Company NameAA Taxis And Private Hire Northumberland Limited
DirectorSteve Miller
Company StatusActive
Company Number06862730
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Steve Miller
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address90 Tyelaw Meadows
Shilbottle
Alnwick
Northumberland
NE66 2JJ
Secretary NameMr Steve Miller
StatusCurrent
Appointed31 March 2010(1 year after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressUnit 6 Sawmill Industrial Estate
South Road
Alnwick
NE66 2QW
Secretary NameThomas Miller
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address90 Tyelaw Meadows
Shilbottle
Alnwick
Northumberland
NE66 2JJ

Location

Registered AddressUnit 6 Sawmill Industrial Estate
South Road
Alnwick
NE66 2QW
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Shareholders

2 at £1Steve Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£4,143
Cash£11,288
Current Liabilities£50,635

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

3 February 2021Registered office address changed from 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD United Kingdom to Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF on 3 February 2021 (1 page)
24 August 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
3 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
9 March 2017Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 9 March 2017 (1 page)
15 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
14 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
14 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
8 May 2012Registered office address changed from 16 Bondgate without Alnwick Northumberland ME66 1PP on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 16 Bondgate without Alnwick Northumberland ME66 1PP on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 16 Bondgate without Alnwick Northumberland ME66 1PP on 8 May 2012 (1 page)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
31 March 2010Termination of appointment of Thomas Miller as a secretary (1 page)
31 March 2010Appointment of Mr Steve Miller as a secretary (1 page)
31 March 2010Appointment of Mr Steve Miller as a secretary (1 page)
31 March 2010Termination of appointment of Thomas Miller as a secretary (1 page)
30 March 2010Director's details changed for Mr Steve Miller on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Steve Miller on 30 March 2010 (2 pages)
16 February 2010Registered office address changed from Leaside Wittingham Alnwick Northumberland NE66 4UP on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from Leaside Wittingham Alnwick Northumberland NE66 4UP on 16 February 2010 (2 pages)
30 March 2009Incorporation (14 pages)
30 March 2009Incorporation (14 pages)