About

Registered Number: 06597483
Date of Incorporation: 20/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Gaines Robson Insolvency Ltd Carnwood Park, Selby Road, Leeds, LS15 4LG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 June 2012 Fully Satisfied

N/A

Debenture 09 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.