UKBizDB.co.uk

PUDSEY-B-LINE LIMITED

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

This company is commonly known as Pudsey-b-line Limited. The company was founded 19 years ago and was given the registration number 05247701. The firm's registered office is in LEEDS. You can find them at Parkfield Terrace Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:PUDSEY-B-LINE LIMITED
Company Number:05247701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2004
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Parkfield Terrace Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, LS28 6BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkfield Terrace, Grangefield Industrial Estate, Pudsey, Leeds, England, LS28 6BS

Director07 September 2010Active
Parkfield Terrace, Grangefield Industrial Estate, Pudsey, Leeds, LS28 6BS

Secretary14 November 2005Active
European House, 93 Wellington Road, Leeds, LS12 1DZ

Secretary01 October 2004Active
Parkfield Terrace, Grangefield Industrial Estate, Pudsey, Leeds, England, LS28 6BS

Director14 November 2005Active
Parkfield Terrace, Grangefield Industrial Estate, Pudsey, Leeds, LS28 6BS

Director14 November 2005Active
European House, 93 Wellington Road, Leeds, LS12 1DZ

Director01 October 2004Active

People with Significant Control

Mr John Lidguard
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Parkfield Terrace, Grangefield Industrial Estate, Leeds, England, LS28 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Neil
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:Parkfield Terrace, Grangefield Industrial Estate, Leeds, England, LS28 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Tariq
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:Pakistani
Country of residence:England
Address:Parkfield Terrace, Grangefield Industrial Estate, Leeds, England, LS28 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2022-10-27Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-10Dissolution

Dissolution application strike off company.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Address

Change sail address company with old address new address.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Resolution

Resolution.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Officers

Termination secretary company with name termination date.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Persons with significant control

Change to a person with significant control.

Download
2018-09-04Officers

Change person director company with change date.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.