Frontline Taxis Ltd was founded on 20 May 2008 and has its registered office in Leeds, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Gibson, Angela Mary, Gibson, Anthony George, Theydon Secretaries Limited, Readman, Kieth, Shan, Mozhum Ali, Theydon Nominees Limited are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Anthony George | 20 May 2008 | - | 1 |
READMAN, Kieth | 17 January 2011 | 09 July 2013 | 1 |
SHAN, Mozhum Ali | 12 August 2015 | 15 December 2017 | 1 |
THEYDON NOMINEES LIMITED | 20 May 2008 | 20 May 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Angela Mary | 20 May 2008 | - | 1 |
THEYDON SECRETARIES LIMITED | 20 May 2008 | 20 May 2008 | 1 |
Document Type | Date | |
---|---|---|
AM20 - N/A | 03 June 2020 | |
AM10 - N/A | 19 December 2019 | |
AM10 - N/A | 16 July 2019 | |
AM19 - N/A | 16 May 2019 | |
AM10 - N/A | 19 January 2019 | |
AM07 - N/A | 23 August 2018 | |
AM03 - N/A | 02 August 2018 | |
AM02 - N/A | 27 July 2018 | |
AM01 - N/A | 13 July 2018 | |
AD01 - Change of registered office address | 28 June 2018 | |
DISS16(SOAS) - N/A | 14 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
TM01 - Termination of appointment of director | 15 December 2017 | |
MR04 - N/A | 31 August 2017 | |
CS01 - N/A | 14 June 2017 | |
MR04 - N/A | 04 January 2017 | |
CH01 - Change of particulars for director | 20 September 2016 | |
AA - Annual Accounts | 17 August 2016 | |
AR01 - Annual Return | 01 July 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
AA - Annual Accounts | 13 November 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AD01 - Change of registered office address | 02 July 2015 | |
SH01 - Return of Allotment of shares | 02 July 2015 | |
AD01 - Change of registered office address | 13 May 2015 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AAMD - Amended Accounts | 17 July 2013 | |
AR01 - Annual Return | 10 July 2013 | |
TM01 - Termination of appointment of director | 09 July 2013 | |
TM01 - Termination of appointment of director | 09 July 2013 | |
AA - Annual Accounts | 09 July 2013 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
AR01 - Annual Return | 25 June 2012 | |
CH01 - Change of particulars for director | 25 June 2012 | |
CH01 - Change of particulars for director | 25 June 2012 | |
CH03 - Change of particulars for secretary | 25 June 2012 | |
AA - Annual Accounts | 17 April 2012 | |
AA - Annual Accounts | 20 October 2011 | |
AR01 - Annual Return | 18 July 2011 | |
CH01 - Change of particulars for director | 18 July 2011 | |
AP01 - Appointment of director | 19 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 September 2010 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 15 June 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 03 June 2009 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
225 - Change of Accounting Reference Date | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
NEWINC - New incorporation documents | 20 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 June 2012 | Fully Satisfied |
N/A |
Debenture | 09 September 2010 | Fully Satisfied |
N/A |