THE NATIONAL PRIVATE HIRE AND TAXI ASSOCIATION
Status | ACTIVE |
Company No. | 02866017 |
Category | |
Incorporated | 21 Oct 1993 |
Age | 30 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE NATIONAL PRIVATE HIRE AND TAXI ASSOCIATION is an active with number 02866017. It was incorporated 30 years, 7 months, 9 days ago, on 21 October 1993. The company address is 33 Bowes Close 33 Bowes Close, Bury, BL8 1UA, Greater Manchester, England.
Company Fillings
Notification of a person with significant control
Date: 21 May 2024
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-01
Psc name: David Lawrie
Documents
Cessation of a person with significant control
Date: 03 Nov 2023
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Donna Dale Short
Cessation date: 2022-01-01
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Dale Short
Termination date: 2021-11-10
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Address
Type: AD01
New address: 33 Bowes Close Tottington Bury Greater Manchester BL8 1UA
Change date: 2020-10-21
Old address: , 7 Old Green Greenmount, Bury, Lancashire, BL8 4DP, England
Documents
Appoint person secretary company with name date
Date: 21 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-10-15
Officer name: Mrs Karen Barlow
Documents
Termination secretary company with name termination date
Date: 21 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-15
Officer name: Donna Dale Short
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 15 Jun 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Lawrie
Appointment date: 2020-04-01
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Resolution
Date: 13 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 13 May 2017
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Resolution
Date: 26 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 26 Apr 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-10
Officer name: Bryan Maurice Roland
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Address
Type: AD01
Old address: , 8 Silver Street, Bury, Greater Manchester, BL9 0EX
Change date: 2016-09-19
New address: 33 Bowes Close Tottington Bury Greater Manchester BL8 1UA
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 02 Dec 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 12 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 13 Nov 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 09 Nov 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 25 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 08 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date no member list
Date: 18 Nov 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Donna Dale Short
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bryan Maurice Roland
Change date: 2009-11-18
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/10/08
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/10/07
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/10/06
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/05
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/04
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/03
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/02
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/01
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/00
Documents
Accounts with accounts type small
Date: 31 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 14 Oct 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/99
Documents
Accounts with accounts type small
Date: 31 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 16 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 16/02/99 from: 105 moss road, stretford, manchester, lancashire M32 0AY
Documents
Accounts with accounts type small
Date: 03 Feb 1999
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/98
Documents
Accounts with accounts type small
Date: 04 Nov 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 29 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/97
Documents
Accounts with accounts type full
Date: 11 Mar 1997
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 24 Oct 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/96
Documents
Legacy
Date: 10 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 03/09/96 from: 20 cardinal house, st marys parsonage, manchester, M3 2LY
Documents
Legacy
Date: 03 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 04 Jul 1996
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Gazette filings brought up to date
Date: 07 May 1996
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 30 Apr 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/95
Documents
Legacy
Date: 14 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Jul 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/94
Documents
Some Companies
19 OAKLANDS AVENUE,BIRMINGHAM,B17 9TU
Number: | 11108125 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 QUAY CLOSE,HEREFORD,HR1 2RQ
Number: | 09404823 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY,BIRMINGHAM,B47 6LW
Number: | 01682313 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARYS HOUSE,SALISBURY,SP2 8PU
Number: | 10886329 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL DROVE FLAT MANAGEMENT COMPANY LIMITED
40 CAXTON ROAD,HODDESDON,EN11 9PG
Number: | 07885695 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
REFRESH BUSINESS SOLUTIONS LTD
SUITE 1, 5TH FLOOR, CITY REACH,LONDON,E14 9NN
Number: | 11635411 |
Status: | ACTIVE |
Category: | Private Limited Company |