Company NameThe National Private Hire And Taxi Association
DirectorDavid John Lawrie
Company StatusActive
Company Number02866017
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 October 1993(30 years, 6 months ago)
Previous NameThe National Private Hire Association

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr David John Lawrie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(26 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 New Hall Hey Road
Business Park
Rossendale
BB4 6HL
Secretary NameMrs Karen Barlow
StatusCurrent
Appointed15 October 2020(27 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address33 Bowes Close
Tottington
Bury
Greater Manchester
BL8 1UA
Director NameAlan Alfred Beenshill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleTaxi Operator
Correspondence Address75 Blucher Road St Johns Walk
North Shields
Tyne & Wear
NE29 6JS
Director NameMr Bryan Maurice Roland
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleNewspaper Editor
Country of ResidenceEngland
Correspondence Address27 Kings Drive
Middleton
Greater Manchester
M24 4FB
Secretary NamePaul Sidney Stedman
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCardinal House St Marys Parsonage
Manchester
M3 2LY
Director NameMrs Donna Dale Short
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1996(2 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 10 November 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Old Green
Greenmount
Bury
Lancashire
BL8 4DP
Secretary NameMrs Donna Dale Short
NationalityAmerican
StatusResigned
Appointed15 August 1996(2 years, 9 months after company formation)
Appointment Duration24 years, 2 months (resigned 15 October 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Old Green
Greenmount
Bury
Lancashire
BL8 4DP

Contact

Websitenpha.org.uk
Telephone0161 2802800
Telephone regionManchester

Location

Registered Address33 Bowes Close
Tottington
Bury
Greater Manchester
BL8 1UA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,533
Cash£175
Current Liabilities£12,057

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

6 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
21 October 2020Appointment of Mrs Karen Barlow as a secretary on 15 October 2020 (2 pages)
21 October 2020Registered office address changed from 7 Old Green Greenmount Bury Lancashire BL8 4DP England to 33 Bowes Close Tottington Bury Greater Manchester BL8 1UA on 21 October 2020 (1 page)
21 October 2020Termination of appointment of Donna Dale Short as a secretary on 15 October 2020 (1 page)
30 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
15 June 2020Appointment of Mr David John Lawrie as a director on 1 April 2020 (2 pages)
4 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
24 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 May 2017NE01 (2 pages)
13 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-01
(2 pages)
13 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-01
(2 pages)
13 May 2017NE01 (2 pages)
26 April 2017Change of name notice (2 pages)
26 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-01
(1 page)
26 April 2017Change of name notice (2 pages)
26 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-01
(1 page)
1 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
3 October 2016Termination of appointment of Bryan Maurice Roland as a director on 10 March 2016 (1 page)
3 October 2016Termination of appointment of Bryan Maurice Roland as a director on 10 March 2016 (1 page)
19 September 2016Registered office address changed from 8 Silver Street Bury Greater Manchester BL9 0EX to 7 Old Green Greenmount Bury Lancashire BL8 4DP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 8 Silver Street Bury Greater Manchester BL9 0EX to 7 Old Green Greenmount Bury Lancashire BL8 4DP on 19 September 2016 (1 page)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 December 2015Annual return made up to 21 October 2015 no member list (4 pages)
2 December 2015Annual return made up to 21 October 2015 no member list (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 November 2014Annual return made up to 21 October 2014 no member list (4 pages)
12 November 2014Annual return made up to 21 October 2014 no member list (4 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 November 2013Annual return made up to 21 October 2013 no member list (4 pages)
13 November 2013Annual return made up to 21 October 2013 no member list (4 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 November 2012Annual return made up to 21 October 2012 no member list (4 pages)
9 November 2012Annual return made up to 21 October 2012 no member list (4 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 November 2011Annual return made up to 21 October 2011 no member list (4 pages)
25 November 2011Annual return made up to 21 October 2011 no member list (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 November 2010Annual return made up to 21 October 2010 no member list (4 pages)
8 November 2010Annual return made up to 21 October 2010 no member list (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 November 2009Annual return made up to 21 October 2009 no member list (3 pages)
18 November 2009Director's details changed for Donna Dale Short on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Donna Dale Short on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Bryan Maurice Roland on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 21 October 2009 no member list (3 pages)
18 November 2009Director's details changed for Bryan Maurice Roland on 18 November 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 October 2008Annual return made up to 21/10/08 (2 pages)
31 October 2008Annual return made up to 21/10/08 (2 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 November 2007Annual return made up to 21/10/07 (2 pages)
19 November 2007Annual return made up to 21/10/07 (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 November 2006Annual return made up to 21/10/06 (2 pages)
14 November 2006Annual return made up to 21/10/06 (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 November 2005Annual return made up to 21/10/05 (4 pages)
28 November 2005Annual return made up to 21/10/05 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 October 2004Annual return made up to 21/10/04 (4 pages)
26 October 2004Annual return made up to 21/10/04 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 October 2003Annual return made up to 21/10/03 (4 pages)
8 October 2003Annual return made up to 21/10/03 (4 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 November 2002Annual return made up to 21/10/02 (4 pages)
22 November 2002Annual return made up to 21/10/02 (4 pages)
18 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 January 2002Annual return made up to 21/10/01 (3 pages)
29 January 2002Annual return made up to 21/10/01 (3 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
18 October 2000Annual return made up to 21/10/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 October 2000Annual return made up to 21/10/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
14 October 1999Annual return made up to 21/10/99 (3 pages)
14 October 1999Annual return made up to 21/10/99 (3 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
16 February 1999Registered office changed on 16/02/99 from: 105 moss road stretford manchester lancashire M32 0AY (1 page)
16 February 1999Registered office changed on 16/02/99 from: 105 moss road stretford manchester lancashire M32 0AY (1 page)
3 February 1999Accounts for a small company made up to 31 October 1997 (3 pages)
3 February 1999Accounts for a small company made up to 31 October 1997 (3 pages)
4 November 1997Accounts for a small company made up to 31 October 1996 (3 pages)
4 November 1997Accounts for a small company made up to 31 October 1996 (3 pages)
29 October 1997Annual return made up to 21/10/97 (4 pages)
29 October 1997Annual return made up to 21/10/97 (4 pages)
11 March 1997Full accounts made up to 31 October 1995 (9 pages)
11 March 1997Full accounts made up to 31 October 1995 (9 pages)
24 October 1996Annual return made up to 21/10/96 (4 pages)
24 October 1996Annual return made up to 21/10/96 (4 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
3 September 1996Registered office changed on 03/09/96 from: 20 cardinal house st marys parsonage manchester M3 2LY (1 page)
3 September 1996Secretary resigned (1 page)
3 September 1996Secretary resigned (1 page)
3 September 1996Registered office changed on 03/09/96 from: 20 cardinal house st marys parsonage manchester M3 2LY (1 page)
4 July 1996Accounts for a small company made up to 31 October 1994 (6 pages)
4 July 1996Accounts for a small company made up to 31 October 1994 (6 pages)
7 May 1996Compulsory strike-off action has been discontinued (1 page)
7 May 1996Compulsory strike-off action has been discontinued (1 page)
30 April 1996Annual return made up to 21/10/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 April 1996Annual return made up to 21/10/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
14 July 1995Director resigned (2 pages)
14 July 1995Annual return made up to 21/10/94 (4 pages)
14 July 1995Annual return made up to 21/10/94 (4 pages)
14 July 1995Director resigned (2 pages)
21 October 1993Incorporation (43 pages)
21 October 1993Incorporation (43 pages)