UKBizDB.co.uk

FRONTLINE TAXIS LIMITED

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

This company is commonly known as Frontline Taxis Limited. The company was founded 16 years ago and was given the registration number 06597483. The firm's registered office is in LEEDS. You can find them at Gaines Robson Insolvency Ltd Carnwood Park, Selby Road, Leeds, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:FRONTLINE TAXIS LIMITED
Company Number:06597483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 May 2008
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Gaines Robson Insolvency Ltd Carnwood Park, Selby Road, Leeds, LS15 4LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gaines Robson Insolvency Ltd, Carnwood Park, Selby Road, Leeds, LS15 4LG

Secretary20 May 2008Active
Gaines Robson Insolvency Ltd, Carnwood Park, Selby Road, Leeds, LS15 4LG

Director20 May 2008Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Secretary20 May 2008Active
Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom, TS10 5SH

Director17 January 2011Active
Lexington Buildings, Longbeck Industrial Estate, Marske-By-The-Sea, Redcar, TS11 6HR

Director12 August 2015Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Director20 May 2008Active

People with Significant Control

Mrs Angela Mary Gibson
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Gaines Robson Insolvency Ltd, Carnwood Park, Leeds, LS15 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony George Gibson
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Gaines Robson Insolvency Ltd, Carnwood Park, Leeds, LS15 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-05-17Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-06-03Insolvency

Liquidation in administration automatic end of case.

Download
2019-12-19Insolvency

Liquidation in administration progress report.

Download
2019-07-16Insolvency

Liquidation in administration progress report.

Download
2019-05-16Insolvency

Liquidation in administration extension of period.

Download
2019-01-19Insolvency

Liquidation in administration progress report.

Download
2018-08-23Insolvency

Liquidation in administration result creditors meeting.

Download
2018-08-02Insolvency

Liquidation in administration proposals.

Download
2018-07-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-07-13Insolvency

Liquidation in administration appointment of administrator.

Download
2018-06-28Address

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

Download
2018-04-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-08-31Mortgage

Mortgage satisfy charge full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Mortgage

Mortgage satisfy charge full.

Download
2016-09-20Officers

Change person director company with change date.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Officers

Appoint person director company with name date.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.