Newcastle Upon Tyne
NE4 9AA
Director Name | Mr Abid Hussain |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Wingrove Avenue Newcastle Upon Tyne NE4 9AA |
Director Name | Asim Faraz |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Wingrove Avenue Newcastle Upon Tyne NE4 9AA |
Director Name | Mr Aftab Ahmed |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Wingrove Avenue Newcastle Upon Tyne NE4 9AA |
Director Name | Imran Hussain |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Wingrove Avenue Newcastle Upon Tyne NE4 9AA |
Director Name | Lawrence Dugdale Miller |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ormskirk Grove Cramlington Northumberland NE23 2YG |
Secretary Name | Kenneth James Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 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, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 July 2014) |
Role | Company Director |
Correspondence Address | 16 Morwick Road North Shields Tyne & Wear NE29 8JA |
Secretary Name | Mr Paul Jones |
---|---|
Status | Resigned |
Appointed | 12 July 2014(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 2017) |
Role | Company Director |
Correspondence Address | 78 Manor Gardens Gateshead Tyne And Wear NE10 8UZ |
Director Name | Mr Frank Hepple |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2017) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | Taxi Control 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(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taxi Control Building Newcastle International Airport Woolsington,, Newcastle Upon Tyne, Tyne & Wear NE13 8BZ |
Director Name | Mr Kenny Simpson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2017(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taxi Control Building Newcastle International Airport Woolsington,, Newcastle Upon Tyne, Tyne & Wear NE13 8BZ |
Director Name | Mr Mazhar Ali |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2017(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90a Westmorland Road Newcastle Upon Tyne NE1 4DZ |
Director Name | Khaleel Akram |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(18 years, 9 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 NE1 4DZ |
Director Name | Mr Farook Hussain |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(18 years, 9 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, 9 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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(18 years, 9 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 | 12 July 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 | 12 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | 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 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2023 (2 months, 3 weeks from now) |
12 January 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
---|---|
18 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
17 November 2020 | Termination of appointment of Mazhar Ali as a director on 10 November 2020 (1 page) |
17 November 2020 | Statement of capital following an allotment of shares on 10 November 2020
|
15 July 2020 | Termination of appointment of Mohammad Razaq as a director on 7 April 2020 (1 page) |
15 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
15 July 2020 | Statement of capital following an allotment of shares on 1 August 2019
|
15 July 2020 | Termination of appointment of Mohammed Masood as a director on 7 April 2020 (1 page) |
15 July 2020 | Termination of appointment of Farook Hussain as a director on 7 April 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
20 June 2019 | Notification of a person with significant control statement (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) |
13 June 2019 | Registered office address changed from 90 Westmorland Road Newcastle upon Tyne NE1 4DZ United Kingdom to 90a Westmorland Road Newcastle upon Tyne NE1 4DZ on 13 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Khaleel Akram as a director on 30 May 2019 (1 page) |
12 June 2019 | Appointment of Imran Hussain as a director on 31 May 2019 (2 pages) |
12 June 2019 | Cessation of Rayhan Mohammed Mannan as a person with significant control on 30 April 2019 (1 page) |
12 June 2019 | Cessation of Kenny Simpson as a person with significant control on 30 April 2019 (1 page) |
8 June 2019 | Registered office address changed from Taxi Control Building Newcastle International Airport Woolsington,, Newcastle upon Tyne, Tyne & Wear NE13 8BZ to 90 Westmorland Road Newcastle upon Tyne NE1 4DZ on 8 June 2019 (1 page) |
7 June 2019 | Appointment of Mr Aftab Ahmed as a director on 30 April 2019 (2 pages) |
7 June 2019 | Appointment of Mohammad Razaq as a director on 30 April 2019 (2 pages) |
7 June 2019 | Appointment of Mr Abid Hussain 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 Mr Farook Hussain 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 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 Asim Faraz as a director on 30 April 2019 (2 pages) |
6 June 2019 | Termination of appointment of Kenny Simpson as a director on 30 April 2019 (1 page) |
6 June 2019 | Termination of appointment of Rayhan Mohammed Mannan as a director on 30 April 2019 (1 page) |
28 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 July 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 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Mazhar Ali as a director on 21 May 2017 (2 pages) |
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 | Appointment of Mr Kenny Simpson as a director on 21 May 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
13 July 2017 | Termination of appointment of Frank Hepple as a director on 21 May 2017 (1 page) |
13 July 2017 | Appointment of Mr Rayhan Mohammed Mannan as a director on 21 May 2017 (2 pages) |
13 July 2017 | Notification of Rayhan Mohammed Mannan 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 | Termination of appointment of Paul Jones as a secretary on 21 May 2017 (1 page) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 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 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
13 July 2017 | Notification of Mazhar Ali as a person with significant control on 21 May 2017 (2 pages) |
13 July 2017 | Termination of appointment of Paul Jones as a secretary 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) |
13 July 2017 | Termination of appointment of Frank Hepple as a director on 21 May 2017 (1 page) |
21 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 March 2015 | Termination of appointment of Lawrence Dugdale Miller as a director on 27 February 2015 (1 page) |
2 March 2015 | Appointment of Mr Frank Hepple as a director on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Frank Hepple as a director on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Lawrence Dugdale Miller as a director on 27 February 2015 (1 page) |
5 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 September 2014 | Appointment of Mr Paul Jones as a secretary on 12 July 2014 (2 pages) |
9 September 2014 | Termination of appointment of Arthur William Hall as a secretary on 12 July 2014 (1 page) |
9 September 2014 | Termination of appointment of Arthur William Hall as a secretary on 12 July 2014 (1 page) |
9 September 2014 | Appointment of Mr Paul Jones as a secretary on 12 July 2014 (2 pages) |
9 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
26 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
19 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: taxi control building newcastle internatiol airport woolsington, newcastle upon tyne, tyne & wear NE13 8BZ (1 page) |
29 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: taxi control building newcastle internatiol airport woolsington, newcastle upon tyne, tyne & wear NE13 8BZ (1 page) |
29 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
20 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
3 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
23 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
15 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
15 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
1 August 2002 | New secretary appointed (2 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
6 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
20 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
18 July 2001 | Company name changed newcastle airport taxis co limit ed\certificate issued on 18/07/01 (2 pages) |
18 July 2001 | Company name changed newcastle airport taxis co limit ed\certificate issued on 18/07/01 (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
12 July 2000 | Incorporation (12 pages) |
12 July 2000 | Incorporation (12 pages) |