Warning: file_put_contents(c/e948f8973847993bda0e89d3ce52e6cf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Express Taxis North East Limited, NE31 1LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXPRESS TAXIS NORTH EAST LIMITED

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

This company is commonly known as Express Taxis North East Limited. The company was founded 9 years ago and was given the registration number 09279137. The firm's registered office is in HEBBURN. You can find them at 20 St. James Mall, , Hebburn, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:EXPRESS TAXIS NORTH EAST LIMITED
Company Number:09279137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2014
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:20 St. James Mall, Hebburn, United Kingdom, NE31 1LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St. James Mall, Hebburn, United Kingdom, NE31 1LF

Director12 June 2023Active
2, Woodchurch Close, Newcastle Upon Tyne, England, NE7 7YX

Director24 October 2014Active
2, Woodchurch Close, Newcastle Upon Tyne, United Kingdom, NE7 7YX

Director31 March 2015Active
20, St. James Mall, Hebburn, United Kingdom, NE31 1LF

Director23 November 2018Active
20, St. James Mall, Hebburn, United Kingdom, NE31 1LF

Director15 November 2019Active
20, St. James Mall, Hebburn, United Kingdom, NE31 1LF

Director10 May 2019Active

People with Significant Control

Miss Elena Dobre
Notified on:12 June 2023
Status:Active
Date of birth:June 1977
Nationality:Romanian
Country of residence:United Kingdom
Address:20, St. James Mall, Hebburn, United Kingdom, NE31 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Qoram Reheem Khan
Notified on:15 November 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:20, St. James Mall, Hebburn, United Kingdom, NE31 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Amjed Iqbal Malik
Notified on:23 November 2018
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:20, St. James Mall, Hebburn, United Kingdom, NE31 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Ashton
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:20, St. James Mall, Hebburn, United Kingdom, NE31 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2021-03-26Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-09Dissolution

Dissolution application strike off company.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2018-12-27Persons with significant control

Notification of a person with significant control.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.