Company NameFenham Taxis Ltd
Company StatusActive
Company Number05853935
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Hukam Dad
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address76 Kenmoor Way
Chapple Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1UB
Director NameMr Mohammed Basharet Dad
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address76 Kenmoor Way
Chapple Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1UB
Director NameNailer Hussain Dad
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address76 Kenmoor Way
Chapple Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1UB
Secretary NameShafiat Dad
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleBusiness Woman
Correspondence Address76 Kenmoor Way
Chapple Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1UB
Director NameMohammed Tarakak Dad
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address76 Kenmoor Way
Newcastle Upon Tyne
Tyne And Wear
NE5 1UB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 2736540
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Kingsley Terrace, Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 6PJ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

1 at £1Hukam Dad
50.00%
Ordinary
1 at £1Shafiat Dad
50.00%
Ordinary

Financials

Year2014
Net Worth-£397
Cash£2,264
Current Liabilities£10,580

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
11 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
16 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
9 May 2019Amended total exemption full accounts made up to 31 October 2017 (6 pages)
10 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
20 July 2017Notification of Hukam Dad as a person with significant control on 1 June 2017 (2 pages)
20 July 2017Notification of Hukam Dad as a person with significant control on 1 June 2017 (2 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 September 2016Termination of appointment of Mohammed Tarakak Dad as a director on 31 March 2016 (1 page)
1 September 2016Termination of appointment of Mohammed Tarakak Dad as a director on 31 March 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(7 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(7 pages)
14 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(7 pages)
14 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(7 pages)
20 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(7 pages)
3 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 July 2010Director's details changed for Hukam Dad on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Hukam Dad on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Nailer Hussain Dad on 21 June 2010 (2 pages)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Nailer Hussain Dad on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Mohammed Basharet Dad on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Mohammed Basharet Dad on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Mohammed Tarakak Dad on 21 June 2010 (2 pages)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Mohammed Tarakak Dad on 21 June 2010 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 August 2009Return made up to 21/06/09; full list of members (4 pages)
3 August 2009Return made up to 21/06/09; full list of members (4 pages)
13 July 2009Director appointed mohammed tarakak dad (2 pages)
13 July 2009Director appointed mohammed tarakak dad (2 pages)
6 February 2009Return made up to 21/06/08; full list of members (4 pages)
6 February 2009Return made up to 21/06/08; full list of members (4 pages)
22 January 2009Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
22 January 2009Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
14 January 2009Return made up to 21/06/07; full list of members (4 pages)
14 January 2009Return made up to 21/06/07; full list of members (4 pages)
27 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Incorporation (17 pages)
21 June 2006Incorporation (17 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)