Nearby Eastcoast Taxis Ltd WHITLEY BAY


Nearby Eastcoast Taxis started in year 1998 as Private Limited Company with registration number 03675833. The Nearby Eastcoast Taxis company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Whitley Bay at 21 Station Road. Postal code: NE26 2QY. Since 4th July 2022 Nearby Eastcoast Taxis Ltd is no longer carrying the name Foxhunters Taxis.

There is a single director in the firm at the moment - Raees I., appointed on 1 July 2022. In addition, a secretary was appointed - Kylie R., appointed on 1 November 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christine I. who worked with the the firm until 27 April 2012.

This company operates within the NE26 2QY postal code. The company is dealing with transport and has been registered as such. Its registration number is PB2002014 . It is located at Killingworth Site North Tyneside Council, Harvey Combe, Killingworth with a total of 1 cars.

Nearby Eastcoast Taxis Ltd Address / Contact

Office Address 21 Station Road
Town Whitley Bay
Post code NE26 2QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03675833
Date of Incorporation Mon, 30th Nov 1998
Industry Taxi operation
End of financial Year 1st October
Company age 26 years old
Account next due date Sat, 1st Jul 2023 (300 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Raees I.

Position: Director

Appointed: 01 July 2022

Kylie R.

Position: Secretary

Appointed: 01 November 2019

Paul I.

Position: Director

Appointed: 04 March 2020

Resigned: 09 January 2024

Mohammad I.

Position: Director

Appointed: 01 November 2019

Resigned: 01 July 2022

Paul I.

Position: Director

Appointed: 30 November 1999

Resigned: 01 November 2019

Christine I.

Position: Secretary

Appointed: 30 November 1998

Resigned: 27 April 2012

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 30 November 1998

Resigned: 30 November 1998

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1998

Resigned: 30 November 1998

Christine I.

Position: Director

Appointed: 30 November 1998

Resigned: 27 April 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Raees I. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Mohammad I. This PSC owns 75,01-100% shares. Moving on, there is Paul I., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Raees I.

Notified on 1 July 2022
Nature of control: 75,01-100% shares

Mohammad I.

Notified on 1 November 2019
Ceased on 1 July 2022
Nature of control: 75,01-100% shares

Paul I.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Foxhunters Taxis July 4, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-10-01
Balance Sheet
Cash Bank On Hand850852906191 16412 891 
Current Assets140 359134 798130 61140 87712 28612 89169 406
Debtors139 509133 946129 70540 85811 122  
Net Assets Liabilities31 87444 87841 535-26 380-30 15339 781123 434
Other Debtors 95 840101 60631 1488 258  
Property Plant Equipment12 85731 69227 42923 20720 88618 798 
Other
Accumulated Depreciation Impairment Property Plant Equipment225 500233 141242 720252 2292 3214 409 
Average Number Employees During Period292725242492
Bank Borrowings    50 00048 113 
Bank Borrowings Overdrafts 31 24527 94616 503   
Bank Overdrafts   16 503   
Comprehensive Income Expense84 79699 50498 15734 085   
Corporation Tax Payable 25 42945 41737 057   
Creditors121 342121 612116 50590 464890 118900 15554 668
Depreciation Rate Used For Property Plant Equipment  2525   
Dividends Paid102 50086 500101 500102 000   
Fixed Assets12 85731 69227 42923 207897 679895 591895 591
Income Expense Recognised Directly In Equity-102 499-86 500-101 500-102 000   
Increase From Depreciation Charge For Year Property Plant Equipment 7 6429 5799 5092 3212 088 
Intangible Assets    876 793876 793 
Intangible Assets Gross Cost    876 793876 793 
Issue Equity Instruments1      
Net Current Assets Liabilities19 01713 18614 106-49 587-877 832887 26414 738
Other Creditors 4 5938 3834 000676 697617 030 
Other Taxation Social Security Payable 39 11130 61632 904   
Profit Loss84 79699 50498 15734 085   
Property Plant Equipment Gross Cost238 357264 833270 150275 43623 20723 207 
Taxation Social Security Payable   37 0577 930561 
Total Additions Including From Business Combinations Intangible Assets    876 793  
Total Assets Less Current Liabilities31 87444 87841 535-26 38019 8478 332910 329
Trade Creditors Trade Payables 21 2344 143 205 491282 564 
Trade Debtors Trade Receivables 38 10628 0999 7102 864  
Advances Credits Directors67 19161 82056 49231 148   
Advances Credits Made In Period Directors78 58086 129127 149    
Advances Credits Repaid In Period Directors107 80091 500132 477    
Called Up Share Capital Not Paid Not Expressed As Current Asset     5 

Transport Operator Data

Killingworth Site North Tyneside Council
Address Harvey Combe
City Killingworth
Post code NE12 6UB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 1st October 2022
filed on: 30th, January 2024
Free Download (3 pages)

Company search