A2b Taxis And Contracts (redditch) Ltd REDDITCH


A2b Taxis And Contracts (redditch) started in year 2006 as Private Limited Company with registration number 05944349. The A2b Taxis And Contracts (redditch) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Redditch at 11 Kingfisher Business Park. Postal code: B98 8LG.

As of 1 May 2024, there were 3 ex directors - Amjad K., Amjad K. and others listed below. There were no ex secretaries.

This company operates within the B97 4RF postal code. The company is dealing with transport and has been registered as such. Its registration number is PD1139001 . It is located at 149 Ipsley Street, Redditch with a total of 4 cars. It has two locations in the UK.

A2b Taxis And Contracts (redditch) Ltd Address / Contact

Office Address 11 Kingfisher Business Park
Office Address2 Arthur Street
Town Redditch
Post code B98 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05944349
Date of Incorporation Fri, 22nd Sep 2006
Industry Taxi operation
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Mahmona K.

Position: Secretary

Appointed: 11 January 2016

Sarfraz K.

Position: Director

Appointed: 01 November 2009

Sarfraz K.

Position: Secretary

Appointed: 22 September 2006

Amjad K.

Position: Director

Appointed: 01 January 2013

Resigned: 11 January 2016

Amjad K.

Position: Director

Appointed: 01 November 2006

Resigned: 21 September 2010

Riaz K.

Position: Director

Appointed: 01 November 2006

Resigned: 01 November 2009

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 September 2006

Resigned: 22 September 2006

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 22 September 2006

Resigned: 22 September 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Mahmona K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sarfraz K. This PSC owns 25-50% shares and has 25-50% voting rights.

Mahmona K.

Notified on 14 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarfraz K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth200 820283 602361 984470 039        
Balance Sheet
Cash Bank On Hand    143 623180 018236 435333 489697 869226 196329 6421 333 547
Current Assets222 396301 531394 007508 581643 234752 814811 115904 3581 254 0721 171 3381 400 6322 663 435
Debtors168 728238 933246 101290 296499 611572 796574 680570 869556 203945 1421 070 9901 329 888
Net Assets Liabilities    695 350753 899836 317940 7901 263 7871 469 5951 790 2252 539 222
Other Debtors     447 009447 009447 422436 162784 280896 0711 095 328
Property Plant Equipment    226 108214 518232 240228 134295 413659 572717 776358 239
Cash Bank In Hand53 66862 598147 906218 285        
Net Assets Liabilities Including Pension Asset Liability200 820283 602360 550470 039        
Tangible Fixed Assets6398 63510 56313 085        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve200 720283 502361 884469 939        
Shareholder Funds200 820283 602361 984470 039        
Other
Accumulated Depreciation Impairment Property Plant Equipment    38 38171 27998 087106 860103 048125 490119 618164 364
Additions Other Than Through Business Combinations Property Plant Equipment     30 61048 93041 720153 304422 341120 645132 047
Average Number Employees During Period    4041474747454648
Capital Commitments       16 643346 500 1 000 
Creditors    169 342199 307196 342184 475267 365352 982328 183482 452
Finance Lease Liabilities Present Value Total     3 4693 4693 46910 00010 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      2 6667 27013 8563 7284 3525 360
Increase From Depreciation Charge For Year Property Plant Equipment     35 12428 88932 78847 91142 08039 53458 662
Net Current Assets Liabilities200 181274 967351 421456 954473 892553 507614 773719 883986 707818 3561 072 4492 180 983
Other Creditors    79 783111 378112 27491 047128 272201 785150 913134 286
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 2262 08124 01551 72319 63845 40613 916
Other Disposals Property Plant Equipment     9 3024 40037 05389 83735 74068 313446 838
Prepayments Accrued Income     30 14727 45024 792    
Property Plant Equipment Gross Cost    264 489285 797330 327334 994398 461785 062837 394522 603
Provisions For Liabilities Balance Sheet Subtotal    4 650250      
Taxation Social Security Payable    80 55980 93074 44788 686127 291130 86677 18699 087
Total Assets Less Current Liabilities200 820283 602361 984470 039700 000768 025847 013948 0171 282 1201 477 9281 790 225 
Trade Creditors Trade Payables    9 0003 5306 1521 2731 80210 33118 09012 520
Trade Debtors Trade Receivables    88 17895 640100 22198 655101 378137 764153 017204 733
Creditors Due Within One Year22 21526 56442 58651 627        
Fixed Assets6398 63510 56313 085        
Tangible Fixed Assets Additions 10 8755 4505 395        
Tangible Fixed Assets Cost Or Valuation2 69113 56619 01624 411        
Tangible Fixed Assets Depreciation2 0524 9318 45311 326        
Tangible Fixed Assets Depreciation Charged In Period 2 8793 5222 873        

Transport Operator Data

149 Ipsley Street
City Redditch
Post code B98 7AA
Vehicles 2
Hazro House
Address Millsborough Road
City Redditch
Post code B98 7BU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2021-09-30
filed on: 1st, February 2022
Free Download (7 pages)

Company search

Advertisements