This company is commonly known as Intercity Private Hire Limited. The company was founded 29 years ago and was given the registration number 03002109. The firm's registered office is in STOKE ON TRENT. You can find them at 82 Old Town Road, Hanley, Stoke On Trent, . This company's SIC code is 49320 - Taxi operation.
Name | : | INTERCITY PRIVATE HIRE LIMITED |
---|---|---|
Company Number | : | 03002109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 Old Town Road, Hanley, Stoke On Trent, ST1 2JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Take Me Finance Office, Ashby Road, Rutland Lodge, Loughborough, England, LE11 3TR | Secretary | 07 May 2021 | Active |
50, Baxter Gate, Loughborough, England, LE11 1TH | Director | 07 May 2021 | Active |
Take Me Finance Office, Ashby Road, Rutland Lodge, Loughborough, England, LE11 3TR | Director | 07 May 2021 | Active |
50, Baxter Gate, Loughborough, England, LE11 1TH | Director | 07 May 2021 | Active |
50, Baxter Gate, Loughborough, England, LE11 1TH | Secretary | 16 December 1994 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 15 December 1994 | Active |
50, Baxter Gate, Loughborough, England, LE11 1TH | Director | 16 December 1994 | Active |
50, Baxter Gate, Loughborough, England, LE11 1TH | Director | 16 December 1994 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Director | 15 December 1994 | Active |
Mbh Corporation Plc | ||
Notified on | : | 04 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Royal Patriotic Victoria Building, John Archer Way, London, England, SW18 3SX |
Nature of control | : |
|
Mr Anthony John Harris | ||
Notified on | : | 10 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Baxter Gate, Loughborough, England, LE11 1TH |
Nature of control | : |
|
Mr John Alan Gardner | ||
Notified on | : | 07 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Baxter Gate, Loughborough, England, LE11 1TH |
Nature of control | : |
|
Mr Mark Beardmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Baxter Gate, Loughborough, England, LE11 1TH |
Nature of control | : |
|
Mr Malcolm Ronald Beardmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Baxter Gate, Loughborough, England, LE11 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Change of name | Certificate change of name company. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Change of name | Certificate change of name company. | Download |
2023-05-27 | Accounts | Accounts with accounts type small. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type small. | Download |
2022-02-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type small. | Download |
2021-08-18 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-09 | Officers | Appoint person secretary company with name date. | Download |
2021-05-09 | Officers | Termination secretary company with name termination date. | Download |
2021-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.