GMC TAXIS NORTH EAST LTD

Suite 80 6 Queen Street, Huddersfield, HD1 2SQ, England
StatusACTIVE
Company No.07051955
CategoryPrivate Limited Company
Incorporated21 Oct 2009
Age14 years, 7 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 02 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tax Accountants Direct Llp

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

44 HOLLAND VILLAS ROAD LIMITED

66 LEMAN STREET,LONDON,E1 8EU

Number:10129391
Status:ACTIVE
Category:Private Limited Company

CHIKHURST LIMITED

10 TYTHE BARN LANE,SOLIHULL,B90 1RW

Number:05470343
Status:ACTIVE
Category:Private Limited Company

DAVE PRODUCTIONS LIMITED

THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY

Number:05387211
Status:ACTIVE
Category:Private Limited Company

DREAM DRESS LIMITED

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

NAGU & DAUGHTERS LIMITED

4 DOMINION ROAD,WORTHING,BN14 8LE

Number:11119529
Status:ACTIVE
Category:Private Limited 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