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..
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 | : |
|
Registered Address | : | 4 West Dock Avenue, Hull, East Yorkshire, HU3 4JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1045 Anlaby Road, Hull, England, HU4 7PW | Director | 24 July 2015 | Active |
1045, Anlaby Road, Hull, England, HU4 7PW | Director | 26 November 2013 | Active |
Hawthorne Cottage, Sproatley Road, Flinton, England, HU11 4NE | Director | 24 July 2015 | Active |
Hawthorne Cottage, Sproatley Road, Flinton, England, HU11 4NE | Director | 31 October 2016 | Active |
Hawthorne Cottage, Sproatley Road, Flinton, England, HU11 4NE | Director | 05 December 2013 | Active |
4, West Dock Avenue, Hull, England, HU3 4JR | Director | 01 September 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-07 | Dissolution | Dissolution application strike off company. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Officers | Appoint person director company with name date. | Download |
2016-11-04 | Officers | Termination director company with name termination date. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Officers | Change person director company with change date. | Download |
2015-07-24 | Officers | Appoint person director company with name date. | Download |
2015-07-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.