UKBizDB.co.uk

BLUE LINE TAXIS (BARNSLEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Line Taxis (barnsley) Limited. The company was founded 24 years ago and was given the registration number 03814803. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 40 Pitt Street, Barnsley, South Yorkshire, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:BLUE LINE TAXIS (BARNSLEY) LIMITED
Company Number:03814803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:40 Pitt Street, Barnsley, South Yorkshire, S70 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36-40, Doncaster Road, Barnsley, England, S70 1TL

Director21 April 2022Active
36-40, Doncaster Road, Barnsley, England, S70 1TL

Director27 July 1999Active
Thimble Hall, South Lane, Cawthorne, Barnsley, England, S75 4EE

Secretary27 July 1999Active
40 Pitt Street, Barnsley, South Yorkshire, S70 1BB

Secretary16 December 2016Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary27 July 1999Active
40 Pitt Street, Barnsley, South Yorkshire, S70 1BB

Director10 January 2014Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director27 July 1999Active

People with Significant Control

Brando Holdings Limited
Notified on:28 June 2021
Status:Active
Country of residence:England
Address:36-40, Doncaster Road, Barnsley, England, S70 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Tingey
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:40 Pitt Street, South Yorkshire, S70 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Lesley Tingey
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:40 Pitt Street, South Yorkshire, S70 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-03Accounts

Change account reference date company previous extended.

Download
2023-09-29Change of name

Certificate change of name company.

Download
2023-09-28Address

Change registered office address company with date old address new address.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-08-29Mortgage

Mortgage satisfy charge full.

Download
2022-08-29Mortgage

Mortgage satisfy charge full.

Download
2022-08-29Mortgage

Mortgage satisfy charge full.

Download
2022-08-29Mortgage

Mortgage satisfy charge full.

Download
2022-08-29Mortgage

Mortgage satisfy charge full.

Download
2022-08-29Mortgage

Mortgage satisfy charge full.

Download
2022-08-29Mortgage

Mortgage satisfy charge full.

Download
2022-08-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.