Company NameRadar Taxis Limited
Company StatusActive
Company Number08950563
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Ernest Lane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Saville Street
North Shields
Tyne And Wear
NE30 1NS
Director NameMr Robert Mason
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Saville Street
North Shields
Tyne And Wear
NE30 1NS
Director NameMr Edward King
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(3 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nile Street
North Shields
NE29 0BE
Director NameMr Edward King
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Saville Street
North Shields
Tyne And Wear
NE30 1NS
Director NameMr James Mark Purvis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Saville Street
North Shields
Tyne And Wear
NE30 1NS

Contact

Websitewww.radartaxis.co.uk

Location

Registered Address6 Nile Street
North Shields
NE29 0BE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
8 November 2022Registered office address changed from 2-4 Russell Street North Shields NE29 0BJ United Kingdom to 6 Nile Street North Shields NE29 0BE on 8 November 2022 (1 page)
2 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 April 2017Termination of appointment of James Purvis as a director on 14 April 2017 (2 pages)
24 April 2017Termination of appointment of James Purvis as a director on 14 April 2017 (2 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
23 March 2017Appointment of Mr Edward King as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr Edward King as a director on 23 March 2017 (2 pages)
1 February 2017Registered office address changed from 47 Saville Street North Shields Tyne and Wear NE30 1NS to 2-4 Russell Street North Shields NE29 0BJ on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 47 Saville Street North Shields Tyne and Wear NE30 1NS to 2-4 Russell Street North Shields NE29 0BJ on 1 February 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Termination of appointment of Edward King as a director on 15 November 2016 (2 pages)
22 November 2016Termination of appointment of Edward King as a director on 15 November 2016 (2 pages)
25 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(7 pages)
25 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(7 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Registered office address changed from 28 Reed Street North Shields Tyne & Wear NE30 1DD England to 47 Saville Street North Shields Tyne and Wear NE30 1NS on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 28 Reed Street North Shields Tyne & Wear NE30 1DD England to 47 Saville Street North Shields Tyne and Wear NE30 1NS on 3 June 2015 (1 page)
3 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10
(7 pages)
3 June 2015Registered office address changed from 28 Reed Street North Shields Tyne & Wear NE30 1DD England to 47 Saville Street North Shields Tyne and Wear NE30 1NS on 3 June 2015 (1 page)
3 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10
(7 pages)
2 June 2015Director's details changed for Mr Anthony Ernest Lane on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr James Purvis on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Robert Mason on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Robert Mason on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Edward King on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr James Purvis on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Robert Mason on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Anthony Ernest Lane on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Edward King on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Edward King on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr James Purvis on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Anthony Ernest Lane on 2 June 2015 (2 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)