GMC TAXIS NORTH EAST LTD
Status | ACTIVE |
Company No. | 07051955 |
Category | Private Limited Company |
Incorporated | 21 Oct 2009 |
Age | 14 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GMC TAXIS NORTH EAST LTD is an active private limited company with number 07051955. It was incorporated 14 years, 7 months, 13 days ago, on 21 October 2009. The company address is Suite 80 6 Queen Street, Huddersfield, HD1 2SQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Appoint person secretary company with name date
Date: 17 Jul 2022
Action Date: 17 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Clarey
Appointment date: 2022-07-17
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2022
Action Date: 17 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-17
New address: Suite 80 6 Queen Street Huddersfield HD1 2SQ
Old address: Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ England
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: AD01
Old address: Suite 10 Railway House Enterprise Centre Station Street Holmfirth West Yorkshire HD9 5NX
New address: Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ
Change date: 2022-07-05
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Change person director company with change date
Date: 22 Mar 2019
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael George Coats
Change date: 2009-10-21
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-06
New address: Suite 10 Railway House Enterprise Centre Station Street Holmfirth West Yorkshire HD9 5NX
Old address: Regus 3 Mta G15 City West One Office Park Geldert Road Leeds LS12 6LN England
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-14
New address: Regus 3 Mta G15 City West One Office Park Geldert Road Leeds LS12 6LN
Old address: 7a Hope Street Crook County Durham DL15 9HS
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 30 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Termination secretary company with name termination date
Date: 27 Jan 2016
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tax Accountants Direct Llp
Termination date: 2014-10-22
Documents
Termination secretary company with name termination date
Date: 27 Jan 2016
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-22
Officer name: Tax Accountants Direct Llp
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 full list shareholders
Date: 03 Feb 2015
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: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type dormant
Date: 20 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Address
Type: AD01
Old address: Shildon Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2RF
Change date: 2011-06-20
Documents
Appoint corporate secretary company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tax Accountants Direct Llp
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Change person director company with change date
Date: 17 Nov 2010
Action Date: 17 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael George Coats
Change date: 2010-11-17
Documents
Change registered office address company with date old address
Date: 25 Oct 2010
Action Date: 25 Oct 2010
Category: Address
Type: AD01
Old address: Shildon Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2RF
Change date: 2010-10-25
Documents
Change registered office address company with date old address
Date: 15 Oct 2010
Action Date: 15 Oct 2010
Category: Address
Type: AD01
Old address: 28 Holdforth Drive Bishop Auckland DL14 6DG England
Change date: 2010-10-15
Documents
Some Companies
44 HOLLAND VILLAS ROAD LIMITED
66 LEMAN STREET,LONDON,E1 8EU
Number: | 10129391 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TYTHE BARN LANE,SOLIHULL,B90 1RW
Number: | 05470343 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY
Number: | 05387211 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CROWNHALL PLACE,GLASGOW,G32 0AP
Number: | SC435175 |
Status: | ACTIVE |
Category: | Private Limited Company |
KROLEX CEILINGS & PARTITIONS LIMITED
FLAT 40, MAYFAIR COURT,HOUNSLOW,TW5 0NP
Number: | 11518755 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DOMINION ROAD,WORTHING,BN14 8LE
Number: | 11119529 |
Status: | ACTIVE |
Category: | Private Limited Company |