Company NameNODA Taxis Limited
Company StatusActive
Company Number06338546
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 7 months ago)
Previous NamesNODA City Taxis Ltd and NODA City Taxis Limited

Business Activity

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

Directors

Director NameMr Mohammed Rackhman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(4 days after company formation)
Appointment Duration16 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Hadrian Road
Newcastle Upon Tyne
NE4 9HN
Director NameMr Mohammed Rangzaib
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(4 days after company formation)
Appointment Duration16 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Hadrian Road
Newcastle Upon Tyne
NE4 9HN
Director NameMr Mohammed Suleman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(4 days after company formation)
Appointment Duration16 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Hadrian Road
Newcastle Upon Tyne
NE4 9HN
Director NameMr Mohammed Tariq
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(4 days after company formation)
Appointment Duration16 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Hadrian Road
Newcastle Upon Tyne
NE4 9HN
Secretary NameMr Mohammed Rackhman
NationalityBritish
StatusCurrent
Appointed13 August 2007(4 days after company formation)
Appointment Duration16 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Hadrian Road
Newcastle Upon Tyne
NE4 9HN
Director NameMr Mohammed Shan Ramzan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(4 years after company formation)
Appointment Duration12 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Hadrian Road
Newcastle Upon Tyne
NE4 9HN
Director NameMr Mohammed Ramzan Shan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Wingrove Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9BR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenodataxis.co.uk
Email address[email protected]
Telephone0191 2221888
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address37a Hadrian Road
Newcastle Upon Tyne
NE4 9HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Mohammed Rackhman
20.00%
Ordinary
20 at £1Mohammed Ramzan Shan
20.00%
Ordinary
20 at £1Mohammed Rangzaib
20.00%
Ordinary
20 at £1Mohammed Suleman
20.00%
Ordinary
20 at £1Mohammed Tariq
20.00%
Ordinary

Financials

Year2014
Net Worth-£602,231
Cash£107,898
Current Liabilities£217,016

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

31 August 2018Delivered 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 2010Delivered 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

Filing History

10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
19 May 2023Change of name notice (1 page)
19 May 2023Change of name notice (2 pages)
7 February 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
11 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
17 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 September 2018Registration of charge 063385460002, created on 31 August 2018 (26 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2012Director's details changed for Mr Mohammed Suleman on 1 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Mohammed Tariq on 1 August 2012 (2 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
9 August 2012Director's details changed for Mr Mohammed Rackhman on 1 August 2012 (2 pages)
9 August 2012Secretary's details changed for Mr Mohammed Rackhman on 1 August 2012 (1 page)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
9 August 2012Director's details changed for Mr Mohammed Rangzaib on 1 August 2012 (2 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
9 August 2012Director's details changed for Mr Mohammed Suleman on 1 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Mohammed Tariq on 1 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Mohammed Suleman on 1 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Mohammed Shan Ramzan on 1 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Mohammed Rangzaib on 1 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Mohammed Rangzaib on 1 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Mohammed Shan Ramzan on 1 August 2012 (2 pages)
9 August 2012Secretary's details changed for Mr Mohammed Rackhman on 1 August 2012 (1 page)
9 August 2012Director's details changed for Mr Mohammed Shan Ramzan on 1 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Mohammed Rackhman on 1 August 2012 (2 pages)
9 August 2012Secretary's details changed for Mr Mohammed Rackhman on 1 August 2012 (1 page)
9 August 2012Director's details changed for Mr Mohammed Tariq on 1 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Mohammed Rackhman on 1 August 2012 (2 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 August 2011Appointment of Mr Mohammed Shan Ramzan as a director (2 pages)
17 August 2011Appointment of Mr Mohammed Shan Ramzan as a director (2 pages)
11 August 2011Termination of appointment of Mohammed Shan as a director (1 page)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
11 August 2011Termination of appointment of Mohammed Shan as a director (1 page)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 March 2010Registered office address changed from 84 Wingrove Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9BR on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 84 Wingrove Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9BR on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 84 Wingrove Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9BR on 9 March 2010 (1 page)
2 January 2010Company name changed noda city taxis LIMITED\certificate issued on 02/01/10
  • CONNOT ‐
(4 pages)
2 January 2010Company name changed noda city taxis LIMITED\certificate issued on 02/01/10
  • CONNOT ‐
(4 pages)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-16
(1 page)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-16
(1 page)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Return made up to 09/08/09; full list of members (5 pages)
13 August 2009Return made up to 09/08/09; full list of members (5 pages)
22 June 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
22 June 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 May 2009Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
11 May 2009Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
24 September 2008Return made up to 09/08/08; full list of members (4 pages)
24 September 2008Return made up to 09/08/08; full list of members (4 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New secretary appointed;new director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Registered office changed on 23/08/07 from: 117 cedar road fenham newcastle upon tyne NE4 9PE (1 page)
23 August 2007Registered office changed on 23/08/07 from: 117 cedar road fenham newcastle upon tyne NE4 9PE (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New secretary appointed;new director appointed (2 pages)
23 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Incorporation (9 pages)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Incorporation (9 pages)
9 August 2007Secretary resigned (1 page)