UKBizDB.co.uk

INTERCITY PRIVATE HIRE LIMITED

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

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.

Company Information

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:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:82 Old Town Road, Hanley, Stoke On Trent, ST1 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Take Me Finance Office, Ashby Road, Rutland Lodge, Loughborough, England, LE11 3TR

Secretary07 May 2021Active
50, Baxter Gate, Loughborough, England, LE11 1TH

Director07 May 2021Active
Take Me Finance Office, Ashby Road, Rutland Lodge, Loughborough, England, LE11 3TR

Director07 May 2021Active
50, Baxter Gate, Loughborough, England, LE11 1TH

Director07 May 2021Active
50, Baxter Gate, Loughborough, England, LE11 1TH

Secretary16 December 1994Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary15 December 1994Active
50, Baxter Gate, Loughborough, England, LE11 1TH

Director16 December 1994Active
50, Baxter Gate, Loughborough, England, LE11 1TH

Director16 December 1994Active
65 Stanley Road, Salford, M7 4GT

Nominee Director15 December 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 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
2024-04-04Change of name

Certificate change of name company.

Download
2024-01-02Address

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

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Change of name

Certificate change of name company.

Download
2023-05-27Accounts

Accounts with accounts type small.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-02-23Accounts

Change account reference date company previous shortened.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type small.

Download
2021-08-18Accounts

Change account reference date company previous shortened.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-09Officers

Appoint person secretary company with name date.

Download
2021-05-09Officers

Termination secretary company with name termination date.

Download
2021-05-09Persons with significant control

Cessation of a person with significant control.

Download
2021-05-09Persons with significant control

Cessation of a person with significant control.

Download
2021-05-09Persons with significant control

Notification of a person with significant control.

Download
2021-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.