Kenny Simpson as a person with significant control on 30 April 2019 (1 page)
12 June 2019Termination of appointment of Khaleel Akram as a director on 30 May 2019 (1 page)
7 June 2019Appointment of Mr Khalid Hussain as a director on 30 April 2019 (2 pages)
7 June 2019Appointment of Mohammed Masood as a director on 30 April 2019 (2 pages)
7 June 2019Appointment of Khaleel Akram as a director on 30 April 2019 (2 pages)
7 June 2019Termination of appointment of Farook Hussain as a secretary on 1 May 2019 (1 page)
7 June 2019Appointment of Mr Farook Hussain as a director on 30 April 2019 (2 pages)
7 June 2019Appointment of Mohammad Razaq as a director on 30 April 2019 (2 pages)
7 June 2019Director's details changed for Mohammad Razaq on 30 April 2019 (2 pages)
7 June 2019Appointment of Mr Mazhar Ali as a director on 30 April 2019 (2 pages)
7 June 2019Appointment of Asim Faraz as a director on 30 April 2019 (2 pages)
6 June 2019Termination of appointment of Rayhan Mohammed Mannan as a director on 30 April 2019 (1 page)
17 May 2019Termination of appointment of a secretary (2 pages)
17 May 2019Termination of appointment of Kenny Simpson as a director on 28 July 2018 (1 page)
3 May 2019Registered 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)
3 May 2019Termination of appointment of Mazhar Ali as a director on 26 March 2019 (1 page)
3 May 2019Appointment of Mr Farook Hussain as a secretary on 1 May 2019 (3 pages)
3 May 2019Appointment of Mr Aftab Ahmed as a director on 1 May 2019 (2 pages)
3 May 2019Appointment of Mr Abid Hussain as a director on 1 May 2019 (2 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 July 2017Notification of Rayhan Mohammed Mannan as a person with significant control on 21 May 2017 (2 pages)
13 July 2017Notification of Kenny Simpson as a person with significant control on 21 May 2017 (2 pages)
13 July 2017Termination of appointment of Arthur William Hall as a secretary on 21 May 2017 (1 page)
13 July 2017Termination of appointment of Arthur William Hall as a secretary on 21 May 2017 (1 page)
13 July 2017Appointment of Mr Mazhar Ali as a director on 21 May 2017 (2 pages)
13 July 2017Notification of Rayhan Mohammed Mannan as a person with significant control on 21 May 2017 (2 pages)
13 July 2017Notification of Mazhar Ali as a person with significant control on 21 May 2017 (2 pages)
13 July 2017Appointment of Mr Kenny Simpson as a director on 21 May 2017 (2 pages)
13 July 2017Notification of Kenny Simpson as a person with significant control on 21 May 2017 (2 pages)
13 July 2017Termination of appointment of Lawrence Dugdale Miller as a director on 21 May 2017 (1 page)
13 July 2017Appointment of Mr Mazhar Ali as a director on 21 May 2017 (2 pages)
13 July 2017Appointment of Mr Kenny Simpson as a director on 21 May 2017 (2 pages)
13 July 2017Appointment of Mr Rayhan Mohammed Mannan as a director on 21 May 2017 (2 pages)
13 July 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
13 July 2017Notification of Mazhar Ali as a person with significant control on 21 May 2017 (2 pages)
13 July 2017Appointment of Mr Rayhan Mohammed Mannan as a director on 21 May 2017 (2 pages)
13 July 2017Termination of appointment of Lawrence Dugdale Miller as a director on 21 May 2017 (1 page)
13 July 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Lawrence Dugdale Miller on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Lawrence Dugdale Miller on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Lawrence Dugdale Miller on 1 October 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 June 2009Return made up to 22/05/09; full list of members (3 pages)
2 June 2009Return made up to 22/05/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 June 2007Return made up to 22/05/07; full list of members (2 pages)
1 June 2007Return made up to 22/05/07; full list of members (2 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
10 June 2005Return made up to 22/05/05; full list of members (2 pages)
10 June 2005Return made up to 22/05/05; full list of members (2 pages)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
16 June 2004Return made up to 22/05/04; full list of members (6 pages)
16 June 2004Return made up to 22/05/04; full list of members (6 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
6 June 2003Return made up to 22/05/03; full list of members (6 pages)
6 June 2003Return made up to 22/05/03; full list of members (6 pages)
26 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
26 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Return made up to 22/05/02; full list of members (6 pages)
28 May 2002Return made up to 22/05/02; full list of members (6 pages)
28 May 2002Secretary resigned (1 page)
6 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
6 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
26 June 2001Return made up to 22/05/01; full list of members (6 pages)
26 June 2001Return made up to 22/05/01; full list of members (6 pages)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New director appointed (2 pages)
22 May 2000Incorporation (12 pages)
22 May 2000Incorporation (12 pages)