North East Taxis Hire Ltd

General information

Name:

North East Taxis Hire Limited

Office Address:

196 Portland Road Shieldfield NE2 1DJ Newcastle Upon Tyne

Number: 07069168

Incorporation date: 2009-11-06

Dissolution date: 2022-06-07

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07069168 15 years ago, North East Taxis Hire Ltd had been a private limited company until 2022-06-07 - the time it was officially closed. Its latest mailing address was 196 Portland Road, Shieldfield Newcastle Upon Tyne. The company was known as North East Replacement Taxi Hire until 2021-03-15 at which point the business name was changed.

Raees I. was this specific enterprise's managing director, arranged to perform management duties in 2021.

Raees I. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • North East Taxis Hire Ltd 2021-03-15
  • North East Replacement Taxi Hire Ltd 2009-11-06

Financial data based on annual reports

Company staff

Raees I.

Role: Director

Appointed: 13 March 2021

Latest update: 11 February 2023

People with significant control

Raees I.
Notified on 15 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
George H.
Notified on 7 April 2016
Ceased on 15 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 30 December 2019
Confirmation statement next due date 20 November 2021
Confirmation statement last made up date 06 November 2020
Annual Accounts 23 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 23 August 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 August 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 12 August 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 16 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30/11/2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30/11/2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-12-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
12
Company Age

Closest Companies - by postcode