Alansway Taxis Limited TORQUAY


Alansway Taxis started in year 1982 as Private Limited Company with registration number 01685923. The Alansway Taxis company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Torquay at Sigma House Oak View Close. Postal code: TQ2 7FF. Since 1995/11/20 Alansway Taxis Limited is no longer carrying the name Scillonia Holidays.

The firm has 3 directors, namely Stacey M., Lee E. and Alison E.. Of them, Alison E. has been with the company the longest, being appointed on 20 August 1991 and Stacey M. has been with the company for the least time - from 15 November 2019. As of 27 April 2024, there were 4 ex directors - Sheila P., Alan P. and others listed below. There were no ex secretaries.

This company operates within the TQ12 6UT postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1041110 . It is located at Unit 6, King Charles Business Park, Newton Abbot with a total of 2 cars.

Alansway Taxis Limited Address / Contact

Office Address Sigma House Oak View Close
Office Address2 Edginswell Park
Town Torquay
Post code TQ2 7FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01685923
Date of Incorporation Fri, 10th Dec 1982
Industry Taxi operation
Industry Other passenger land transport
End of financial Year 31st October
Company age 42 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Stacey M.

Position: Director

Appointed: 15 November 2019

Lee E.

Position: Director

Appointed: 09 January 2019

Alison E.

Position: Director

Appointed: 20 August 1991

Sheila P.

Position: Director

Resigned: 10 January 2019

Alan P.

Position: Director

Resigned: 10 January 2019

Matthew G.

Position: Director

Appointed: 22 March 2016

Resigned: 08 June 2018

Anthony M.

Position: Director

Appointed: 20 August 1991

Resigned: 01 October 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Alison E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alison E. This PSC . Then there is Alison E., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alison E.

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

Alison E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Alison E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Scillonia Holidays November 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand11 72459 848111 54789 09585 703
Current Assets124 694146 022130 423109 777 
Debtors112 47085 67417 87619 68235 459
Net Assets Liabilities194 048257 805227 509210 417209 454
Other Debtors92 64161 3966621 0001 070
Property Plant Equipment115 504177 118198 374178 334143 846
Total Inventories5005001 0001 0001 000
Other
Accrued Liabilities1 6501 6501 7501 750 
Accrued Liabilities Deferred Income   1 7507 444
Accumulated Depreciation Impairment Property Plant Equipment121 859135 068133 268151 048150 051
Additions Other Than Through Business Combinations Property Plant Equipment 82 32339 15312 290 
Average Number Employees During Period1529202121
Corporation Tax Payable   11 53112 985
Creditors4 4698 25014 74850 96935 591
Depreciation Rate Used For Property Plant Equipment    15
Disposals Decrease In Depreciation Impairment Property Plant Equipment -5 625-17 510-11 519-29 641
Disposals Property Plant Equipment -7 500-19 697-14 550-37 500
Finance Lease Liabilities Present Value Total10 7258 25014 74814 748 
Increase From Depreciation Charge For Year Property Plant Equipment 18 83415 71029 28928 644
Net Current Assets Liabilities88 834108 29468 92158 808 
Nominal Value Allotted Share Capital10010010010010
Number Shares Issued Fully Paid10010010010010
Other Creditors12 7402 7962 7962 7952 225
Other Inventories 5001 0001 000 
Other Provisions Balance Sheet Subtotal   26 72520 963
Other Taxation Payable   11 84212 937
Par Value Share 1111
Prepayments 1 0001 0001 000 
Property Plant Equipment Gross Cost237 363312 186331 642329 382293 897
Provisions For Liabilities Balance Sheet Subtotal5 82119 35725 03826 725 
Taxation Social Security Payable10 74519 81314 18523 373 
Total Additions Including From Business Combinations Property Plant Equipment    2 015
Total Assets Less Current Liabilities204 338285 412267 295237 142 
Total Borrowings4 4698 25014 74814 748 
Trade Creditors Trade Payables  6 0238 303 
Trade Debtors Trade Receivables19 82924 27816 21418 68234 389
Useful Life Property Plant Equipment Years    10
Amount Specific Advance Or Credit Directors-7 000396264  
Amount Specific Advance Or Credit Made In Period Directors 396264  
Amount Specific Advance Or Credit Repaid In Period Directors 7 000 -264 

Transport Operator Data

Unit 6
Address King Charles Business Park , Old Newton Road , Heathfield
City Newton Abbot
Post code TQ12 6UT
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 22nd, February 2023
Free Download (12 pages)

Company search