UKBizDB.co.uk

GOLDLINE CABS ASSOCIATES LIMITED

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

This company is commonly known as Goldline Cabs Associates Limited. The company was founded 25 years ago and was given the registration number 03665924. The firm's registered office is in . You can find them at 196 Evington Road, Leicester, , . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:GOLDLINE CABS ASSOCIATES LIMITED
Company Number:03665924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1998
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:196 Evington Road, Leicester, LE2 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ

Secretary01 March 2019Active
21, Thoresby Street, Leicester, England, LE5 4GU

Director18 May 2020Active
51 Coombe Rise, Oadby, Leicester, LE2 5TU

Secretary11 November 1998Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary11 November 1998Active
43 Queen Street, Oadby, Leicester, LE2 4NL

Secretary01 July 2007Active
43, Queen Street, Oadby, Leicester, England, LE2 4NL

Secretary01 July 2012Active
51 Coombe Rise, Oadby, Leicester, LE2 5TU

Director11 November 1998Active
51 Coombe Rise, Oadby, Leicester, LE2 5TU

Director01 November 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director11 November 1998Active
18 Glencoe Avenue, Leicester, LE4 7ND

Director11 November 1998Active
18 Cairnsford Road, Leicester, LE2 6GF

Director11 November 1998Active
43, Queen Street, Oadby, Leicester, England, LE2 4NL

Director01 July 2012Active
65, Bakewell Street, Leicester, LE2 0FF

Director01 July 2007Active
133, Doncaster Road, Leicester, England, LE4 6JN

Director01 July 2012Active
43, Queen Street, Oadby, Leicester, England, LE2 4NL

Director04 March 2016Active
43 Queen Street, Oadby, Leicester, LE2 4NL

Director01 July 2007Active
196 Evington Road, Leicester, LE2 1HN

Director27 April 2018Active

People with Significant Control

Mr Imtiaz Yusuf
Notified on:18 May 2020
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:21, Thoresby Street, Leicester, England, LE5 4GU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Usman Yusuf Vaka
Notified on:17 July 2018
Status:Active
Date of birth:January 1976
Nationality:British
Address:196 Evington Road, LE2 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Palvinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:196 Evington Road, LE2 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-15Resolution

Resolution.

Download
2022-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-09Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-08Address

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

Download
2021-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Gazette

Gazette filings brought up to date.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-03-08Officers

Appoint person secretary company with name date.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.