Background WavePink WaveYellow Wave

WEYLINE CARS LIMITED (05848380)

WEYLINE CARS LIMITED (05848380) is an active UK company. incorporated on 16 June 2006. with registered office in Weymouth. The company operates in the Transportation and Storage sector, engaged in taxi operation. WEYLINE CARS LIMITED has been registered for 19 years. Current directors include FERGUSON, Ian, NASIR, Abdul Khaliq, WALKER, George Colin, Mr..

Company Number
05848380
Status
active
Type
ltd
Incorporated
16 June 2006
Age
19 years
Address
4 Queen Street, Weymouth, DT4 7HZ
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
FERGUSON, Ian, NASIR, Abdul Khaliq, WALKER, George Colin, Mr.
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEYLINE CARS LIMITED

WEYLINE CARS LIMITED is an active company incorporated on 16 June 2006 with the registered office located in Weymouth. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. WEYLINE CARS LIMITED was registered 19 years ago.(SIC: 49320)

Status

active

Active since 19 years ago

Company No

05848380

LTD Company

Age

19 Years

Incorporated 16 June 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

4 Queen Street Weymouth, DT4 7HZ,

Timeline

6 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Sept 10
Loan Secured
Apr 18
Loan Secured
Feb 22
Director Joined
Feb 25
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FERGUSON, Ian

Active
Queen Street, WeymouthDT4 7HZ
Secretary
Appointed 22 May 2009

FERGUSON, Ian

Active
Queen Street, WeymouthDT4 7HZ
Born June 1955
Director
Appointed 22 May 2009

NASIR, Abdul Khaliq

Active
Lydden Grove, LondonSW18 4LY
Born January 1971
Director
Appointed 27 Nov 2024

WALKER, George Colin, Mr.

Active
16 Shipwright Road Lady Dock, LondonSE16 1QB
Born October 1939
Director
Appointed 22 May 2009

WRIGHT, Stewart Gordon

Resigned
Newtown Road, NewburyRG14 7DD
Secretary
Appointed 18 Jun 2006
Resigned 22 May 2009

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 16 Jun 2006
Resigned 18 Jun 2006

KEEN, Keith Michael John

Resigned
Hayes Way, BeckenhamBR3 6RJ
Born October 1963
Director
Appointed 22 May 2009
Resigned 08 Dec 2025

REHAL, Bahadur Singh

Resigned
7 Rogers Road, LondonSW17 0EB
Born April 1950
Director
Appointed 22 May 2009
Resigned 09 Aug 2010

WRIGHT, Margaret Hazel

Resigned
93 Newtown Road, NewburyRG14 7DD
Born December 1953
Director
Appointed 18 Jun 2006
Resigned 22 May 2009

WRIGHT, Stewart Gordon

Resigned
Newtown Road, NewburyRG14 7DD
Born March 1954
Director
Appointed 18 Jun 2006
Resigned 22 May 2009

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 16 Jun 2006
Resigned 18 Jun 2006

Persons with significant control

1

Parkgate House, LondonNW1 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Legacy
8 June 2011
MG01MG01
Legacy
8 June 2011
MG01MG01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Accounts Amended With Made Up Date
25 August 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Legacy
29 June 2010
MG01MG01
Legacy
20 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
6 October 2009
MG01MG01
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
287Change of Registered Office
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
287Change of Registered Office
Legacy
16 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
23 August 2007
225Change of Accounting Reference Date
Legacy
10 July 2007
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Incorporation Company
16 June 2006
NEWINCIncorporation