Gateshead
Tyne & Wear
NE10 8PW
Secretary Name | Mrs Louise Nellist |
---|---|
Status | Current |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Waterloo Street Newcastle Upon Tyne Tyne & Wear NE1 4DQ |
Website | gatesheadcentraltaxis.com |
---|
Registered Address | Stoneygate House Stoneygate Lane Gateshead NE10 0HJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mark Royal Nellist 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £627,764 |
Cash | £129,140 |
Current Liabilities | £44,741 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
3 September 2018 | Delivered on: 3 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 November 2014 | Delivered on: 2 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
14 May 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
16 April 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
3 September 2018 | Registration of charge 068842920002, created on 3 September 2018 (30 pages) |
21 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
4 May 2018 | Amended total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 September 2016 | Registered 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 2016 | Registered 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 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
2 December 2014 | Registration of charge 068842920001, created on 25 November 2014 (44 pages) |
2 December 2014 | Registration of charge 068842920001, created on 25 November 2014 (44 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Registered office address changed from 61 High Street Felling Gateshead Tyne & Wear NE10 9LU on 11 February 2013 (2 pages) |
11 February 2013 | Registered office address changed from 61 High Street Felling Gateshead Tyne & Wear NE10 9LU on 11 February 2013 (2 pages) |
17 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2010 | Appointment of a secretary (3 pages) |
19 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Appointment of a secretary (3 pages) |
22 April 2009 | Incorporation (6 pages) |
22 April 2009 | Incorporation (6 pages) |