UKBizDB.co.uk

FOXHUNTERS TAXIS LIMITED

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

This company is commonly known as Foxhunters Taxis Limited. The company was founded 25 years ago and was given the registration number 03675833. The firm's registered office is in TYNE & WEAR. You can find them at 246 Park View, Whitley Bay, Tyne & Wear, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:FOXHUNTERS TAXIS LIMITED
Company Number:03675833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1998
End of financial year:01 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:246 Park View, Whitley Bay, Tyne & Wear, NE26 3QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Station Road, Whitley Bay, United Kingdom, NE26 2QY

Secretary01 November 2019Active
21, Station Road, Whitley Bay, United Kingdom, NE26 2QY

Director01 July 2022Active
The Grange, East Holywell, Newcastle Upon Tyne, NE27 0JJ

Secretary30 November 1998Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary30 November 1998Active
21, Station Road, Whitley Bay, United Kingdom, NE26 2QY

Director01 November 2019Active
The Grange, East Holywell, Newcastle Upon Tyne, NE27 0JJ

Director30 November 1998Active
21, Station Road, Whitley Bay, United Kingdom, NE26 2QY

Director04 March 2020Active
246 Park View, Whitley Bay, Tyne & Wear, NE26 3QX

Director30 November 1999Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director30 November 1998Active

People with Significant Control

Mr Raees Iqbal Malik
Notified on:01 July 2022
Status:Active
Date of birth:November 2003
Nationality:British
Country of residence:United Kingdom
Address:21, Station Road, Whitley Bay, United Kingdom, NE26 2QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Iqbal Malik
Notified on:01 November 2019
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:21, Station Road, Whitley Bay, United Kingdom, NE26 2QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Paul Richard Irwin
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:21 Station Road, Whitley Bay, England, NE26 2QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 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
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-09-12Gazette

Gazette filings brought up to date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Accounts

Change account reference date company previous extended.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Change of name

Certificate change of name company.

Download
2022-07-03Persons with significant control

Cessation of a person with significant control.

Download
2022-07-03Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-02-14Address

Change registered office address company with date old address new address.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Accounts

Change account reference date company previous shortened.

Download
2021-06-30Accounts

Change account reference date company previous extended.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Officers

Appoint person secretary company with name date.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.