Birstall Cabs Ltd LEICESTER


Birstall Cabs started in year 2013 as Private Limited Company with registration number 08808270. The Birstall Cabs company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leicester at Offices Kapital Building. Postal code: LE1 3UD.

The firm has 2 directors, namely Jayeshkumar B., Sandipkumar B.. Of them, Sandipkumar B. has been with the company the longest, being appointed on 1 December 2017 and Jayeshkumar B. has been with the company for the least time - from 7 September 2021. As of 14 May 2024, there were 7 ex directors - Daxeshkumar B., Rajesh J. and others listed below. There were no ex secretaries.

Birstall Cabs Ltd Address / Contact

Office Address Offices Kapital Building
Office Address2 Charter Street
Town Leicester
Post code LE1 3UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08808270
Date of Incorporation Tue, 10th Dec 2013
Industry Taxi operation
Industry Travel agency activities
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Jayeshkumar B.

Position: Director

Appointed: 07 September 2021

Sandipkumar B.

Position: Director

Appointed: 01 December 2017

Daxeshkumar B.

Position: Director

Appointed: 01 December 2017

Resigned: 01 December 2017

Rajesh J.

Position: Director

Appointed: 01 December 2017

Resigned: 10 August 2018

Jayeshkumar B.

Position: Director

Appointed: 01 December 2017

Resigned: 31 August 2020

Ram G.

Position: Director

Appointed: 01 February 2015

Resigned: 18 April 2016

Rahul P.

Position: Director

Appointed: 10 December 2013

Resigned: 01 December 2017

Rajesh J.

Position: Director

Appointed: 10 December 2013

Resigned: 01 December 2017

Nilesh B.

Position: Director

Appointed: 10 December 2013

Resigned: 18 April 2016

People with significant control

The list of PSCs who own or control the company includes 5 names. As we established, there is Jayeshkumar B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sandipkumar B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jayeshkumar B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jayeshkumar B.

Notified on 7 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sandipkumar B.

Notified on 1 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jayeshkumar B.

Notified on 1 December 2017
Ceased on 31 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rajesh J.

Notified on 6 April 2017
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rahul P.

Notified on 6 April 2017
Ceased on 1 December 2017
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 2014-12-302015-12-302016-12-302017-12-302018-12-302019-12-302020-12-312021-12-312022-12-31
Net Worth14 85918 82126 751      
Balance Sheet
Cash Bank In Hand55 25727 93025 525      
Current Assets71 76245 64362 91952 18581 31747 24796 297109 481137 808
Debtors16 50517 71337 394      
Net Assets Liabilities Including Pension Asset Liability14 85918 82126 751      
Tangible Fixed Assets19 9112 475       
Net Assets Liabilities  26 75151 97440 29942 92540 15838 83235 831
Reserves/Capital
Called Up Share Capital34       
Profit Loss Account Reserve14 85618 817       
Shareholder Funds14 85918 82126 751      
Other
Creditors Due Within One Year72 83228 80211 426      
Net Current Assets Liabilities-1 07016 84151 49337 58965 83827 24379 39164 59261 498
Number Shares Allotted34       
Par Value Share11       
Provisions For Liabilities Charges3 9824954 832      
Share Capital Allotted Called Up Paid34       
Tangible Fixed Assets Additions23 425        
Tangible Fixed Assets Cost Or Valuation23 4253 425       
Tangible Fixed Assets Depreciation3 514950       
Tangible Fixed Assets Depreciation Charged In Period3 5142 986       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 550       
Tangible Fixed Assets Disposals 20 000       
Total Assets Less Current Liabilities18 84119 31675 65156 80679 06146 60496 17587 55472 099
Average Number Employees During Period    44556
Creditors  11 42614 59615 47920 00413 58844 88976 310
Fixed Assets 2 47524 15819 21713 22319 36113 32622 96210 601
Provisions For Liabilities Balance Sheet Subtotal  4 8324 8322 5123 6792 5594 3632 014
Creditors Due After One Year  44 068      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 26th, December 2023
Free Download (3 pages)

Company search

Advertisements