Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX TAXIS (NORTH EAST) LIMITED
Company Information for

PHOENIX TAXIS (NORTH EAST) LIMITED

NORTHUMBERLAND TAXI & COACH CENTRE SOUTH ALBION RETAIL PARK, ALBION WAY, BLYTH, NORTHUMBERLAND, NE24 5BW,
Company Registration Number
01886762
Private Limited Company
Active

Company Overview

About Phoenix Taxis (north East) Ltd
PHOENIX TAXIS (NORTH EAST) LIMITED was founded on 1985-02-15 and has its registered office in Blyth. The organisation's status is listed as "Active". Phoenix Taxis (north East) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHOENIX TAXIS (NORTH EAST) LIMITED
 
Legal Registered Office
NORTHUMBERLAND TAXI & COACH CENTRE SOUTH ALBION RETAIL PARK
ALBION WAY
BLYTH
NORTHUMBERLAND
NE24 5BW
Other companies in NE24
 
Filing Information
Company Number 01886762
Company ID Number 01886762
Date formed 1985-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX TAXIS (NORTH EAST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOENIX TAXIS (NORTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER HUGH MAGILL HURST
Director 2010-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE ELIZABETH HURST
Company Secretary 2003-12-23 2010-03-22
HUGH MAGILL HURST
Director 1991-04-14 2010-03-22
DAVID D'ARCY
Company Secretary 1991-04-14 2003-12-23
LINDA HURST
Director 1991-04-14 1994-05-24
HEATHER REED
Director 1991-04-14 1994-01-10
JOHN REED
Director 1991-04-14 1991-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2024-03-0131/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31Change of details for Alexander Hugh Magill Hurst as a person with significant control on 2022-07-27
2023-10-12APPOINTMENT TERMINATED, DIRECTOR HUGH MAGILL HURST
2023-10-12APPOINTMENT TERMINATED, DIRECTOR MARC WILLIAM JONES
2023-10-05APPOINTMENT TERMINATED, DIRECTOR KENNETH TURNER
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-01-3031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CH01Director's details changed for Mr Alexander Hugh Magill Hurst on 2022-06-27
2022-06-30PSC04Change of details for Alexander Hugh Magill Hurst as a person with significant control on 2022-06-27
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-16AP01DIRECTOR APPOINTED MR MARC WILLIAM JONES
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARLING
2022-01-2431/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-11-25AP01DIRECTOR APPOINTED MR MICHAEL CARLING
2020-09-01PSC04Change of details for Alexander Hugh Magill Hurst as a person with significant control on 2020-07-29
2020-08-14MEM/ARTSARTICLES OF ASSOCIATION
2020-08-14RES12Resolution of varying share rights or name
2020-08-14SH10Particulars of variation of rights attached to shares
2020-08-14SH08Change of share class name or designation
2020-05-12AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-06-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-07-09AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-07-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-06-16AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-03LATEST SOC03/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-03AR0123/03/16 ANNUAL RETURN FULL LIST
2015-04-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0123/03/15 ANNUAL RETURN FULL LIST
2014-07-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0123/03/14 ANNUAL RETURN FULL LIST
2013-05-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0123/03/13 ANNUAL RETURN FULL LIST
2012-07-11AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0123/03/12 ANNUAL RETURN FULL LIST
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/12 FROM Phoenix House Station Street Blyth Northumberland NE24 1ET
2011-07-18AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0123/03/11 ANNUAL RETURN FULL LIST
2011-04-07CH01Director's details changed for Mr Alexander Hugh Magill Hurst on 2011-03-23
2010-06-03AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AR0123/03/10 ANNUAL RETURN FULL LIST
2010-03-22AP01DIRECTOR APPOINTED MR ALEXANDER HUGH MAGILL HURST
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HURST
2010-03-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOANNE HURST
2009-05-12363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-04-24AA31/10/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-05-02AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-09363sRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2006-05-19363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-04363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-29363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-01-22288bSECRETARY RESIGNED
2004-01-22288aNEW SECRETARY APPOINTED
2003-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-22363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 23 QUAY ROAD BLYTH NORTHUMBERLAND NE24 2AS
2002-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-18363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-04-18363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: BLAND & WOOD PLANET PLACE KILLINGWORTH NEWCASTLE UPON TYNE NE12 0RR
2000-08-25288cSECRETARY'S PARTICULARS CHANGED
2000-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-26363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-04-19363sRETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS
1999-03-05288cSECRETARY'S PARTICULARS CHANGED
1998-09-03288cSECRETARY'S PARTICULARS CHANGED
1998-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-05-15287REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 23 QUAY ROAD BLYTH NORTHUMBERLAND NE24 2AS
1998-04-23363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1997-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-23363sRETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS
1996-09-02288SECRETARY'S PARTICULARS CHANGED
1996-04-19363sRETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS
1996-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-05-03363sRETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS
1995-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-01-23287REGISTERED OFFICE CHANGED ON 23/01/95 FROM: TATE STREET GARAGE BLYTH NORTHUMBERLAND NE24 3AP
1995-01-23Registered office changed on 23/01/95 from:\tate street garage blyth northumberland NE24 3AP
1994-09-21CERTNMCOMPANY NAME CHANGED HEATHERBURY LIMITED CERTIFICATE ISSUED ON 22/09/94
1994-09-21Company name changed heatherbury LIMITED\certificate issued on 22/09/94
1994-09-21Company name changed\certificate issued on 21/09/94
1994-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-07-22SMALL COMPANY ACCOUNTS MADE UP TO 31/10/93
1994-06-12288DIRECTOR RESIGNED
1994-05-16363(288)DIRECTOR RESIGNED
1994-05-16363sRETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS
1994-02-01288DIRECTOR RESIGNED
1993-04-18Return made up to 14/04/93; full list of members
1993-01-28Accounts made up to 1992-10-31
1992-09-30Accounts made up to 1991-10-31
1992-06-08Accounts made up to 1990-10-31
1992-04-16Return made up to 14/04/92; no change of members
1991-07-25Registered office changed on 25/07/91 from:\unit one front street klondyke cramlington northumberland
1991-06-25Return made up to 14/04/91; no change of members
1991-04-15Director resigned;new director appointed
1990-09-06Director resigned
1990-07-04Director resigned
1990-05-18Accounts made up to 1989-10-31
1990-05-17Return made up to 14/04/90; full list of members
1990-04-30Secretary resigned;new secretary appointed
1989-12-07Return made up to 28/01/89; full list of members
1989-05-17Accounts made up to 1988-10-31
1989-05-10New director appointed
1988-11-04Return made up to 27/04/88; full list of members
1988-07-27Accounts made up to 1987-10-31
1988-01-27Return made up to 14/05/87; no change of members
1988-01-27Accounts made up to 1986-10-31
1987-07-30Secretary resigned;new secretary appointed
1987-02-18Secretary resigned;new secretary appointed;director resigned;new director appointed
1987-02-18Accounts made up to 1985-10-31
1986-12-03Return made up to 30/05/86; full list of members
1986-06-24New director appointed
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PHOENIX TAXIS (NORTH EAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX TAXIS (NORTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-02-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-11-10 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-03-04 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX TAXIS (NORTH EAST) LIMITED

Intangible Assets
Patents
We have not found any records of PHOENIX TAXIS (NORTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX TAXIS (NORTH EAST) LIMITED
Trademarks
We have not found any records of PHOENIX TAXIS (NORTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX TAXIS (NORTH EAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as PHOENIX TAXIS (NORTH EAST) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX TAXIS (NORTH EAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX TAXIS (NORTH EAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX TAXIS (NORTH EAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1