Apollo Taxis 2017 Limited SHEFFIELD


Founded in 2017, Apollo Taxis 2017, classified under reg no. 10548007 is an active company. Currently registered at Unit 2, 150 Worksop Road S9 3TN, Sheffield the company has been in the business for seven years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2022.

The company has one director. Amjad H., appointed on 5 January 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Zafar N. who worked with the the company until 24 February 2018.

Apollo Taxis 2017 Limited Address / Contact

Office Address Unit 2, 150 Worksop Road
Town Sheffield
Post code S9 3TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10548007
Date of Incorporation Thu, 5th Jan 2017
Industry Taxi operation
End of financial Year 31st January
Company age 7 years old
Account next due date Tue, 31st Oct 2023 (179 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Amjad H.

Position: Director

Appointed: 05 January 2017

Arshad M.

Position: Director

Appointed: 05 January 2017

Resigned: 01 January 2018

Zafar N.

Position: Secretary

Appointed: 05 January 2017

Resigned: 24 February 2018

Taraq H.

Position: Director

Appointed: 05 January 2017

Resigned: 05 January 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Amjad H. This PSC. Another one in the PSC register is Arshad M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Amjad H.

Notified on 25 September 2019
Nature of control: right to appoint and remove directors

Arshad M.

Notified on 5 January 2017
Ceased on 1 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand  66 734216 809294 289406 662
Current Assets3 41032 85766 734216 809315 9111 884 867
Debtors    21 6221 478 205
Net Assets Liabilities3 410-116-50 599-33 615-108 308450 089
Property Plant Equipment  28 14563 49182 921154 308
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 07516 16931 91358 599
Average Number Employees During Period 21144
Creditors 48013 77785 199279 109858 813
Disposals Property Plant Equipment    7 660 
Fixed Assets 2 07028 14563 49182 921154 308
Increase From Depreciation Charge For Year Property Plant Equipment   11 09415 74426 686
Net Current Assets Liabilities3 41025 21152 957131 61036 8021 026 054
Property Plant Equipment Gross Cost  33 22079 660114 834212 907
Total Additions Including From Business Combinations Property Plant Equipment   46 44042 83498 073
Total Assets Less Current Liabilities3 41027 28181 102195 101119 7231 180 362

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements