Company NameDial-A-Cab (Tyneside) Limited
DirectorsWilliam Jackson Hutchinson Jnr and Lesley Jayne Hutchinson
Company StatusActive
Company Number04517930
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr William Jackson Hutchinson Jnr
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Chipchase Mews
Newcastle Upon Tyne
Tyne & Wear
NE3 5RH
Secretary NameMrs Lesley Jayne Hutchinson
NationalityBritish
StatusCurrent
Appointed30 May 2003(9 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Chipchase Mews
Newcastle Upon Tyne
Tyne & Wear
NE3 5RH
Director NameMrs Lesley Jayne Hutchinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Chipchase Mews
Newcastle Upon Tyne
Tyne & Wear
NE3 5RH
Director NameWilliam Jackson Hutchinson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Horton Drive
Northburn Vale
Cramlington
Northumberland
NE23 3QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0191 2466666
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15 The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1W.j. Hutchinson
50.00%
Ordinary
1 at £1William Jackson Hutchinson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

7 January 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
29 October 2020Registered office address changed from 81 High Street Gosforth Newcastle-upon-Tyne NE3 4AA to 15 the Watermark Gateshead Tyne and Wear NE11 9SY on 29 October 2020 (1 page)
27 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
27 April 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
29 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
29 August 2019Notification of Lesley Hutchinson as a person with significant control on 27 August 2018 (2 pages)
5 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Return made up to 23/08/09; full list of members (4 pages)
7 September 2009Return made up to 23/08/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Return made up to 23/08/08; full list of members (4 pages)
18 September 2008Return made up to 23/08/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Return made up to 23/08/07; full list of members (2 pages)
29 October 2007Return made up to 23/08/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 September 2006Return made up to 23/08/06; full list of members (2 pages)
25 September 2006Return made up to 23/08/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 October 2005Return made up to 23/08/05; full list of members (2 pages)
17 October 2005Return made up to 23/08/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 September 2004Return made up to 23/08/04; full list of members (7 pages)
30 September 2004Return made up to 23/08/04; full list of members (7 pages)
23 July 2004Return made up to 23/08/03; full list of members (7 pages)
23 July 2004Return made up to 23/08/03; full list of members (7 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Secretary's particulars changed;director's particulars changed (1 page)
19 July 2004Secretary's particulars changed;director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
14 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
14 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
14 October 2002Ad 23/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 October 2002Ad 23/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
23 August 2002Incorporation (16 pages)
23 August 2002Incorporation (16 pages)