Taxi Assist Limited BARROWFORD


Founded in 2006, Taxi Assist, classified under reg no. 05960868 is an active company. Currently registered at C/o Hughes & Co. Unit 1 Vantage Court BB9 6BP, Barrowford the company has been in the business for eighteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2007-02-20 Taxi Assist Limited is no longer carrying the name Motor Assist.

There is a single director in the company at the moment - Zaheer A., appointed on 9 October 2006. In addition, a secretary was appointed - Shakeel A., appointed on 9 September 2008. As of 17 May 2024, there were 3 ex secretaries - David H., Mubeen A. and others listed below. There were no ex directors.

Taxi Assist Limited Address / Contact

Office Address C/o Hughes & Co. Unit 1 Vantage Court
Office Address2 Riverside Business Park
Town Barrowford
Post code BB9 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05960868
Date of Incorporation Mon, 9th Oct 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Shakeel A.

Position: Secretary

Appointed: 09 September 2008

Zaheer A.

Position: Director

Appointed: 09 October 2006

David H.

Position: Secretary

Appointed: 19 December 2007

Resigned: 09 September 2008

Mubeen A.

Position: Secretary

Appointed: 09 October 2006

Resigned: 19 December 2007

Sadaf A.

Position: Secretary

Appointed: 09 October 2006

Resigned: 09 October 2006

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Zaheer A. This PSC has 75,01-100% voting rights.

Zaheer A.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Motor Assist February 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth461 006485 322482 583428 569373 402366 921      
Balance Sheet
Cash Bank On Hand     277 408141 9283 22415 6589 60492 32355 901
Current Assets418 840377 972357 327202 366233 432318 487167 87736 01547 49438 682115 25780 647
Debtors41 62628 88824 21435 33235 33641 07925 94932 79131 83629 07822 93424 746
Net Assets Liabilities     366 921210 58272 94726 61014 5286 116-30 555
Other Debtors     40 05916 25116 76322 13829 07822 93424 746
Property Plant Equipment     117 37676 84064 59643 00442 00448 29845 474
Cash Bank In Hand377 214349 084333 113167 034198 096277 408      
Net Assets Liabilities Including Pension Asset Liability461 006485 322482 583428 569373 402366 921      
Tangible Fixed Assets161 995191 879202 319245 553174 608117 376      
Reserves/Capital
Called Up Share Capital555555      
Profit Loss Account Reserve461 001485 317482 578428 564373 397366 916      
Shareholder Funds461 006485 322482 583428 569373 402366 921      
Other
Accrued Liabilities      1 9301 9291 9291 5001 5932 115
Accumulated Depreciation Impairment Property Plant Equipment     224 703145 343169 14533 85834 85838 28941 113
Additions Other Than Through Business Combinations Property Plant Equipment      19 20211 558  9 725 
Average Number Employees During Period      433311
Bank Borrowings          50 00034 991
Creditors     62 35431 07424 60363 88863 097154 37834 991
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -113 770 -156 880   
Disposals Property Plant Equipment      -139 098 -156 880   
Dividend Per Share Final      30 000     
Dividend Per Share Interim      60 000     
Increase From Depreciation Charge For Year Property Plant Equipment      34 41023 80221 5931 0003 4312 824
Net Current Assets Liabilities299 036293 468281 625184 367203 348256 133136 80311 412-16 394-24 415-39 121-37 977
Nominal Value Allotted Share Capital      555555
Number Shares Issued Fully Paid      555555
Other Creditors     28 5698 39119 27051 16942 62969 90673 262
Par Value Share 11111 11111
Prepayments      9 6989 6989 698   
Property Plant Equipment Gross Cost     342 079222 183233 74276 86276 86286 58786 587
Provisions For Liabilities Balance Sheet Subtotal     6 5883 0613 061 3 0613 0613 061
Taxation Social Security Payable     33 20517 3491 2712 22118 96831 97232 144
Total Assets Less Current Liabilities461 031485 347483 944429 920377 956373 509213 64376 00826 61017 5899 1777 497
Total Borrowings          50 00034 991
Trade Creditors Trade Payables     5805 3342 1338 569 907531
Trade Debtors Trade Receivables     1 020 6 330    
Director Remuneration      11 03211 1606 8604 21020 0006 900
Creditors Due Within One Year119 80484 50475 70217 99930 08462 354      
Fixed Assets161 995191 879202 320245 553174 608117 376      
Number Shares Allotted 44455      
Provisions For Liabilities Charges 251 3611 3514 5546 588      
Creditors Due After One Year2525          
Share Capital Allotted Called Up Paid4444        
Tangible Fixed Assets Additions 169 69365 356140 208        
Tangible Fixed Assets Cost Or Valuation232 069251 571313 177404 611        
Tangible Fixed Assets Depreciation70 07459 692110 857159 058        
Tangible Fixed Assets Depreciation Charged In Period 46 52752 10470 782        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 56 90993822 581        
Tangible Fixed Assets Disposals 150 1913 75048 774        
Value Shares Allotted   555      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 18th, May 2023
Free Download (13 pages)

Company search

Advertisements