UKBizDB.co.uk

NATIONAL TAXI ASSOCIATION

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

This company is commonly known as National Taxi Association. The company was founded 27 years ago and was given the registration number 03384756. The firm's registered office is in CARLISLE. You can find them at 63 Dalegarth Avenue, , Carlisle, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NATIONAL TAXI ASSOCIATION
Company Number:03384756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:63 Dalegarth Avenue, Carlisle, England, CA1 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Grange Road West, Prenton, England, CH43 4XB

Director01 September 2023Active
4 Fern Avenue, Urmston, Manchester, M41 5RZ

Director11 June 1997Active
West Farm, Cold Hesledon, Seaham, England, SR7 8RL

Director01 September 2023Active
63, Dalegarth Avenue, Carlisle, England, CA1 3LS

Director20 November 2019Active
28, Burn Avenue, Forest Hall, Newcastle Upon Tyne, England, NE12 7JY

Director23 October 2017Active
South View, Holmwood Grove Jesmond, Newcastle Upon Tyne, NE2 3DS

Secretary11 June 1997Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary11 June 1997Active
8 Russell Road, Havant, England, PO9 2DG

Director11 June 1997Active
123, Pennyfine Road, Sunniside, Newcastle Upon Tyne, England, NE16 5EP

Director22 February 2011Active
131 Old Tovil Road, Maidstone, ME15 6QH

Director06 May 2008Active
131 Old Tovil Road, Maidstone, ME15 6QH

Director11 June 1997Active
New Grange, Gold Lane Biddenham, Bedford, MK40 4AJ

Director11 June 1997Active
No 1 Cottage, Balliol Cottage Farm, Benton, NE12 8ES

Director11 June 1997Active
21 Willow Crescent, Leeds, LS15 0ED

Director11 June 1997Active
South View, Holmwood Grove Jesmond, Newcastle Upon Tyne, NE2 3DS

Director06 May 2008Active
168 Willingdon Road, Eastbourne, BN21 1TT

Director12 April 2005Active
5 Park Hill, Falmouth, TR11 3QH

Director02 March 1999Active
14 Westmoreland Avenue, Bedlington, NE22 6DJ

Director13 May 2005Active
8 Ashcroft Oval, Porthill, Newcastle, ST5 8EN

Director11 June 1997Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Termination secretary company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Address

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

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.