CITY TAXIS (SUNDERLAND) LIMITED
Status | ACTIVE |
Company No. | 05806050 |
Category | Private Limited Company |
Incorporated | 04 May 2006 |
Age | 18 years, 1 month, 28 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 05 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 25 Sep 2015
Action Date: 02 Sep 2015
Category: Capital
Type: SH02
Date: 2015-09-02
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 23 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
Appoint person director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Gash
Documents
Appoint person director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Trott
Documents
Capital allotment shares
Date: 14 Mar 2012
Action Date: 11 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-11
Capital : 97 GBP
Documents
Resolution
Date: 14 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John George Swinney
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Andrew Nelson
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Nelson
Documents
Legacy
Date: 28 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Move registers to registered office company
Date: 02 Jun 2011
Category: Address
Type: AD04
Documents
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
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
Move registers to sail company
Date: 15 Jun 2010
Category: Address
Type: AD03
Documents
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
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
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
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
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
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; no change of members
Documents
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
Legacy
Date: 14 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/07; full list of members
Documents
Some Companies
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) |
7 BALMORAL CLOSE,HAMPSHIRE,PO13 0XJ
Number: | 04207978 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 CHILTERN ENTERPRISE CENTRE STATION ROAD,READING,RG7 4AA
Number: | 08775701 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 UNIT 2 STATION COURT,THELWALL,WA4 2GW
Number: | 10802671 |
Status: | ACTIVE |
Category: | Community Interest Company |