Company NameLa Taxis Newcastle Limited
DirectorAmjed Iqbal
Company StatusActive
Company Number11947296
CategoryPrivate Limited Company
Incorporation Date15 April 2019(4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Amjed Iqbal
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Conhope Lane
Newcastle Upon Tyne
NE4 8XL
Director NameMr George Hickman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(2 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ

Location

Registered Address9 Conhope Lane
Newcastle Upon Tyne
NE4 8XL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

31 October 2019Delivered on: 19 November 2019
Persons entitled: Paul Richard Irwin

Classification: A registered charge
Particulars: All of the shares in the share capital of foxhunter taxis limited incorporated and registered in england and wales with company number 03675833 owned by the company and all related rights.
Outstanding
31 October 2019Delivered on: 19 November 2019
Persons entitled: Paul Richard Irwin

Classification: A registered charge
Particulars: The ground floor leasehold office premises at 21 station road whitley bay tyne and wear NE26 2QY registered under title number TY322944.
Outstanding
1 July 2019Delivered on: 5 July 2019
Persons entitled: Robin Armstrong

Classification: A registered charge
Outstanding
1 July 2019Delivered on: 4 July 2019
Persons entitled: George Hickman

Classification: A registered charge
Outstanding
1 July 2019Delivered on: 4 July 2019
Persons entitled: Anthony Minett

Classification: A registered charge
Outstanding

Filing History

6 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
1 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
2 March 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
1 February 2022Previous accounting period shortened from 1 May 2021 to 30 April 2021 (1 page)
31 January 2022Previous accounting period extended from 30 April 2021 to 1 May 2021 (1 page)
20 January 2022Registered office address changed from 196 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ United Kingdom to 9 Conhope Lane Newcastle upon Tyne NE4 8XL on 20 January 2022 (1 page)
21 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
1 July 2021Director's details changed for Mr Amjed Iqbal on 1 July 2021 (2 pages)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
11 November 2020Director's details changed for Mr Amjed Iqbal Malik on 10 November 2020 (2 pages)
19 November 2019Registration of charge 119472960004, created on 31 October 2019 (39 pages)
19 November 2019Registration of charge 119472960005, created on 31 October 2019 (31 pages)
6 November 2019Termination of appointment of George Hickman as a director on 6 November 2019 (1 page)
11 October 2019Change of details for Mr Amjed Malik Iqbal as a person with significant control on 11 October 2019 (2 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
8 August 2019Notification of Amjed Iqbal as a person with significant control on 5 August 2019 (2 pages)
8 August 2019Withdrawal of a person with significant control statement on 8 August 2019 (2 pages)
2 August 2019Registered office address changed from Custom Built Yard Condercum Road Newcastle upon Tyne NE4 8YD United Kingdom to 196 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 2 August 2019 (1 page)
15 July 2019Appointment of Mr George Hickman as a director on 1 July 2019 (2 pages)
5 July 2019Registration of charge 119472960003, created on 1 July 2019 (23 pages)
4 July 2019Registration of charge 119472960001, created on 1 July 2019 (23 pages)
4 July 2019Registration of charge 119472960002, created on 1 July 2019 (23 pages)
8 May 2019Director's details changed for Mr Amjed Iqbal Malik on 7 May 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
26 April 2019Director's details changed for Mr Amjed Iqbal Malik on 25 April 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
15 April 2019Incorporation
Statement of capital on 2019-04-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)