Company NameIan's Taxis Services Limited
DirectorsIan Gilhespy and Sonia Gilhespy
Company StatusActive
Company Number05611445
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian Gilhespy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2005(1 day after company formation)
Appointment Duration18 years, 5 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address164 St. Aloysius View
Hebburn
NE31 1TJ
Director NameSonia Gilhespy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(2 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address164 St. Aloysius View
Hebburn
NE31 1TJ
Director NameSandra Lilian Oliver
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleSolicitor
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameLilian Oliver
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Harecross Park
Longframlington
Morpeth
Northumberland
NE65 8BW
Secretary NameSonia Gilhespy
NationalityBritish
StatusResigned
Appointed04 November 2005(1 day after company formation)
Appointment Duration14 years, 7 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Berkdale Road
Low Fell
Tyne And Wear
NE9 6LB

Location

Registered Address164 St. Aloysius View
Riverside Village
Hebburn
NE31 1TJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Shareholders

2 at £1Ian Gilhespy
100.00%
Ordinary

Financials

Year2014
Net Worth£2,055
Cash£599
Current Liabilities£2,898

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

15 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
10 June 2020Director's details changed for Sonia Gilhespy on 10 June 2020 (2 pages)
10 June 2020Termination of appointment of Sonia Gilhespy as a secretary on 10 June 2020 (1 page)
10 June 2020Director's details changed for Mr Ian Gilhespy on 10 June 2020 (2 pages)
10 June 2020Registered office address changed from 64 Berkdale Road Gateshead Tyne and Wear NE9 6LB England to 164 st. Aloysius View Riverside Village Hebburn NE31 1TJ on 10 June 2020 (1 page)
10 June 2020Change of details for Mr Ian Gilhespy as a person with significant control on 10 June 2020 (2 pages)
11 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
8 January 2019Confirmation statement made on 13 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
28 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
8 March 2017Previous accounting period extended from 29 November 2016 to 30 November 2016 (1 page)
8 March 2017Previous accounting period extended from 29 November 2016 to 30 November 2016 (1 page)
15 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
30 August 2016Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne & Wear NE8 1QN to 64 Berkdale Road Gateshead Tyne and Wear NE9 6LB on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne & Wear NE8 1QN to 64 Berkdale Road Gateshead Tyne and Wear NE9 6LB on 30 August 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
15 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
31 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
31 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
19 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Director's details changed for Sonia Gilhespy on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Sonia Gilhespy on 19 December 2013 (2 pages)
19 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
9 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 January 2013Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (16 pages)
30 January 2013Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (16 pages)
4 January 2013Annual return made up to 13 November 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 30/01/2013
(15 pages)
4 January 2013Annual return made up to 13 November 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 30/01/2013
(15 pages)
5 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 February 2012Annual return made up to 13 November 2011 with a full list of shareholders (14 pages)
7 February 2012Annual return made up to 13 November 2011 with a full list of shareholders (14 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 December 2008Return made up to 13/11/08; full list of members (5 pages)
3 December 2008Return made up to 13/11/08; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Director appointed sonia gilhespy (2 pages)
29 September 2008Director appointed sonia gilhespy (2 pages)
29 January 2008Return made up to 03/11/07; no change of members (6 pages)
29 January 2008Return made up to 03/11/07; no change of members (6 pages)
22 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
22 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 February 2007Return made up to 03/11/06; full list of members (6 pages)
1 February 2007Return made up to 03/11/06; full list of members (6 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Registered office changed on 28/11/05 from: 24 cairn park, longframlington, morpeth, northumberland NE65 8JS (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Registered office changed on 28/11/05 from: 24 cairn park, longframlington, morpeth, northumberland NE65 8JS (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
3 November 2005Incorporation (18 pages)
3 November 2005Incorporation (18 pages)