CITY TAXIS (SUNDERLAND) LIMITED

9 Austin Boulevard 9 Austin Boulevard, Sunderland, SR5 2AL, England
StatusACTIVE
Company No.05806050
CategoryPrivate Limited Company
Incorporated04 May 2006
Age18 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

CITY TAXIS (SUNDERLAND) LIMITED is an active private limited company with number 05806050. It was incorporated 18 years, 1 month, 28 days ago, on 04 May 2006. The company address is 9 Austin Boulevard 9 Austin Boulevard, Sunderland, SR5 2AL, England.



Company Fillings

Certificate change of name company

Date: 11 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nearby city taxis (sunderland) LIMITED\certificate issued on 11/05/24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raees Iqbal Iqbal Malik

Appointment date: 2023-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058060500004

Charge creation date: 2023-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Park Stephenson

Termination date: 2023-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Park Stephenson

Termination date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Gash

Termination date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John George Swinney

Termination date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Middlewood

Termination date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Philliskirk

Termination date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Carruthers

Termination date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Collins

Termination date: 2023-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faisal Pervez

Appointment date: 2023-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-28

Old address: , Unit 12 Portsmouth Road, Sunderland, SR4 9AS, England

New address: 9 Austin Boulevard First Floor, Quay West Business Village Sunderland SR5 2AL

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed city taxis (sunderland) LIMITED\certificate issued on 24/10/23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2021

Action Date: 03 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058060500003

Charge creation date: 2021-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

Old address: , Unit 11 Portsmouth Road, Pennywell Shopping Centre, Sunderland, SR4 9AS, United Kingdom

New address: 9 Austin Boulevard First Floor, Quay West Business Village Sunderland SR5 2AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-16

Old address: , the Taxi Office, Thorndale Road, Thorney Close, Sunderland, Tyne & Wear, SR3 4JW

New address: 9 Austin Boulevard First Floor, Quay West Business Village Sunderland SR5 2AL

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Mr Graeme Philliskirk

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Mr Graeme Philliskirk

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Anthony Collins

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Mr Graeme Philliskirk

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Philliskirk

Appointment date: 2015-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew Nelson

Termination date: 2015-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Nelson

Termination date: 2015-11-17

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2016

Action Date: 17 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-17

Capital : 100.03 GBP

Documents

View document PDF

Resolution

Date: 27 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Sep 2015

Action Date: 02 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Carruthers

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Trott

Termination date: 2015-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Trott

Termination date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Legacy

Date: 23 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Gash

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Trott

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2012

Action Date: 11 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-11

Capital : 97 GBP

Documents

View document PDF

Resolution

Date: 14 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John George Swinney

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Nelson

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Nelson

Documents

View document PDF

Legacy

Date: 28 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Move registers to registered office company

Date: 02 Jun 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Move registers to sail company

Date: 15 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Anthony Collins

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Edward Middlewood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Incorporation company

Date: 04 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURIGNY HEALTHCARE LIMITED

9 HIGH STREET,MILTON KEYNES,MK17 8RF

Number:07373754
Status:ACTIVE
Category:Private Limited Company

C M Y K DIGITAL SOLUTIONS LIMITED

UNIT 9 BUTLERFIELD INDUSTRIAL ESTATE,EDINBURGH,EH19 3JQ

Number:SC165494
Status:ACTIVE
Category:Private Limited Company

CAMPAIGN AGAINST LIVING MISERABLY

ROYCE PEELING GREEN DEVA CENTRE,SALFORD,M3 7BG

Number:05378928
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FIBE TEC LIMITED

7 BALMORAL CLOSE,HAMPSHIRE,PO13 0XJ

Number:04207978
Status:ACTIVE
Category:Private Limited Company

HARINO CARE LIMITED

UNIT 10 CHILTERN ENTERPRISE CENTRE STATION ROAD,READING,RG7 4AA

Number:08775701
Status:ACTIVE
Category:Private Limited Company

LANE END NEW BEGINNINGS CIC

UNIT 2 UNIT 2 STATION COURT,THELWALL,WA4 2GW

Number:10802671
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source