UKBizDB.co.uk

SKYLINE TAXIS LIMITED

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

This company is commonly known as Skyline Taxis Limited. The company was founded 10 years ago and was given the registration number 08648966. The firm's registered office is in ST. ALBANS. You can find them at 113 London Road, , St. Albans, Hertfordshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:SKYLINE TAXIS LIMITED
Company Number:08648966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2013
End of financial year:15 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:113 London Road, St. Albans, Hertfordshire, AL1 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, London Road, St. Albans, England, AL1 1LR

Director01 March 2022Active
113, London Road, St. Albans, United Kingdom, AL1 1LR

Director28 April 2014Active
113, London Road, St. Albans, AL1 1LR

Director01 October 2022Active
113, London Road, St. Albans, United Kingdom, AL1 1LR

Director13 August 2013Active
113, London Road, St. Albans, AL1 1LR

Director01 August 2022Active
113, London Road, St. Albans, AL1 1LR

Director01 April 2020Active
113, London Road, St. Albans, AL1 1LR

Director02 January 2015Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director13 August 2013Active

People with Significant Control

Mr Mohammed Ahmed Ashfaq
Notified on:01 October 2022
Status:Active
Date of birth:April 1960
Nationality:English
Address:113, London Road, St. Albans, AL1 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Omar Ashfaq
Notified on:01 August 2022
Status:Active
Date of birth:May 1986
Nationality:English
Address:113, London Road, St. Albans, AL1 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Omar Ashfaq
Notified on:01 March 2022
Status:Active
Date of birth:May 1986
Nationality:English
Country of residence:England
Address:113, London Road, St. Albans, England, AL1 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Mohammed Ashfaq Ahmed
Notified on:07 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:113, London Road, St. Albans, AL1 1LR
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
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Change account reference date company previous shortened.

Download
2023-06-15Accounts

Change account reference date company previous shortened.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Accounts

Change account reference date company previous shortened.

Download
2022-06-17Accounts

Change account reference date company previous shortened.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.