Company NamePark Lane Taxis Limited
DirectorAnthony Mills
Company StatusActive
Company Number05715943
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Anthony Mills
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2006(same day as company formation)
RoleTaxi Services
Country of ResidenceEngland
Correspondence Address70 Leechmere Road
Grangetown
Sunderland
Tyne & Wear
SR2 9NF
Secretary NameDavid George Blyth
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Vicarage Close
Sunderland
SR3 1JE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.stationtaxis.com/
Telephone0191 5656565
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Riverside Road
Southwick Sunderland
Tyne And Wear
SR5 3JG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Station Taxis (Sunderland) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

1 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
1 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 March 2010Director's details changed for Anthony Mills on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Anthony Mills on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Anthony Mills on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 May 2009Return made up to 21/02/09; full list of members (3 pages)
6 May 2009Return made up to 21/02/09; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 July 2008Appointment terminated secretary david blyth (1 page)
23 July 2008Appointment terminated secretary david blyth (1 page)
31 March 2008Return made up to 21/02/08; full list of members (3 pages)
31 March 2008Return made up to 21/02/08; full list of members (3 pages)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 21/02/07; full list of members (2 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 21/02/07; full list of members (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
21 February 2006Incorporation (16 pages)
21 February 2006Incorporation (16 pages)