North Shields
Tyne And Wear
NE30 1NS
Director Name | Mr Robert Mason |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Saville Street North Shields Tyne And Wear NE30 1NS |
Director Name | Mr Edward King |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(3 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Nile Street North Shields NE29 0BE |
Director Name | Mr Edward King |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Saville Street North Shields Tyne And Wear NE30 1NS |
Director Name | Mr James Mark Purvis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Saville Street North Shields Tyne And Wear NE30 1NS |
Website | www.radartaxis.co.uk |
---|
Registered Address | 6 Nile Street North Shields NE29 0BE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
8 November 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 April 2017 | Termination of appointment of James Purvis as a director on 14 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of James Purvis as a director on 14 April 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
23 March 2017 | Appointment of Mr Edward King as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Edward King as a director on 23 March 2017 (2 pages) |
1 February 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Termination of appointment of Edward King as a director on 15 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Edward King as a director on 15 November 2016 (2 pages) |
25 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered 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 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Director's details changed for Mr Anthony Ernest Lane on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr James Purvis on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Robert Mason on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Robert Mason on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Edward King on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr James Purvis on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Robert Mason on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Anthony Ernest Lane on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Edward King on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Edward King on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr James Purvis on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Anthony Ernest Lane on 2 June 2015 (2 pages) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|