Newcastle Upon Tyne
NE4 9HN
Director Name | Mr Mohammed Rangzaib |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2007(4 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Hadrian Road Newcastle Upon Tyne NE4 9HN |
Director Name | Mr Mohammed Suleman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2007(4 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Hadrian Road Newcastle Upon Tyne NE4 9HN |
Director Name | Mr Mohammed Tariq |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2007(4 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Hadrian Road Newcastle Upon Tyne NE4 9HN |
Secretary Name | Mr Mohammed Rackhman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2007(4 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Hadrian Road Newcastle Upon Tyne NE4 9HN |
Director Name | Mr Mohammed Shan Ramzan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2011(4 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Hadrian Road Newcastle Upon Tyne NE4 9HN |
Director Name | Mr Mohammed Ramzan Shan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Wingrove Road Newcastle Upon Tyne Tyne & Wear NE4 9BR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | nodataxis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2221888 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 37a Hadrian Road Newcastle Upon Tyne NE4 9HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Mohammed Rackhman 20.00% Ordinary |
---|---|
20 at £1 | Mohammed Ramzan Shan 20.00% Ordinary |
20 at £1 | Mohammed Rangzaib 20.00% Ordinary |
20 at £1 | Mohammed Suleman 20.00% Ordinary |
20 at £1 | Mohammed Tariq 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£602,231 |
Cash | £107,898 |
Current Liabilities | £217,016 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
31 August 2018 | Delivered on: 4 September 2018 Persons entitled: Robert Patterson, Diane Patterson Classification: A registered charge Particulars: L/H 10 jupiter court orion business north shields t/no TY473110. Outstanding |
---|---|
27 April 2010 | Delivered on: 8 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Change of name notice (1 page) |
19 May 2023 | Change of name notice (2 pages) |
7 February 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
11 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 September 2018 | Registration of charge 063385460002, created on 31 August 2018 (26 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2012 | Director's details changed for Mr Mohammed Suleman on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Mohammed Tariq on 1 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Director's details changed for Mr Mohammed Rackhman on 1 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Mr Mohammed Rackhman on 1 August 2012 (1 page) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Director's details changed for Mr Mohammed Rangzaib on 1 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Director's details changed for Mr Mohammed Suleman on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Mohammed Tariq on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Mohammed Suleman on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Mohammed Shan Ramzan on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Mohammed Rangzaib on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Mohammed Rangzaib on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Mohammed Shan Ramzan on 1 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Mr Mohammed Rackhman on 1 August 2012 (1 page) |
9 August 2012 | Director's details changed for Mr Mohammed Shan Ramzan on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Mohammed Rackhman on 1 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Mr Mohammed Rackhman on 1 August 2012 (1 page) |
9 August 2012 | Director's details changed for Mr Mohammed Tariq on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Mohammed Rackhman on 1 August 2012 (2 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 August 2011 | Appointment of Mr Mohammed Shan Ramzan as a director (2 pages) |
17 August 2011 | Appointment of Mr Mohammed Shan Ramzan as a director (2 pages) |
11 August 2011 | Termination of appointment of Mohammed Shan as a director (1 page) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Termination of appointment of Mohammed Shan as a director (1 page) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 March 2010 | Registered office address changed from 84 Wingrove Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9BR on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 84 Wingrove Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9BR on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 84 Wingrove Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9BR on 9 March 2010 (1 page) |
2 January 2010 | Company name changed noda city taxis LIMITED\certificate issued on 02/01/10
|
2 January 2010 | Company name changed noda city taxis LIMITED\certificate issued on 02/01/10
|
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
22 June 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
22 June 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 May 2009 | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
11 May 2009 | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
24 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New secretary appointed;new director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 117 cedar road fenham newcastle upon tyne NE4 9PE (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 117 cedar road fenham newcastle upon tyne NE4 9PE (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New secretary appointed;new director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Incorporation (9 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Incorporation (9 pages) |
9 August 2007 | Secretary resigned (1 page) |