Warning: file_put_contents(c/3f548bf2f07bf83f7d0467b148a567cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Northern Taxis Limited, S9 2LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTHERN TAXIS LIMITED

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

This company is commonly known as Northern Taxis Limited. The company was founded 8 years ago and was given the registration number 09979866. The firm's registered office is in SHEFFIELD. You can find them at 1 Waterside Court 3 Bold Street, Attercliffe, Sheffield, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:NORTHERN TAXIS LIMITED
Company Number:09979866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:1 Waterside Court 3 Bold Street, Attercliffe, Sheffield, United Kingdom, S9 2LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director01 February 2023Active
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director01 February 2023Active
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director22 April 2016Active
1 Waterside Court, 3 Bold Street, Attercliffe, Sheffield, United Kingdom, S9 2LR

Director23 February 2016Active
1 Waterside Court, 3 Bold Street, Attercliffe, Sheffield, United Kingdom, S9 2LR

Director01 February 2016Active
1 Waterside Court, 3 Bold Street, Attercliffe, Sheffield, United Kingdom, S9 2LR

Director23 February 2016Active
1 Waterside Court, 3 Bold Street, Attercliffe, Sheffield, United Kingdom, S9 2LR

Director22 April 2016Active
1 Waterside Court, 3 Bold Street, Attercliffe, Sheffield, United Kingdom, S9 2LR

Director01 February 2016Active

People with Significant Control

Steel City Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY
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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Change account reference date company current extended.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Address

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

Download
2023-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Change account reference date company previous shortened.

Download
2023-02-14Address

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

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type small.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.