Blacktax Radio Taxis Limited BLACKPOOL


Founded in 1989, Blacktax Radio Taxis, classified under reg no. 02371182 is an active company. Currently registered at 71 Red Bank Road FY2 9HX, Blackpool the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Graham M., Ian H. and Lee F.. Of them, Lee F. has been with the company the longest, being appointed on 10 September 2012 and Graham M. has been with the company for the least time - from 10 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blacktax Radio Taxis Limited Address / Contact

Office Address 71 Red Bank Road
Office Address2 Bispham
Town Blackpool
Post code FY2 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02371182
Date of Incorporation Wed, 12th Apr 1989
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Graham M.

Position: Director

Appointed: 10 July 2023

Ian H.

Position: Director

Appointed: 02 September 2013

Lee F.

Position: Director

Appointed: 10 September 2012

Graham S.

Position: Secretary

Appointed: 10 October 2022

Resigned: 23 September 2023

Lee F.

Position: Secretary

Appointed: 04 October 2021

Resigned: 10 October 2022

Julian D.

Position: Director

Appointed: 04 March 2013

Resigned: 11 March 2015

Anthony R.

Position: Director

Appointed: 02 April 2012

Resigned: 06 August 2012

Martin Y.

Position: Director

Appointed: 12 April 2010

Resigned: 20 March 2012

Paul H.

Position: Director

Appointed: 09 June 2008

Resigned: 22 August 2013

Nicholas T.

Position: Director

Appointed: 02 April 2007

Resigned: 12 May 2008

Simon R.

Position: Director

Appointed: 31 August 2006

Resigned: 02 June 2008

Neil W.

Position: Director

Appointed: 20 March 2006

Resigned: 31 August 2006

Julian D.

Position: Director

Appointed: 29 July 2005

Resigned: 11 May 2009

Robert W.

Position: Director

Appointed: 16 March 2004

Resigned: 20 March 2006

Erwin B.

Position: Director

Appointed: 25 March 2003

Resigned: 10 September 2012

Trevor H.

Position: Director

Appointed: 10 December 2002

Resigned: 25 March 2008

Brian J.

Position: Director

Appointed: 10 December 2002

Resigned: 29 July 2005

Paul J.

Position: Director

Appointed: 10 December 2002

Resigned: 21 August 2003

Fred M.

Position: Director

Appointed: 10 December 2002

Resigned: 22 August 2005

Graham S.

Position: Secretary

Appointed: 10 April 2002

Resigned: 04 October 2021

Graham S.

Position: Director

Appointed: 10 April 2002

Resigned: 23 September 2023

Roger C.

Position: Secretary

Appointed: 29 March 2000

Resigned: 10 April 2002

Graham S.

Position: Secretary

Appointed: 01 April 1998

Resigned: 27 March 2000

George E.

Position: Secretary

Appointed: 23 March 1994

Resigned: 01 April 1998

Ian W.

Position: Director

Appointed: 07 June 1993

Resigned: 10 July 2023

John W.

Position: Secretary

Appointed: 01 April 1993

Resigned: 23 March 1994

Fred D.

Position: Director

Appointed: 17 April 1991

Resigned: 01 April 1993

Ian T.

Position: Director

Appointed: 17 April 1991

Resigned: 04 May 1993

People with significant control

The register of PSCs who own or control the company consists of 6 names. As BizStats found, there is Graham M. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Ian H. This PSC has significiant influence or control over the company,. Moving on, there is Lee F., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Graham M.

Notified on 10 July 2023
Nature of control: significiant influence or control

Ian H.

Notified on 23 September 2021
Nature of control: significiant influence or control

Lee F.

Notified on 23 September 2021
Nature of control: significiant influence or control

Graham S.

Notified on 21 September 2021
Ceased on 22 September 2023
Nature of control: significiant influence or control

Ian W.

Notified on 23 September 2021
Ceased on 10 July 2023
Nature of control: significiant influence or control

Ian W.

Notified on 1 June 2016
Ceased on 21 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth76 53087 743        
Balance Sheet
Cash Bank In Hand31 87542 323        
Cash Bank On Hand 42 32335 17833 26236 36237 00160 72025 35432 07425 319
Current Assets41 71457 52349 75146 03651 33553 87983 33749 07449 34446 544
Debtors8 99414 35513 72811 92914 12814 27021 74322 82016 37020 325
Net Assets Liabilities     79 97949 92635 46738 95735 637
Net Assets Liabilities Including Pension Asset Liability76 53087 743        
Property Plant Equipment 57 83364 16063 20759 89658 66753 09855 75849 065 
Stocks Inventory845845        
Tangible Fixed Assets66 98757 833        
Total Inventories 8458458458452 608874900900900
Reserves/Capital
Called Up Share Capital5050        
Profit Loss Account Reserve43 77354 986        
Shareholder Funds76 53087 743        
Other
Accrued Liabilities 6 3677 6073 14511 51110 3604 8491 9013 2483 454
Accumulated Depreciation Impairment Property Plant Equipment 139 917153 351165 572174 726183 276189 69078 63668 28631 656
Average Number Employees During Period  1616161414131514
Bank Borrowings Overdrafts 2 663    4 3999 7049 99110 270
Creditors 27 61324 18128 27933 55732 56744 52734 77024 77914 509
Creditors Due After One Year2 651         
Creditors Due Within One Year29 52027 613        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       119 51916 3779 704
Disposals Property Plant Equipment    2 061  121 71117 0431 535
Increase From Depreciation Charge For Year Property Plant Equipment  13 43412 2219 1548 5506 4148 4656 027933
Net Current Assets Liabilities12 19429 91025 57017 75717 77821 31241 35514 47914 6716 770
Number Shares Allotted 50        
Number Shares Issued Fully Paid   5050     
Other Taxation Social Security Payable 17 62015 87416 09420 92421 44629 65117 72920 81222 491
Par Value Share 1 11     
Prepayments 2 4411 9601 8612 2014 1323 2443 9032 9084 510
Profit Loss   -8 766-3 2902 305-30 053-14 4593 490-3 320
Property Plant Equipment Gross Cost 197 750217 511228 779234 622241 943242 788134 394117 35110 162
Share Capital Allotted Called Up Paid5050        
Share Premium Account12 55012 550        
Tangible Fixed Assets Cost Or Valuation197 750         
Tangible Fixed Assets Depreciation130 763139 917        
Tangible Fixed Assets Depreciation Charged In Period 9 154        
Total Additions Including From Business Combinations Property Plant Equipment  19 76111 2687 9047 32184513 317  
Total Assets Less Current Liabilities79 18187 74389 73080 96477 67479 97994 45370 23763 73650 146
Trade Creditors Trade Payables 9637009 0401 1227612 0085 2616223 559
Trade Debtors Trade Receivables 6251 0076106383705 6145 002  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 7th, March 2024
Free Download (9 pages)

Company search

Advertisements