Warning: file_put_contents(c/43f4e438f5f5c183f6c202a85337480a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/b49fd4e21bd1ba638fb80a0fcbc15a46.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hull Taxis Limited, HU3 4JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HULL TAXIS LIMITED

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

This company is commonly known as Hull Taxis Limited. The company was founded 14 years ago and was given the registration number 07005464. The firm's registered office is in HULL. You can find them at 4 West Dock Avenue, , Hull, East Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HULL TAXIS LIMITED
Company Number:07005464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2009
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4 West Dock Avenue, Hull, East Yorkshire, HU3 4JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1045 Anlaby Road, Hull, England, HU4 7PW

Director24 July 2015Active
1045, Anlaby Road, Hull, England, HU4 7PW

Director26 November 2013Active
Hawthorne Cottage, Sproatley Road, Flinton, England, HU11 4NE

Director24 July 2015Active
Hawthorne Cottage, Sproatley Road, Flinton, England, HU11 4NE

Director31 October 2016Active
Hawthorne Cottage, Sproatley Road, Flinton, England, HU11 4NE

Director05 December 2013Active
4, West Dock Avenue, Hull, England, HU3 4JR

Director01 September 2009Active

People with Significant Control

Mr Wayne Harrison
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Hawthorne Cottage, Sproatley Road, Flinton, England, HU11 4NE
Nature of control:
  • Significant influence or control
Mrs Cally Luanne Harrison
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Hawthorne Cottage, Sproatley Road, Flinton, England, HU11 4NE
Nature of control:
  • Right to appoint and remove directors
Mrs Lisa Carmen Maria Filbee
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:1045 Anlaby Road, Hull, England, HU4 7PW
Nature of control:
  • Right to appoint and remove directors
Mr Tony Brian Ian Filbee
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:1045 Anlaby Road, Hull, England, HU4 7PW
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-07Dissolution

Dissolution application strike off company.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-02-25Address

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

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Officers

Change person director company with change date.

Download
2015-07-24Officers

Appoint person director company with name date.

Download
2015-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.