Company NameCentral Taxis Gateshead Ltd
DirectorMark Royal Nellist
Company StatusActive
Company Number06884292
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)

Business Activity

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

Directors

Director NameMr Mark Royal Nellist
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 White House Way
Gateshead
Tyne & Wear
NE10 8PW
Secretary NameMrs Louise Nellist
StatusCurrent
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address168 Waterloo Street
Newcastle Upon Tyne
Tyne & Wear
NE1 4DQ

Contact

Websitegatesheadcentraltaxis.com

Location

Registered AddressStoneygate House
Stoneygate Lane
Gateshead
NE10 0HJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mark Royal Nellist
100.00%
Ordinary

Financials

Year2014
Net Worth£627,764
Cash£129,140
Current Liabilities£44,741

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

3 September 2018Delivered on: 3 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 November 2014Delivered on: 2 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
21 April 2020Compulsory strike-off action has been discontinued (1 page)
20 April 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
14 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
16 April 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
3 September 2018Registration of charge 068842920002, created on 3 September 2018 (30 pages)
21 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
24 May 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
4 May 2018Amended total exemption small company accounts made up to 30 April 2016 (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 September 2016Registered office address changed from 53 High Street Felling Gateshead Tyne and Wear NE10 9LU to Stoneygate House Stoneygate Lane Gateshead NE10 0HJ on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 53 High Street Felling Gateshead Tyne and Wear NE10 9LU to Stoneygate House Stoneygate Lane Gateshead NE10 0HJ on 2 September 2016 (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
22 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(4 pages)
20 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(4 pages)
2 December 2014Registration of charge 068842920001, created on 25 November 2014 (44 pages)
2 December 2014Registration of charge 068842920001, created on 25 November 2014 (44 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Registered office address changed from 61 High Street Felling Gateshead Tyne & Wear NE10 9LU on 11 February 2013 (2 pages)
11 February 2013Registered office address changed from 61 High Street Felling Gateshead Tyne & Wear NE10 9LU on 11 February 2013 (2 pages)
17 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 June 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2010Appointment of a secretary (3 pages)
19 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (14 pages)
19 July 2010Appointment of a secretary (3 pages)
22 April 2009Incorporation (6 pages)
22 April 2009Incorporation (6 pages)