About

Registered Number: 01539254
Date of Incorporation: 16/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: 87 Surrey Street, Halifax, W Yorks, HX1 3UF,

 

Having been setup in 1981, Pennine Taxis Ltd has its registered office in Halifax in W Yorks. We do not know the number of employees at this business. The organisation has 17 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, Stephen N/A - 1
ACKROYD, David N/A 30 March 2004 1
BRIGGS, David 01 January 1998 25 January 2006 1
BRIGGS, William Bernard 15 February 2000 29 March 2003 1
DOHERTY, Susan Linda 21 February 2006 01 January 2007 1
GLADWIN, Stanley James N/A 29 March 2003 1
HILLAS, Paul Jack 30 March 2004 29 September 2004 1
HOULT, Brian N/A 29 March 2003 1
LEES, Stuart N/A 29 September 2004 1
MANIR, Mohammed 30 March 2003 30 March 2004 1
MANSLEY, Stephen 01 January 1993 08 December 2004 1
RAMZAN, Sajid 19 May 2003 21 February 2006 1
ROWE, Keith N/A 29 March 2003 1
SCANLON, Joseph Thomas 12 October 1995 01 November 2005 1
SCANLON, Sara Gillian 30 March 2003 01 November 2005 1
VARLEY, Geoffrey N/A 01 December 1997 1
WHITING, Philip N/A 08 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 05 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 02 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 25 November 2005
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 27 October 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 27 October 1996
288 - N/A 19 August 1996
288 - N/A 09 August 1996
363s - Annual Return 09 August 1996
288 - N/A 03 August 1996
288 - N/A 03 August 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 14 June 1994
363s - Annual Return 24 May 1994
288 - N/A 07 July 1993
AA - Annual Accounts 07 July 1993
363s - Annual Return 07 July 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 12 February 1993
363a - Annual Return 16 September 1991
AA - Annual Accounts 27 August 1991
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
363 - Annual Return 10 October 1989
AA - Annual Accounts 26 September 1989
AA - Annual Accounts 26 September 1989
AA - Annual Accounts 06 May 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
NEWINC - New incorporation documents 16 January 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.