UKBizDB.co.uk

NORTH EAST REPLACEMENT TAXI HIRE LTD

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

This company is commonly known as North East Replacement Taxi Hire Ltd. The company was founded 14 years ago and was given the registration number 07069168. The firm's registered office is in CHESTER LE STREET. You can find them at 58 Durham Road, Birtley, Chester Le Street, County Durham. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:NORTH EAST REPLACEMENT TAXI HIRE LTD
Company Number:07069168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2009
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:58 Durham Road, Birtley, Chester Le Street, County Durham, United Kingdom, DH3 2QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196, Portland Road, Shieldfield, Newcastle Upon Tyne, United Kingdom, NE2 1DJ

Director13 March 2021Active
1, Aberford Close, Abbey Grange, North Walbottom Newcastle, NE5 1PX

Director27 September 2010Active
58, Durham Road, Birtley, Chester Le Street, United Kingdom, DH3 2QJ

Director29 July 2019Active
58, Durham Road, Birtley, Chester Le Street, United Kingdom, DH3 2QJ

Director24 July 2011Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director06 November 2009Active
8, Deyncourt Close, Ponteland, NE20 9JY

Director06 November 2009Active

People with Significant Control

Mr Raees Iqbal Malik
Notified on:15 March 2021
Status:Active
Date of birth:November 2003
Nationality:British
Country of residence:England
Address:196, Portland Road, Newcastle Upon Tyne, England, NE2 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Hickman
Notified on:07 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:58, Durham Road, Chester Le Street, United Kingdom, DH3 2QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Address

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

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Resolution

Resolution.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Change account reference date company previous shortened.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Change account reference date company previous extended.

Download
2020-01-29Gazette

Gazette filings brought up to date.

Download
2020-01-28Gazette

Gazette notice compulsory.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.