National Taxi Association CARLISLE


Founded in 1997, National Taxi Association, classified under reg no. 03384756 is an active company. Currently registered at 63 Dalegarth Avenue CA1 3LS, Carlisle the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Kenneth B., Karen A. and Alan S. and others. Of them, Paul B. has been with the company the longest, being appointed on 11 June 1997 and Kenneth B. and Karen A. have been with the company for the least time - from 1 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Timothy G. who worked with the the firm until 1 September 2023.

National Taxi Association Address / Contact

Office Address 63 Dalegarth Avenue
Town Carlisle
Post code CA1 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03384756
Date of Incorporation Wed, 11th Jun 1997
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Kenneth B.

Position: Director

Appointed: 01 September 2023

Karen A.

Position: Director

Appointed: 01 September 2023

Alan S.

Position: Director

Appointed: 20 November 2019

Robert S.

Position: Director

Appointed: 23 October 2017

Paul B.

Position: Director

Appointed: 11 June 1997

Christopher C.

Position: Director

Appointed: 22 February 2011

Resigned: 19 September 2017

Timothy G.

Position: Director

Appointed: 06 May 2008

Resigned: 01 September 2023

Dennis C.

Position: Director

Appointed: 06 May 2008

Resigned: 27 October 2014

Kenneth P.

Position: Director

Appointed: 13 May 2005

Resigned: 22 February 2011

Franta H.

Position: Director

Appointed: 12 April 2005

Resigned: 12 March 2009

Francis K.

Position: Director

Appointed: 02 March 1999

Resigned: 01 September 2022

Dennis C.

Position: Director

Appointed: 11 June 1997

Resigned: 31 December 2004

Terence B.

Position: Director

Appointed: 11 June 1997

Resigned: 02 March 1999

Lawrence D.

Position: Director

Appointed: 11 June 1997

Resigned: 13 April 2008

James F.

Position: Director

Appointed: 11 June 1997

Resigned: 15 June 2003

John S.

Position: Director

Appointed: 11 June 1997

Resigned: 22 October 2007

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1997

Resigned: 11 July 1997

Ian G.

Position: Director

Appointed: 11 June 1997

Resigned: 27 November 2007

Timothy G.

Position: Secretary

Appointed: 11 June 1997

Resigned: 01 September 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 8887 4378 2745 9637 6006 196
Net Assets Liabilities4485 2736 8184 5816 9005 846
Other
Creditors1 4402 1641 4561 382700350
Net Current Assets Liabilities4485 2736 8184 5816 9005 846
Total Assets Less Current Liabilities4485 2736 8184 5816 9005 846

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search