AIRPORT PRIVATE HIRE LIMITED

Register to unlock more data on OkredoRegister

AIRPORT PRIVATE HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03998791

Incorporation date

22/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

274 Wingrove Avenue, Newcastle Upon Tyne NE4 9AACopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon03/01/2025
Application to strike the company off the register
dot icon21/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-05-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon03/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-05-31
dot icon02/12/2022
Registered office address changed from 90a Westmorland Road Newcastle upon Tyne NE1 4DZ United Kingdom to 274 Wingrove Avenue Newcastle upon Tyne NE4 9AA on 2022-12-02
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon01/12/2021
Notification of Khalid Hussain as a person with significant control on 2021-11-19
dot icon01/12/2021
Withdrawal of a person with significant control statement on 2021-12-01
dot icon01/12/2021
Micro company accounts made up to 2021-05-31
dot icon26/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-05-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-10
dot icon17/11/2020
Termination of appointment of Mazhar Ali as a director on 2020-11-10
dot icon10/07/2020
Termination of appointment of Abid Hussain as a director on 2020-04-07
dot icon10/07/2020
Termination of appointment of Mohammed Masood as a director on 2020-04-07
dot icon10/07/2020
Termination of appointment of Mohammad Razaq as a director on 2020-04-07
dot icon10/07/2020
Confirmation statement made on 2020-05-22 with updates
dot icon10/07/2020
Statement of capital following an allotment of shares on 2019-06-01
dot icon10/07/2020
Appointment of Mr Abid Hussain as a director on 2020-04-07
dot icon10/07/2020
Termination of appointment of Farook Hussain as a director on 2020-04-07
dot icon29/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon20/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon20/06/2019
Notification of a person with significant control statement
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon20/06/2019
Cessation of Mazhar Ali as a person with significant control on 2019-05-31
dot icon13/06/2019
Registered office address changed from 90 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ to 90a Westmorland Road Newcastle upon Tyne NE1 4DZ on 2019-06-13
dot icon12/06/2019
Appointment of Imran Hussain as a director on 2019-05-31
dot icon12/06/2019
Cessation of Kenny Simpson as a person with significant control on 2019-04-30
dot icon12/06/2019
Cessation of Rayhan Mohammed Mannan as a person with significant control on 2019-04-30
dot icon12/06/2019
Termination of appointment of Khaleel Akram as a director on 2019-05-30
dot icon07/06/2019
Director's details changed for Mohammad Razaq on 2019-04-30
dot icon07/06/2019
Appointment of Mr Khalid Hussain as a director on 2019-04-30
dot icon07/06/2019
Appointment of Mohammad Razaq as a director on 2019-04-30
dot icon07/06/2019
Appointment of Mohammed Masood as a director on 2019-04-30
dot icon07/06/2019
Appointment of Mr Farook Hussain as a director on 2019-04-30
dot icon07/06/2019
Appointment of Asim Faraz as a director on 2019-04-30
dot icon07/06/2019
Appointment of Mr Mazhar Ali as a director on 2019-04-30
dot icon07/06/2019
Termination of appointment of Farook Hussain as a secretary on 2019-05-01
dot icon07/06/2019
Appointment of Khaleel Akram as a director on 2019-04-30
dot icon06/06/2019
Termination of appointment of Rayhan Mohammed Mannan as a director on 2019-04-30
dot icon17/05/2019
Termination of appointment of a secretary
dot icon17/05/2019
Termination of appointment of Kenny Simpson as a director on 2018-07-28
dot icon03/05/2019
Appointment of Mr Abid Hussain as a director on 2019-05-01
dot icon03/05/2019
Appointment of Mr Aftab Ahmed as a director on 2019-05-01
dot icon03/05/2019
Appointment of Mr Farook Hussain as a secretary on 2019-05-01
dot icon03/05/2019
Termination of appointment of Mazhar Ali as a director on 2019-03-26
dot icon03/05/2019
Registered office address changed from Terminal Building, Newcastle International Airport, Woolsington, Newcastle upon Tyne, Tyne& Wear NE13 8BZ to 90 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ on 2019-05-03
dot icon28/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon20/10/2017
Accounts for a dormant company made up to 2017-05-31
dot icon13/07/2017
Confirmation statement made on 2017-05-22 with updates
dot icon13/07/2017
Notification of Mazhar Ali as a person with significant control on 2017-05-21
dot icon13/07/2017
Notification of Rayhan Mohammed Mannan as a person with significant control on 2017-05-21
dot icon13/07/2017
Notification of Kenny Simpson as a person with significant control on 2017-05-21
dot icon13/07/2017
Termination of appointment of Lawrence Dugdale Miller as a director on 2017-05-21
dot icon13/07/2017
Termination of appointment of Arthur William Hall as a secretary on 2017-05-21
dot icon13/07/2017
Appointment of Mr Mazhar Ali as a director on 2017-05-21
dot icon13/07/2017
Appointment of Mr Rayhan Mohammed Mannan as a director on 2017-05-21
dot icon13/07/2017
Appointment of Mr Kenny Simpson as a director on 2017-05-21
dot icon21/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon24/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon03/08/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon05/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon23/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon24/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon26/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon16/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon24/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon25/05/2010
Director's details changed for Lawrence Dugdale Miller on 2009-10-01
dot icon24/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon02/06/2009
Return made up to 22/05/09; full list of members
dot icon04/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon22/05/2008
Return made up to 22/05/08; full list of members
dot icon18/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon01/06/2007
Return made up to 22/05/07; full list of members
dot icon27/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon22/05/2006
Return made up to 22/05/06; full list of members
dot icon10/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon10/06/2005
Return made up to 22/05/05; full list of members
dot icon24/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon16/06/2004
Return made up to 22/05/04; full list of members
dot icon23/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon06/06/2003
Return made up to 22/05/03; full list of members
dot icon26/01/2003
Accounts for a dormant company made up to 2002-05-31
dot icon28/05/2002
Return made up to 22/05/02; full list of members
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
New secretary appointed
dot icon06/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon26/06/2001
Return made up to 22/05/01; full list of members
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
New secretary appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Registered office changed on 30/05/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
dot icon22/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
06/11/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.00
-
0.00
-
-
2022
5
15.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenny Simpson
Director
21/05/2017 - 28/07/2018
4
Mr Abid Hussain
Director
07/04/2020 - 07/04/2020
6
Mr Mazhar Ali
Director
30/04/2019 - 10/11/2020
6
Mr Mazhar Ali
Director
21/05/2017 - 26/03/2019
6
Hussain, Khalid
Director
30/04/2019 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRPORT PRIVATE HIRE LIMITED

AIRPORT PRIVATE HIRE LIMITED is an(a) Dissolved company incorporated on 22/05/2000 with the registered office located at 274 Wingrove Avenue, Newcastle Upon Tyne NE4 9AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRPORT PRIVATE HIRE LIMITED?

toggle

AIRPORT PRIVATE HIRE LIMITED is currently Dissolved. It was registered on 22/05/2000 and dissolved on 01/04/2025.

Where is AIRPORT PRIVATE HIRE LIMITED located?

toggle

AIRPORT PRIVATE HIRE LIMITED is registered at 274 Wingrove Avenue, Newcastle Upon Tyne NE4 9AA.

What does AIRPORT PRIVATE HIRE LIMITED do?

toggle

AIRPORT PRIVATE HIRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AIRPORT PRIVATE HIRE LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.