Villagers (york) Limited SHEFFIELD


Founded in 2016, Villagers (york), classified under reg no. 10460236 is a liquidation company. Currently registered at C/o Graywoods S1 2JA, Sheffield the company has been in the business for eight years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Mon, 6th Feb 2023 Villagers (york) Limited is no longer carrying the name 659 Private Hire.

Villagers (york) Limited Address / Contact

Office Address C/o Graywoods
Office Address2 4th Floor Fountain Precinct
Town Sheffield
Post code S1 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10460236
Date of Incorporation Thu, 3rd Nov 2016
Industry Taxi operation
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Andrew D.

Position: Director

Appointed: 06 January 2017

Lee C.

Position: Director

Appointed: 08 November 2016

Mohammad E.

Position: Director

Appointed: 01 November 2019

Resigned: 23 December 2019

Christopher M.

Position: Director

Appointed: 06 January 2017

Resigned: 23 December 2019

Darren C.

Position: Director

Appointed: 06 January 2017

Resigned: 23 December 2019

Philip S.

Position: Director

Appointed: 06 January 2017

Resigned: 23 December 2019

Nicholas W.

Position: Director

Appointed: 06 January 2017

Resigned: 23 December 2019

Lakhdar Y.

Position: Director

Appointed: 06 January 2017

Resigned: 23 December 2019

Keith H.

Position: Director

Appointed: 06 January 2017

Resigned: 23 December 2019

Jason K.

Position: Director

Appointed: 06 January 2017

Resigned: 23 December 2019

Michal P.

Position: Director

Appointed: 06 January 2017

Resigned: 23 December 2019

Shiraz M.

Position: Director

Appointed: 06 January 2017

Resigned: 31 October 2019

Stephen M.

Position: Director

Appointed: 06 January 2017

Resigned: 23 December 2019

Alice M.

Position: Director

Appointed: 06 January 2017

Resigned: 23 December 2019

Keith M.

Position: Director

Appointed: 06 January 2017

Resigned: 23 December 2019

Craig P.

Position: Director

Appointed: 06 January 2017

Resigned: 23 December 2019

Stephen B.

Position: Director

Appointed: 13 December 2016

Resigned: 23 December 2019

Jerome C.

Position: Director

Appointed: 03 November 2016

Resigned: 23 December 2019

People with significant control

Lee C.

Notified on 1 November 2019
Nature of control: significiant influence or control

Shiraz M.

Notified on 8 September 2017
Ceased on 1 November 2019
Nature of control: significiant influence or control

Jerome C.

Notified on 3 November 2016
Ceased on 8 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

659 Private Hire February 6, 2023

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 Hand30 41599 803116 65769 62417 644199 815
Current Assets38 758100 805124 68476 46126 686224 817
Debtors8 3411 0008 0256 8359 04025 000
Net Assets Liabilities214 810254 371250 075241 316224 810380 545
Other Debtors1 0001 0001 000   
Property Plant Equipment242 597241 197240 388238 840236 997236 997
Total Inventories222222
Other
Accumulated Depreciation Impairment Property Plant Equipment1 4002 8004 3485 8967 739 
Additions Other Than Through Business Combinations Property Plant Equipment243 997 739   
Average Number Employees During Period 1010101010
Bank Borrowings   50 00018 35213 865
Creditors66 54687 632114 99823 98620 52267 405
Finance Lease Liabilities Present Value Total    5 012 
Fixed Assets242 598241 198240 389238 841236 998236 998
Increase From Depreciation Charge For Year Property Plant Equipment1 4001 4001 5481 5481 843 
Intangible Assets111111
Intangible Assets Gross Cost111111
Net Current Assets Liabilities-27 78813 1739 68652 4756 164157 412
Other Creditors 50 00080 000  9 644
Property Plant Equipment Gross Cost243 997243 997244 736244 736244 736236 997
Taxation Social Security Payable33 21337 63234 99823 98615 51057 761
Total Additions Including From Business Combinations Intangible Assets1     
Total Assets Less Current Liabilities  250 075291 316243 162394 410
Trade Creditors Trade Payables33 333     
Trade Debtors Trade Receivables7 341 7 0256 8359 04025 000

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Mon, 17th Apr 2023. New Address: 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA. Previous address: 39 Layerthorpe York YO31 7UZ England
filed on: 17th, April 2023
Free Download (2 pages)

Company search