PHOENIX TAXIS (NORTH EAST) LIMITED
BLYTH

Hellopages » Northumberland » Northumberland » NE24 5BW

Company number 01886762
Status Active
Incorporation Date 15 February 1985
Company Type Private Limited Company
Address NORTHUMBERLAND TAXI & COACH CENTRE SOUTH ALBION RETAIL PARK, ALBION WAY, BLYTH, NORTHUMBERLAND, NE24 5BW
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-03 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of PHOENIX TAXIS (NORTH EAST) LIMITED are www.phoenixtaxisnortheast.co.uk, and www.phoenix-taxis-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Pegswood Rail Station is 6 miles; to Widdrington Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Taxis North East Limited is a Private Limited Company. The company registration number is 01886762. Phoenix Taxis North East Limited has been working since 15 February 1985. The present status of the company is Active. The registered address of Phoenix Taxis North East Limited is Northumberland Taxi Coach Centre South Albion Retail Park Albion Way Blyth Northumberland Ne24 5bw. . HURST, Alexander Hugh Magill is a Director of the company. Secretary D'ARCY, David has been resigned. Secretary HURST, Joanne Elizabeth has been resigned. Director HURST, Hugh Magill has been resigned. Director HURST, Linda has been resigned. Director REED, Heather has been resigned. Director REED, John has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
HURST, Alexander Hugh Magill
Appointed Date: 22 March 2010
37 years old

Resigned Directors

Secretary
D'ARCY, David
Resigned: 23 December 2003

Secretary
HURST, Joanne Elizabeth
Resigned: 22 March 2010
Appointed Date: 23 December 2003

Director
HURST, Hugh Magill
Resigned: 22 March 2010
74 years old

Director
HURST, Linda
Resigned: 24 May 1994
64 years old

Director
REED, Heather
Resigned: 10 January 1994
80 years old

Director
REED, John
Resigned: 22 March 1991
81 years old

PHOENIX TAXIS (NORTH EAST) LIMITED Events

16 Jun 2016
Total exemption small company accounts made up to 31 October 2015
03 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 October 2014
08 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

25 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 85 more events
02 Mar 1987
Accounting reference date shortened from 31/03 to 31/10

18 Feb 1987
Accounts made up to 31 October 1985

18 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Dec 1986
Return made up to 30/05/86; full list of members

24 Jun 1986
New director appointed

PHOENIX TAXIS (NORTH EAST) LIMITED Charges

8 February 1991
Debenture
Delivered: 13 February 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1988
Legal charge
Delivered: 10 November 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & buildings on the south side of tate street, blyh…
27 February 1987
Fixed and floating charge
Delivered: 4 March 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…