Touchwood Private Hire Limited SOLIHULL


Touchwood Private Hire started in year 2001 as Private Limited Company with registration number 04263744. The Touchwood Private Hire company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Solihull at Unit 7 Vulcan Trading Estate. Postal code: B91 2JY. Since September 4, 2002 Touchwood Private Hire Limited is no longer carrying the name S.o.s. Cars.

At present there are 4 directors in the the company, namely Joanne M., Alan M. and Akbal R. and others. In addition one secretary - Akbal R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Khalid M. who worked with the the company until 31 July 2008.

Touchwood Private Hire Limited Address / Contact

Office Address Unit 7 Vulcan Trading Estate
Office Address2 Vulcan Road
Town Solihull
Post code B91 2JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04263744
Date of Incorporation Thu, 2nd Aug 2001
Industry Taxi operation
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Joanne M.

Position: Director

Appointed: 05 August 2011

Akbal R.

Position: Secretary

Appointed: 17 April 2009

Alan M.

Position: Director

Appointed: 17 April 2009

Akbal R.

Position: Director

Appointed: 17 April 2009

Nadra R.

Position: Director

Appointed: 19 June 2008

Rajput N.

Position: Director

Appointed: 16 September 2002

Resigned: 27 May 2003

Akbal R.

Position: Director

Appointed: 16 September 2002

Resigned: 27 May 2003

Alan M.

Position: Director

Appointed: 16 September 2002

Resigned: 19 June 2008

Khalid M.

Position: Director

Appointed: 16 September 2002

Resigned: 31 July 2008

Naveed M.

Position: Director

Appointed: 16 September 2002

Resigned: 31 July 2008

Razia M.

Position: Director

Appointed: 16 September 2002

Resigned: 31 July 2008

Khalid M.

Position: Secretary

Appointed: 16 September 2002

Resigned: 31 July 2008

Reportaction Limited

Position: Nominee Director

Appointed: 02 August 2001

Resigned: 02 August 2002

1st Cert Formations Limited

Position: Corporate Nominee Director

Appointed: 02 August 2001

Resigned: 02 August 2002

1st Cert Formations Ltd

Position: Nominee Secretary

Appointed: 02 August 2001

Resigned: 02 August 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Akbal R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Akbal R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

S.o.s. Cars September 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-31
Net Worth21 52413 5341 01143 0902 463142
Balance Sheet
Cash Bank In Hand617014554 45
Current Assets60 51478 21792 809137 42120 12930 457
Debtors59 89778 21789 020137 36720 12930 412
Intangible Fixed Assets31 00031 00031 00031 00031 00031 000
Net Assets Liabilities Including Pension Asset Liability21 52413 5341 01143 0902 463 
Tangible Fixed Assets61 04346 48535 42627 36322 61618 135
Reserves/Capital
Called Up Share Capital989898989898
Profit Loss Account Reserve21 42613 43691342 9922 36544
Shareholder Funds21 52413 5341 01143 0902 463142
Other
Total Fixed Assets Cost Or Valuation163 944163 944    
Total Fixed Assets Depreciation71 90186 459    
Total Fixed Assets Depreciation Charge In Period 14 558    
Advances Credits Directors      
Creditors Due After One Year  19 0147 797  
Creditors Due Within One Year 122 048135 566144 89771 28279 450
Fixed Assets92 04377 48566 42658 36353 61649 135
Intangible Fixed Assets Cost Or Valuation31 00031 00031 00031 00031 000 
Net Current Assets Liabilities-58 827-55 309-46 401-9 271-51 153-48 993
Number Shares Allotted  48484848
Par Value Share  1111
Share Capital Allotted Called Up Paid 4848484848
Tangible Fixed Assets Additions   4582 3101 182
Tangible Fixed Assets Cost Or Valuation132 944132 944132 944133 402135 712136 894
Tangible Fixed Assets Depreciation71 90186 45997 518106 039113 096118 759
Tangible Fixed Assets Depreciation Charged In Period  11 0598 5217 0575 663
Total Assets Less Current Liabilities33 21622 17620 02549 0922 463142
Creditors Due After One Year Total Noncurrent Liabilities11 6928 642    
Creditors Due Within One Year Total Current Liabilities119 341133 526    
Tangible Fixed Assets Depreciation Charge For Period 14 558    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 12th, April 2023
Free Download (8 pages)

Company search