About

Registered Number: 04220623
Date of Incorporation: 21/05/2001 (23 years ago)
Company Status: Active
Registered Address: 23 Cragside, Corbridge, Northumberland, NE45 5EU

 

Based in Northumberland, Corbridge Private Hire Ltd was registered on 21 May 2001, it's status at Companies House is "Active". The companies directors are Robinson, Jayne, Ashton, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, David 21 May 2001 27 November 2001 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Jayne 29 November 2001 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 25 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 01 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 06 April 2016
RESOLUTIONS - N/A 06 April 2016
AP01 - Appointment of director 06 April 2016
AA01 - Change of accounting reference date 06 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 10 January 2004
287 - Change in situation or address of Registered Office 25 September 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 25 June 2002
225 - Change of Accounting Reference Date 04 January 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
287 - Change in situation or address of Registered Office 29 November 2001
CERTNM - Change of name certificate 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
287 - Change in situation or address of Registered Office 30 May 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.