CITY TAXIS (SUNDERLAND) LIMITED

Register to unlock more data on OkredoRegister

CITY TAXIS (SUNDERLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05806050

Incorporation date

04/05/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

9 Austin Boulevard, First Floor, Quay West Business Village, Sunderland SR5 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2006)
dot icon11/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon02/09/2025
Notification of Raees Iqbal Malik as a person with significant control on 2025-02-28
dot icon01/09/2025
Withdrawal of a person with significant control statement on 2025-09-01
dot icon16/04/2025
Satisfaction of charge 058060500004 in full
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon28/02/2025
Appointment of Mrs Paula Harvey as a director on 2025-02-27
dot icon28/02/2025
Termination of appointment of Faisal Pervez as a director on 2025-02-27
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon14/01/2025
Satisfaction of charge 058060500003 in full
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon11/05/2024
Certificate of change of name
dot icon01/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/03/2024
Satisfaction of charge 1 in full
dot icon08/12/2023
Appointment of Mr Raees Iqbal Iqbal Malik as a director on 2023-12-06
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon08/12/2023
Registration of charge 058060500004, created on 2023-12-08
dot icon07/12/2023
Appointment of Mr Faisal Pervez as a director on 2023-12-06
dot icon07/12/2023
Termination of appointment of Anthony Collins as a director on 2023-12-06
dot icon07/12/2023
Termination of appointment of Kevin Carruthers as a director on 2023-12-06
dot icon07/12/2023
Termination of appointment of Graeme Philliskirk as a director on 2023-12-06
dot icon07/12/2023
Termination of appointment of Edward Middlewood as a director on 2023-12-06
dot icon07/12/2023
Termination of appointment of John George Swinney as a director on 2023-12-06
dot icon07/12/2023
Termination of appointment of Neil Gash as a director on 2023-12-06
dot icon07/12/2023
Termination of appointment of David John Park Stephenson as a secretary on 2023-12-06
dot icon07/12/2023
Termination of appointment of David John Park Stephenson as a director on 2023-12-06
dot icon28/11/2023
Registered office address changed from , Unit 12 Portsmouth Road, Sunderland, SR4 9AS, England to 9 Austin Boulevard First Floor, Quay West Business Village Sunderland SR5 2AL on 2023-11-28
dot icon24/10/2023
Certificate of change of name
dot icon31/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon20/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon27/05/2022
Confirmation statement made on 2021-05-18 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon03/05/2021
Registration of charge 058060500003, created on 2021-05-03
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon14/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon29/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/11/2018
Registered office address changed from , Unit 11 Portsmouth Road, Pennywell Shopping Centre, Sunderland, SR4 9AS, United Kingdom to 9 Austin Boulevard First Floor, Quay West Business Village Sunderland SR5 2AL on 2018-11-15
dot icon16/08/2018
Registered office address changed from , the Taxi Office, Thorndale Road, Thorney Close, Sunderland, Tyne & Wear, SR3 4JW to 9 Austin Boulevard First Floor, Quay West Business Village Sunderland SR5 2AL on 2018-08-16
dot icon09/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/02/2018
Director's details changed for Mr Graeme Philliskirk on 2018-02-15
dot icon15/02/2018
Director's details changed for Mr Graeme Philliskirk on 2018-02-15
dot icon15/02/2018
Director's details changed for Anthony Collins on 2018-02-15
dot icon15/02/2018
Director's details changed for Mr Graeme Philliskirk on 2018-02-15
dot icon18/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/02/2016
Appointment of Mr Graeme Philliskirk as a director on 2015-11-17
dot icon01/02/2016
Termination of appointment of Stephen Andrew Nelson as a director on 2015-11-17
dot icon01/02/2016
Termination of appointment of Karen Nelson as a director on 2015-11-17
dot icon01/02/2016
Statement of capital following an allotment of shares on 2015-11-17
dot icon27/01/2016
Resolutions
dot icon27/01/2016
Resolutions
dot icon25/09/2015
Sub-division of shares on 2015-09-02
dot icon14/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon13/05/2015
Appointment of Mr Kevin Carruthers as a director on 2015-05-01
dot icon21/04/2015
Termination of appointment of Andrew Trott as a director on 2015-04-16
dot icon21/04/2015
Termination of appointment of Andrew Trott as a director on 2015-04-16
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon19/03/2012
Appointment of Mr Neil Gash as a director
dot icon19/03/2012
Appointment of Mr Andrew Trott as a director
dot icon14/03/2012
Statement of capital following an allotment of shares on 2012-01-11
dot icon14/03/2012
Resolutions
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/01/2012
Appointment of Mr John George Swinney as a director
dot icon25/01/2012
Appointment of Mr Stephen Andrew Nelson as a director
dot icon25/01/2012
Appointment of Mrs Karen Nelson as a director
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon02/06/2011
Register(s) moved to registered office address
dot icon17/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon15/06/2010
Register(s) moved to registered inspection location
dot icon15/06/2010
Register inspection address has been changed
dot icon14/06/2010
Director's details changed for Anthony Collins on 2010-05-04
dot icon14/06/2010
Director's details changed for Edward Middlewood on 2010-05-04
dot icon11/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/06/2009
Return made up to 04/05/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon31/10/2008
Return made up to 01/06/08; no change of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/07/2007
Return made up to 04/05/07; full list of members
dot icon04/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
77.77K
-
0.00
308.28K
-
2022
27
64.56K
-
0.00
245.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pervez, Faisal
Director
06/12/2023 - 27/02/2025
13
Harvey, Paula
Director
27/02/2025 - Present
2
Philliskirk, Graeme
Director
17/11/2015 - 06/12/2023
6
Carruthers, Kevin
Director
01/05/2015 - 06/12/2023
9
Stephenson, David John Park
Director
04/05/2006 - 06/12/2023
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY TAXIS (SUNDERLAND) LIMITED

CITY TAXIS (SUNDERLAND) LIMITED is an(a) Active company incorporated on 04/05/2006 with the registered office located at 9 Austin Boulevard, First Floor, Quay West Business Village, Sunderland SR5 2AL. There are currently 2 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 CITY TAXIS (SUNDERLAND) LIMITED?

toggle

CITY TAXIS (SUNDERLAND) LIMITED is currently Active. It was registered on 04/05/2006 .

Where is CITY TAXIS (SUNDERLAND) LIMITED located?

toggle

CITY TAXIS (SUNDERLAND) LIMITED is registered at 9 Austin Boulevard, First Floor, Quay West Business Village, Sunderland SR5 2AL.

What does CITY TAXIS (SUNDERLAND) LIMITED do?

toggle

CITY TAXIS (SUNDERLAND) LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CITY TAXIS (SUNDERLAND) LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-28 with no updates.