About

Registered Number: 07939973
Date of Incorporation: 07/02/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: 42 Thanet Road, Hull, East Riding Of Yorkshire, HU9 4BN,

 

Kingston Cabs Hull Taxis Ltd was setup in 2012, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of the business are listed as Lister, Raymond, Burton, Oliver, Foulds, Andrew Mark, Foulds, Andrew Mark, Lane, Terry Reginald, Leigh, Shane Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Oliver 30 May 2012 04 March 2013 1
FOULDS, Andrew Mark 25 July 2017 02 August 2017 1
FOULDS, Andrew Mark 07 February 2012 30 May 2012 1
LANE, Terry Reginald 30 May 2012 20 June 2014 1
LEIGH, Shane Steven 29 February 2016 29 July 2016 1
Secretary Name Appointed Resigned Total Appointments
LISTER, Raymond 04 March 2013 29 February 2016 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 12 December 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
PSC07 - N/A 11 September 2017
AD01 - Change of registered office address 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
AD01 - Change of registered office address 11 September 2017
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
PSC01 - N/A 11 September 2017
AD01 - Change of registered office address 21 August 2017
CH01 - Change of particulars for director 19 August 2017
PSC04 - N/A 19 August 2017
AD01 - Change of registered office address 17 August 2017
AD01 - Change of registered office address 17 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
PSC07 - N/A 10 August 2017
PSC01 - N/A 02 August 2017
AP01 - Appointment of director 02 August 2017
AD01 - Change of registered office address 02 August 2017
AD01 - Change of registered office address 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
PSC07 - N/A 25 July 2017
AD01 - Change of registered office address 18 July 2017
AP01 - Appointment of director 18 July 2017
PSC01 - N/A 17 July 2017
AP01 - Appointment of director 16 June 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
CS01 - N/A 12 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 27 October 2016
TM01 - Termination of appointment of director 16 August 2016
AR01 - Annual Return 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AP01 - Appointment of director 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 25 November 2014
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 06 October 2013
AR01 - Annual Return 05 March 2013
TM01 - Termination of appointment of director 04 March 2013
AP03 - Appointment of secretary 04 March 2013
AP01 - Appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
AD01 - Change of registered office address 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
NEWINC - New incorporation documents 07 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.