About

Registered Number: 04236992
Date of Incorporation: 19/06/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 25 Blundells Road, Bradville, Milton Keynes, MK13 7HB,

 

Having been setup in 2001, Skyline Taxi & Private Hire Ltd are based in Milton Keynes, it has a status of "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Sokhi, Reuben, Dempster, Daniel, Sokhi, Satwant for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMPSTER, Daniel 19 June 2001 02 January 2007 1
SOKHI, Satwant 19 June 2001 03 June 2019 1
Secretary Name Appointed Resigned Total Appointments
SOKHI, Reuben 19 June 2001 08 May 2018 1

Filing History

Document Type Date
MR04 - N/A 16 June 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 30 December 2019
AA01 - Change of accounting reference date 08 July 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 June 2018
RESOLUTIONS - N/A 15 May 2018
PSC02 - N/A 08 May 2018
PSC07 - N/A 08 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 20 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 23 March 2016
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH03 - Change of particulars for secretary 16 October 2015
AD01 - Change of registered office address 01 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 24 March 2015
MR01 - N/A 20 August 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 20 January 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 13 April 2003
288c - Notice of change of directors or secretaries or in their particulars 03 April 2003
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
NEWINC - New incorporation documents 19 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.