UKBizDB.co.uk

BLUELINE TAXIS (HARROGATE) (1981) LIMITED

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

This company is commonly known as Blueline Taxis (harrogate) (1981) Limited. The company was founded 42 years ago and was given the registration number 01592920. The firm's registered office is in NORTH YORKSHIRE. You can find them at 6 Strawberry Dale, Harrogate, North Yorkshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BLUELINE TAXIS (HARROGATE) (1981) LIMITED
Company Number:01592920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1981
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 Strawberry Dale, Harrogate, North Yorkshire, HG1 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Strawberry Dale, Harrogate, North Yorkshire, HG1 5EF

Director07 October 2017Active
5 Scriven Road, Knaresborough, HG5 9EQ

Secretary01 October 2005Active
2 Links Way, Harrogate, HG2 7EW

Secretary-Active
79 Pannal Ash Drive, Harrogate, HG2 0HX

Secretary16 October 2000Active
6 Strawberry Dale, Harrogate, North Yorkshire, HG1 5EF

Secretary01 July 2013Active
6 Strawberry Dale, Harrogate, North Yorkshire, HG1 5EF

Secretary01 January 2010Active
6 Strawberry Dale, Harrogate, North Yorkshire, HG1 5EF

Director20 October 2015Active
6 Strawberry Dale, Harrogate, North Yorkshire, HG1 5EF

Director17 September 2012Active
Sandhurst Tenthorn Lane, Knapton, York, YO2 6PN

Director-Active
26 Exeter Crescent, Killinghall Moor, Harrogate, HG3 2TF

Director23 November 1993Active
37 Fairways Avenue, Harrogate, HG2 7EH

Director31 October 2008Active
53 Yewdale Road, Harrogate, HG2 8NE

Director31 October 2003Active
6 Strawberry Dale, Harrogate, North Yorkshire, HG1 5EF

Director28 July 2010Active
6 Strawberry Dale, Harrogate, North Yorkshire, HG1 5EF

Director28 July 2010Active

People with Significant Control

Mr Clive Smith
Notified on:07 October 2017
Status:Active
Date of birth:September 1957
Nationality:British
Address:6 Strawberry Dale, North Yorkshire, HG1 5EF
Nature of control:
  • Significant influence or control
Mr Peter Michael Binks
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:22, Kendal Road, Harrogate, England, HG1 4SH
Nature of control:
  • Significant influence or control

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 (7 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
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type dormant.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type dormant.

Download
2017-10-12Accounts

Accounts with accounts type dormant.

Download
2017-10-11Officers

Termination secretary company with name termination date.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-04-18Officers

Termination director company with name termination date.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.