UKBizDB.co.uk

DONCASTER STATION TAXIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Doncaster Station Taxis Limited. The company was founded 28 years ago and was given the registration number 03156711. The firm's registered office is in DONCASTER. You can find them at Taxi Office, Doncaster Station Station Court, Doncaster, South Yorkshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:DONCASTER STATION TAXIS LIMITED
Company Number:03156711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Taxi Office, Doncaster Station Station Court, Doncaster, South Yorkshire, DN1 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Aviemore Road, Balby, Doncaster, DN4 9NE

Secretary21 May 1998Active
62 Sandringham Road, Doncaster, England, DN2 5HZ

Director11 February 2024Active
31 Balmoral Road, Wheatley, Doncaster, England, DN2 5BZ

Director11 February 2024Active
29 Christchurch Road, Wheatley, Doncaster, England, DN1 2QF

Director11 February 2024Active
29 Ellers Road, Doncaster, England, DN4 7BE

Director11 February 2024Active
44 Town Moor Avenue, Doncaster, England, DN2 6BP

Director11 February 2024Active
11 Ashtree Road, Burnham On Sea, TA8 2LD

Secretary19 August 1996Active
Richmonds House, White Rose Way, Doncaster, DN4 5JH

Secretary08 February 1996Active
1 St Helen's Road, Doncaster, United Kingdom, DN4 5EQ

Director26 February 2020Active
55 Palmer St, Hyde Park, Doncaster, United Kingdom, DN4 5DB

Director23 February 2018Active
12 Thoresby Avenue, Bell View, Doncaster, DN4 5BJ

Director20 March 2002Active
12 Aviemore Road, Balby, Doncaster, DN4 9NE

Director15 May 2006Active
12 Aviemore Road, Balby, Doncaster, DN4 9NE

Director21 May 1998Active
28 Coppice Avenue, Hatfield, Doncaster, DN7 6AH

Director12 October 1998Active
Green Hill House, Haxey, Doncaster, DN9 2JU

Director08 February 1996Active
Taxi Office, Doncaster Station Station Court, Doncaster, DN1 1PE

Director24 April 2010Active
26 Scaftworth Close, Doncaster, DN4 7RH

Director12 October 1998Active
247 Thorne Road, Wheatley Hills, Doncaster, United Kingdom, DN2 5AR

Director01 April 2022Active
25 Sandclife Road, Wheatley Hills, Doncaster, United Kingdom, DN2 5NP

Director01 April 2022Active
25 Sandclife Road, Wheatley Hills, Doncaster, United Kingdom, DN2 5NP

Director23 February 2018Active
45 Auckland Road, Wheatley, Doncaster, England, DN2 5LD

Director01 April 2022Active
Taxi Office, Doncaster Station Station Court, Doncaster, DN1 1PE

Director05 January 2011Active
61 Thorne Road, Doncaster, United Kingdom, DN1 2EX

Director23 February 2018Active
61, Thorne Road, Doncaster, United Kingdom, DN1 2EX

Director05 October 2011Active
62 Arklow Road, Doncaster, United Kingdom, DN2 5LD

Director01 April 2022Active
65 Ellers Road, Bessacarr, Doncaster, United Kingdom, DN4 7BE

Director23 February 2018Active
62 Arklow Road, Doncaster, United Kingdom, DN2 5LD

Director23 September 2016Active
Taxi Office, Doncaster Station Station Court, Doncaster, DN1 1PE

Director24 April 2010Active
298 Stoops Lane, Bessacarr, Doncaster, United Kingdom, DN4 7JB

Director01 April 2022Active
298 Stoops Lane, Doncaster, DN4 7JB

Director09 October 2000Active
29 Newbold Terrace, York Road, Doncaster, DN5 8HR

Director12 October 1998Active
42 Elmfield Road, Hyde Park, Doncaster, DN1 2BA

Director27 January 1998Active
130 Sandringham Road, Intake, Doncaster, United Kingdom, DN2 5JB

Director23 February 2018Active
3 Camdiame Close, Sprotbrough, Doncaster, DN5 7PG

Director27 January 1998Active
Taxi Office, Doncaster Station Station Court, Doncaster, DN1 1PE

Director24 April 2010Active

People with Significant Control

Mr Mohammod Shamin Khan
Notified on:01 April 2022
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:45 Auckland Road, Wheatley, Doncaster, England, DN2 5LD
Nature of control:
  • Significant influence or control
Mr Mohammed Kamran Malik
Notified on:01 April 2022
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:62 Arklow Road, Doncaster, United Kingdom, DN2 5LD
Nature of control:
  • Significant influence or control
Mr Mohammad Nasir Iqbal
Notified on:01 April 2022
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:247 Thorne Road, Wheatley Hills, Doncaster, United Kingdom, DN2 5AR
Nature of control:
  • Significant influence or control
Rauf Ahmed
Notified on:26 February 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:1 St Helen's Road, Doncaster, United Kingdom, DN4 5EQ
Nature of control:
  • Significant influence or control
Mr Qaiser Mushtaque
Notified on:23 February 2018
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:130 Sandringham Road, Intake, Doncaster, United Kingdom, DN2 5JB
Nature of control:
  • Significant influence or control
Mohammad Zafar Khan
Notified on:23 February 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:25 Sandclife Road, Wheatley Hills, Doncaster, United Kingdom, DN2 5NP
Nature of control:
  • Significant influence or control
Mr Graham Paul Winston Bailey
Notified on:30 September 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:United Kingdom
Address:12 Aviemore Road, Warmsworth, Doncaster, United Kingdom, DN4 9NE
Nature of control:
  • Significant influence or control
Mr Mohammed Kamran Malik
Notified on:23 September 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:62 Arklow Road, Doncaster, United Kingdom, DN2 5LD
Nature of control:
  • Significant influence or control
Mr Mohammed Zamir Malik
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:65 Ellers Road, Bessacarr, Doncaster, England, DN4 7BE
Nature of control:
  • Significant influence or control
Mr Baleegh Ud Din Shahab Malik
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:61 Thorne Road, Doncaster, United Kingdom, DN1 2EX
Nature of control:
  • Significant influence or control
Mr Altaf Hussain
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:31 Balmoral Road, Wheatley, Doncaster, England, DN2 5BZ
Nature of control:
  • Significant influence or control
Mr Graham Paul Winston Bailey
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:United Kingdom
Address:12 Aviemore Road, Warmsworth, Doncaster, United Kingdom, DN4 9NE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.