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.
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 | : |
|
Registered Address | : | 20 St. James Mall, Hebburn, United Kingdom, NE31 1LF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, St. James Mall, Hebburn, United Kingdom, NE31 1LF | Director | 12 June 2023 | Active |
2, Woodchurch Close, Newcastle Upon Tyne, England, NE7 7YX | Director | 24 October 2014 | Active |
2, Woodchurch Close, Newcastle Upon Tyne, United Kingdom, NE7 7YX | Director | 31 March 2015 | Active |
20, St. James Mall, Hebburn, United Kingdom, NE31 1LF | Director | 23 November 2018 | Active |
20, St. James Mall, Hebburn, United Kingdom, NE31 1LF | Director | 15 November 2019 | Active |
20, St. James Mall, Hebburn, United Kingdom, NE31 1LF | Director | 10 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-09 | Dissolution | Dissolution application strike off company. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2018-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.