Company NameBorderline Taxis Limited
DirectorJohn Best
Company StatusActive
Company Number05176353
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr John Best
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address1 The Granary Reids Lane
Seghill
Cramlington
Northumberland
NE23 7TW
Secretary NameJohn George Best
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleRetired
Correspondence Address15 Longhirst Drive
Woodlands Park Wideopen
North Tyneside
Tyne & Wear
NE13 6JW
Director NameJohn George Best
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleRetired
Correspondence Address15 Longhirst Drive
Woodlands Park Wideopen
North Tyneside
Tyne & Wear
NE13 6JW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteborderlinetaxis.com

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Best
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,229
Cash£63,737
Current Liabilities£19,693

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

21 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
27 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
11 September 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
6 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (12 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 5 November 2012 (1 page)
5 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 5 November 2012 (1 page)
5 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 5 November 2012 (1 page)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 July 2010Director's details changed for John Best on 12 July 2010 (2 pages)
27 July 2010Director's details changed for John Best on 12 July 2010 (2 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 July 2009Return made up to 12/07/09; full list of members (3 pages)
23 July 2009Return made up to 12/07/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 August 2008Return made up to 12/07/08; no change of members (6 pages)
7 August 2008Return made up to 12/07/08; no change of members (6 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 July 2007Return made up to 12/07/07; no change of members (6 pages)
25 July 2007Return made up to 12/07/07; no change of members (6 pages)
25 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 August 2006Return made up to 12/07/06; full list of members (6 pages)
15 August 2006Return made up to 12/07/06; full list of members (6 pages)
27 January 2006Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
27 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
27 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
27 January 2006Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
22 July 2005Return made up to 12/07/05; full list of members (6 pages)
22 July 2005Return made up to 12/07/05; full list of members (6 pages)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
20 December 2004New secretary appointed;new director appointed (2 pages)
20 December 2004New secretary appointed;new director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Secretary resigned (1 page)
12 July 2004Incorporation (19 pages)
12 July 2004Incorporation (19 pages)