Company NameBOBS Taxis Limited
DirectorMandy Ford
Company StatusActive
Company Number08005422
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Mandy Ford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(3 months, 1 week after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Robert John Ford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressMarland House 13 Hudderfield Road
Barnsley
S Yorks
S70 2LW

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mandy Ford
50.00%
Ordinary
50 at £1Robert Ford
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 weeks, 4 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

22 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
14 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 28 April 2015 (1 page)
28 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 28 April 2015 (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
13 July 2012Termination of appointment of Robert Ford as a director (1 page)
13 July 2012Termination of appointment of Robert Ford as a director (1 page)
13 July 2012Appointment of Mrs Mandy Ford as a director (2 pages)
13 July 2012Appointment of Mrs Mandy Ford as a director (2 pages)
17 April 2012Appointment of Mr Robert John Ford as a director (2 pages)
17 April 2012Appointment of Mr Robert John Ford as a director (2 pages)
27 March 2012Termination of appointment of Graham Cowan as a director (1 page)
27 March 2012Termination of appointment of Graham Cowan as a director (1 page)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)