About

Registered Number: 06452040
Date of Incorporation: 12/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Grimsby Road Business Centre, 145 Grimsby Road, Cleethorpes, DN35 7DG

 

Based in Cleethorpes, Minicabs Cleethorpes (Lincs) Ltd was founded on 12 December 2007, it's status in the Companies House registry is set to "Active". Minicabs Cleethorpes (Lincs) Ltd does not have any directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 29 September 2019
PSC04 - N/A 15 February 2019
CH01 - Change of particulars for director 15 February 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 January 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
DISS40 - Notice of striking-off action discontinued 08 May 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
NEWINC - New incorporation documents 12 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.