Red Cab Taxis Limited


Founded in 1972, Red Cab Taxis, classified under reg no. 01065269 is an active company. Currently registered at 6 Caunce Street FY1 3DN, Blackpool the company has been in the business for 52 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 4 directors in the the company, namely Gerard V., Terence S. and George R. and others. In addition one secretary - Denise G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Red Cab Taxis Limited Address / Contact

Office Address 6 Caunce Street
Office Address2 Blackpool
Town Blackpool
Post code FY1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01065269
Date of Incorporation Thu, 10th Aug 1972
Industry Taxi operation
End of financial Year 30th November
Company age 52 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Gerard V.

Position: Director

Appointed: 10 June 2014

Terence S.

Position: Director

Appointed: 17 June 2004

George R.

Position: Director

Appointed: 24 March 2003

Denise G.

Position: Secretary

Appointed: 24 March 2003

Denise G.

Position: Director

Appointed: 24 March 2003

Roger H.

Position: Secretary

Resigned: 15 April 1999

Paul H.

Position: Director

Appointed: 05 October 2005

Resigned: 10 June 2014

Ian K.

Position: Director

Appointed: 17 June 2004

Resigned: 10 August 2005

David F.

Position: Director

Appointed: 08 July 2003

Resigned: 01 June 2004

Roy B.

Position: Director

Appointed: 24 March 2003

Resigned: 01 October 2009

Mark B.

Position: Director

Appointed: 01 September 2002

Resigned: 19 September 2005

Peter R.

Position: Director

Appointed: 30 May 2002

Resigned: 18 February 2003

David F.

Position: Director

Appointed: 30 May 2002

Resigned: 01 June 2003

Stephen E.

Position: Director

Appointed: 05 September 2001

Resigned: 18 February 2003

Frank H.

Position: Director

Appointed: 05 September 2001

Resigned: 30 April 2002

Ian H.

Position: Director

Appointed: 05 September 2001

Resigned: 18 February 2003

Peter B.

Position: Secretary

Appointed: 08 August 2001

Resigned: 24 March 2003

Roger H.

Position: Director

Appointed: 23 May 2001

Resigned: 01 October 2004

Bernard W.

Position: Director

Appointed: 23 May 2001

Resigned: 18 February 2003

Phillip W.

Position: Director

Appointed: 05 March 2001

Resigned: 08 August 2001

Mark B.

Position: Director

Appointed: 24 May 2000

Resigned: 24 February 2002

Alan N.

Position: Director

Appointed: 24 May 2000

Resigned: 28 March 2001

Sean B.

Position: Director

Appointed: 24 May 2000

Resigned: 21 August 2000

Mary D.

Position: Secretary

Appointed: 19 April 1999

Resigned: 08 August 2001

Brian Y.

Position: Director

Appointed: 03 June 1998

Resigned: 17 January 2000

David H.

Position: Director

Appointed: 03 June 1998

Resigned: 04 December 1999

Anthony B.

Position: Director

Appointed: 17 March 1997

Resigned: 01 January 1999

John W.

Position: Director

Appointed: 26 June 1996

Resigned: 26 June 1997

Dennis B.

Position: Director

Appointed: 15 August 1994

Resigned: 03 October 2001

John C.

Position: Director

Appointed: 14 June 1994

Resigned: 25 November 1996

Colin L.

Position: Director

Appointed: 21 June 1993

Resigned: 05 October 1996

Peter R.

Position: Director

Appointed: 30 May 1991

Resigned: 10 February 1997

Gordon G.

Position: Director

Appointed: 30 May 1991

Resigned: 01 August 1994

Arthur P.

Position: Director

Appointed: 30 May 1991

Resigned: 01 March 1998

Frank H.

Position: Director

Appointed: 30 May 1991

Resigned: 08 June 1993

David L.

Position: Director

Appointed: 30 May 1991

Resigned: 06 July 1993

Roger H.

Position: Director

Appointed: 30 May 1991

Resigned: 25 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand294 775321 225444 325476 458461 425464 458
Current Assets380 184384 113505 496524 086529 572524 669
Debtors70 96547 33943 68633 09453 49946 675
Net Assets Liabilities215 484221 282250 263271 345301 548297 830
Other Debtors    400299
Property Plant Equipment47 99973 39461 84154 75649 66745 919
Total Inventories14 44415 54917 48514 53414 64813 536
Other
Accrued Liabilities8 8358 95020 49024 93123 70224 935
Accumulated Depreciation Impairment Property Plant Equipment535 930552 124571 064589 093599 003606 940
Additions Other Than Through Business Combinations Property Plant Equipment 41 5897 38710 9444 8204 190
Amounts Owed To Related Parties125 016124 990124 964124 938124 912124 886
Average Number Employees During Period232325262526
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment7 3617 3617 3617 3617 3617 361
Creditors265 199286 930366 144357 297327 953331 023
Financial Commitments Other Than Capital Commitments    11 0745 296
Fixed Assets100 499125 894114 341107 256102 167105 735
Increase From Depreciation Charge For Year Property Plant Equipment 16 19418 94018 0299 9107 937
Investments Fixed Assets52 50052 50052 50052 50052 50059 816
Investments In Group Undertakings Participating Interests    52 50059 816
Investments In Subsidiaries52 50052 50052 50052 50052 50052 500
Investments In Subsidiaries Measured Fair Value52 50052 50052 50052 50052 50052 500
Net Current Assets Liabilities114 98597 183139 352166 789201 619193 646
Other Creditors39 70054 091128 156132 465102 024104 699
Other Inventories14 44415 54917 48514 53414 64813 536
Ownership Interest In Subsidiary Percent100100    
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments46 58438 48437 29229 69353 09946 376
Property Plant Equipment Gross Cost583 929625 518632 905643 849648 669652 859
Provisions For Liabilities Balance Sheet Subtotal 1 7953 4302 7002 2381 551
Taxation Social Security Payable33 10335 35733 49841 72942 58851 729
Total Assets Less Current Liabilities215 484223 077253 693274 045303 786299 381
Trade Creditors Trade Payables58 54563 54259 03633 23434 72724 774
Trade Debtors Trade Receivables24 3818 8556 3943 401  
Company Contributions To Money Purchase Plans Directors4166839651 7351 8592 230
Director Remuneration68 84572 63364 76891 68896 682109 546
Number Directors Accruing Benefits Under Money Purchase Scheme444444

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 12th, July 2023
Free Download (13 pages)

Company search

Advertisements