Newcastle Upon Tyne
NE4 8XL
Director Name | Mr George Hickman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Portland Road Shieldfield Newcastle Upon Tyne NE2 1DJ |
Registered Address | 9 Conhope Lane Newcastle Upon Tyne NE4 8XL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
31 October 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 5 July 2019 Persons entitled: Robin Armstrong Classification: A registered charge Outstanding |
1 July 2019 | Delivered on: 4 July 2019 Persons entitled: George Hickman Classification: A registered charge Outstanding |
1 July 2019 | Delivered on: 4 July 2019 Persons entitled: Anthony Minett Classification: A registered charge Outstanding |
6 September 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
2 March 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
1 February 2022 | Previous accounting period shortened from 1 May 2021 to 30 April 2021 (1 page) |
31 January 2022 | Previous accounting period extended from 30 April 2021 to 1 May 2021 (1 page) |
20 January 2022 | Registered 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 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
1 July 2021 | Director's details changed for Mr Amjed Iqbal on 1 July 2021 (2 pages) |
23 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
11 November 2020 | Director's details changed for Mr Amjed Iqbal Malik on 10 November 2020 (2 pages) |
19 November 2019 | Registration of charge 119472960004, created on 31 October 2019 (39 pages) |
19 November 2019 | Registration of charge 119472960005, created on 31 October 2019 (31 pages) |
6 November 2019 | Termination of appointment of George Hickman as a director on 6 November 2019 (1 page) |
11 October 2019 | Change of details for Mr Amjed Malik Iqbal as a person with significant control on 11 October 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
8 August 2019 | Notification of Amjed Iqbal as a person with significant control on 5 August 2019 (2 pages) |
8 August 2019 | Withdrawal of a person with significant control statement on 8 August 2019 (2 pages) |
2 August 2019 | Registered 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 2019 | Appointment of Mr George Hickman as a director on 1 July 2019 (2 pages) |
5 July 2019 | Registration of charge 119472960003, created on 1 July 2019 (23 pages) |
4 July 2019 | Registration of charge 119472960001, created on 1 July 2019 (23 pages) |
4 July 2019 | Registration of charge 119472960002, created on 1 July 2019 (23 pages) |
8 May 2019 | Director's details changed for Mr Amjed Iqbal Malik on 7 May 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
26 April 2019 | Director's details changed for Mr Amjed Iqbal Malik on 25 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
15 April 2019 | Incorporation Statement of capital on 2019-04-15
|