Blueline Taxis (harrogate) (1981) Limited NORTH YORKSHIRE


Founded in 1981, Blueline Taxis (harrogate) (1981), classified under reg no. 01592920 is an active company. Currently registered at 6 Strawberry Dale HG1 5EF, North Yorkshire the company has been in the business for 43 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has one director. Clive S., appointed on 7 October 2017. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blueline Taxis (harrogate) (1981) Limited Address / Contact

Office Address 6 Strawberry Dale
Office Address2 Harrogate
Town North Yorkshire
Post code HG1 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01592920
Date of Incorporation Thu, 22nd Oct 1981
Industry Non-trading company
End of financial Year 31st January
Company age 43 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Clive S.

Position: Director

Appointed: 07 October 2017

Peter B.

Position: Director

Appointed: 20 October 2015

Resigned: 09 October 2017

Paul R.

Position: Secretary

Appointed: 01 July 2013

Resigned: 09 October 2017

Noel B.

Position: Director

Appointed: 17 September 2012

Resigned: 20 October 2015

Simon L.

Position: Director

Appointed: 28 July 2010

Resigned: 17 September 2012

Paul W.

Position: Director

Appointed: 28 July 2010

Resigned: 21 May 2012

David W.

Position: Secretary

Appointed: 01 January 2010

Resigned: 01 July 2013

Robert G.

Position: Director

Appointed: 31 October 2008

Resigned: 28 July 2010

Bernard F.

Position: Secretary

Appointed: 01 October 2005

Resigned: 01 January 2010

Peter I.

Position: Director

Appointed: 31 October 2003

Resigned: 31 October 2008

Frederick R.

Position: Secretary

Appointed: 16 October 2000

Resigned: 01 October 2005

Peter G.

Position: Director

Appointed: 23 November 1993

Resigned: 31 October 2003

Frank C.

Position: Director

Appointed: 30 September 1991

Resigned: 10 October 1993

Walter L.

Position: Secretary

Appointed: 30 September 1991

Resigned: 16 October 2000

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Clive S. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Peter B. This PSC has significiant influence or control over the company,.

Clive S.

Notified on 7 October 2017
Nature of control: significiant influence or control

Peter B.

Notified on 6 April 2016
Ceased on 7 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth66       
Balance Sheet
Debtors666666666
Other Debtors 6666 666
Current Assets66       
Net Assets Liabilities Including Pension Asset Liability66       
Reserves/Capital
Called Up Share Capital66       
Shareholder Funds66       
Other
Average Number Employees During Period     111 
Net Current Assets Liabilities66 6666  
Number Shares Issued Fully Paid  6 6    
Par Value Share 11 1    
Total Assets Less Current Liabilities66    666
Number Shares Allotted 6       
Share Capital Allotted Called Up Paid66       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/01/31
filed on: 12th, July 2023
Free Download (6 pages)

Company search

Advertisements