Beeline Taxis 09 Ltd KEMSING


Beeline Taxis 09 started in year 2009 as Private Limited Company with registration number 06798663. The Beeline Taxis 09 company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Kemsing at Unit 2 Lakeview Stables. Postal code: TN15 6NL.

The company has 3 directors, namely Gary T., Terence B. and Neil S.. Of them, Gary T., Terence B., Neil S. have been with the company the longest, being appointed on 22 January 2009. As of 14 May 2024, there was 1 ex director - Christopher S.. There were no ex secretaries.

Beeline Taxis 09 Ltd Address / Contact

Office Address Unit 2 Lakeview Stables
Office Address2 Lower St Clere
Town Kemsing
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06798663
Date of Incorporation Thu, 22nd Jan 2009
Industry Taxi operation
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Gary T.

Position: Director

Appointed: 22 January 2009

Terence B.

Position: Director

Appointed: 22 January 2009

Neil S.

Position: Director

Appointed: 22 January 2009

Christopher S.

Position: Director

Appointed: 22 January 2009

Resigned: 18 January 2013

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Terence B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gary T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Neil S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Terence B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gary T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neil S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand6 49512 806     
Current Assets54 64489 00154 78727 214100 91066 494124 290
Debtors48 14976 195     
Net Assets Liabilities-2 638894915263643 439
Other Debtors45 35969 633     
Property Plant Equipment82 635160 419     
Other
Amount Specific Advance Or Credit Directors2 5009 7334 7334 7334 73311 77211 772
Amount Specific Advance Or Credit Made In Period Directors 9 7334 733 19 2007 0399 600
Amount Specific Advance Or Credit Repaid In Period Directors 2 5009 73354 24819 2003 518 
Accumulated Amortisation Impairment Intangible Assets10 80012 150     
Accumulated Depreciation Impairment Property Plant Equipment143 600196 448     
Average Number Employees During Period5998678
Balances Amounts Owed To Related Parties-7 500-29 200     
Creditors42 46997 04467 01119 77246 07235 83325 833
Finance Lease Liabilities Present Value Total42 46997 044     
Fixed Assets85 335161 769147 631193 696123 41697 331111 386
Increase From Amortisation Charge For Year Intangible Assets 1 350     
Increase From Depreciation Charge For Year Property Plant Equipment 52 848     
Intangible Assets2 7001 350     
Intangible Assets Gross Cost13 500      
Net Current Assets Liabilities-45 504-64 636-80 129-173 872-77 281-61 434-82 114
Other Creditors16 73623 996     
Other Taxation Social Security Payable22 95035 590     
Property Plant Equipment Gross Cost226 235356 867     
Total Additions Including From Business Combinations Property Plant Equipment 130 632     
Total Assets Less Current Liabilities39 83197 13367 50219 82446 13535 89729 272
Trade Creditors Trade Payables36 50139 648     
Trade Debtors Trade Receivables2 7906 562     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, October 2023
Free Download (6 pages)

Company search

Advertisements