Avacab Ltd PRESTON


Avacab started in year 1999 as Private Limited Company with registration number 03793258. The Avacab company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Preston at Richard House. Postal code: PR1 3HP.

Currently there are 2 directors in the the company, namely Paul B. and Paul T.. In addition one secretary - Tracy T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Kathleen M. who worked with the the company until 3 July 2002.

This company operates within the PR26 7QR postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1050348 . It is located at 81a Bison Place, Moss Side Industrial Estate, Leyland with a total of 30 cars.

Avacab Ltd Address / Contact

Office Address Richard House
Office Address2 9 Winkley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03793258
Date of Incorporation Tue, 22nd Jun 1999
Industry Taxi operation
End of financial Year 29th August
Company age 25 years old
Account next due date Wed, 29th May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Tracy T.

Position: Secretary

Appointed: 03 July 2002

Paul B.

Position: Director

Appointed: 02 July 2002

Paul T.

Position: Director

Appointed: 02 July 2002

Kathleen M.

Position: Secretary

Appointed: 01 July 1999

Resigned: 03 July 2002

Samuel M.

Position: Director

Appointed: 01 July 1999

Resigned: 03 July 2002

Kathleen M.

Position: Director

Appointed: 01 July 1999

Resigned: 03 July 2002

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 22 June 1999

Resigned: 23 June 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 22 June 1999

Resigned: 23 June 1999

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Paul B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul T. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul B.

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

Paul T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth184 161234 058242 023308 581345 552      
Balance Sheet
Cash Bank On Hand    11 75334 90178 99219 287420 755333 177215 117
Current Assets268 803259 075339 980318 226332 098507 376528 027527 369644 024767 250588 584
Debtors265 624254 096337 174311 879320 345472 475449 035508 082223 269183 660373 467
Net Assets Liabilities    345 552591 172690 105675 000364 682383 418501 792
Other Debtors    120 73363 22856 94142 25116 51552 08128 095
Property Plant Equipment    2 093 1062 458 7192 642 9672 460 2771 839 1931 671 3701 799 458
Total Inventories         250 413 
Cash Bank In Hand3 1794 9798 3946 34711 753      
Intangible Fixed Assets43 39931 69920 00016 000138 000      
Net Assets Liabilities Including Pension Asset Liability184 161234 058         
Tangible Fixed Assets751 482754 4651 060 8681 189 7122 093 106      
Reserves/Capital
Called Up Share Capital200260260260260      
Profit Loss Account Reserve183 961233 798241 763308 321345 292      
Shareholder Funds184 161234 058242 023308 581345 552      
Other
Accumulated Amortisation Impairment Intangible Assets    120 498138 498156 498174 498188 498202 498216 498
Accumulated Depreciation Impairment Property Plant Equipment    1 194 2841 598 1462 190 8551 946 9552 605 3432 591 4312 226 737
Additions Other Than Through Business Combinations Property Plant Equipment     939 474974 995759 35163 55269 580389 225
Amounts Owed By Related Parties     56 00056 00086 00086 000 79 119
Amounts Owed To Group Undertakings    26 750      
Average Number Employees During Period       75654549
Bank Borrowings Overdrafts    236 430200 287236 842266 851287 705287 150360 471
Corporation Tax Payable    2 0003 005     
Creditors    1 453 4761 626 6461 666 6641 465 0971 469 0181 218 1471 069 574
Dividends Paid On Shares      102 00084 000   
Fixed Assets794 881786 1641 330 8681 455 7122 481 1062 828 7692 995 0672 794 3772 159 2931 727 4701 841 558
Increase From Amortisation Charge For Year Intangible Assets     18 00018 00018 00014 00014 00014 000
Increase From Depreciation Charge For Year Property Plant Equipment     520 489664 545652 056671 437203 06851 377
Intangible Assets    138 000120 000102 00084 00070 00056 00042 000
Intangible Assets Gross Cost    258 498258 498258 498258 498258 498258 498 
Investments Fixed Assets  250 000250 000250 000250 050250 100250 100250 100100100
Investments In Group Undertakings Participating Interests       250 100250 100100100
Net Current Assets Liabilities-162 244-129 404-326 885-319 915-564 040-481 520-496 686-471 800-199 8461 473-142 814
Number Shares Issued Fully Paid     2525    
Other Creditors    1 217 0461 426 3591 429 8221 198 2461 181 313930 997709 103
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     116 62771 836895 95713 049216 980416 071
Other Disposals Property Plant Equipment     169 999198 0381 185 94026 248251 315625 831
Other Taxation Social Security Payable    14 02649 19086 17860 687189 921155 54874 395
Par Value Share 111111    
Property Plant Equipment Gross Cost    3 287 3904 056 8654 833 8224 407 2324 444 5364 262 8014 026 195
Provisions For Liabilities Balance Sheet Subtotal    118 038129 431141 612182 480125 747127 378127 378
Total Assets Less Current Liabilities632 637656 7601 003 9831 135 7971 917 0662 347 2492 498 3812 322 5771 959 4471 728 9431 698 744
Trade Creditors Trade Payables    93 818174 263153 988127 11143 16186 47866 643
Trade Debtors Trade Receivables    199 612353 247336 094379 831120 754131 579266 253
Creditors Due After One Year438 154393 135713 330750 0851 453 476      
Creditors Due Within One Year431 047388 479672 453638 141896 138      
Intangible Fixed Assets Additions    140 000      
Intangible Fixed Assets Aggregate Amortisation Impairment75 09986 79998 498102 498120 498      
Intangible Fixed Assets Amortisation Charged In Period 11 70011 7004 00018 000      
Intangible Fixed Assets Cost Or Valuation118 498118 498118 498118 498258 498      
Number Shares Allotted2002602602525      
Provisions For Liabilities Charges10 32229 56748 63077 131118 038      
Share Capital Allotted Called Up Paid200260252525      
Tangible Fixed Assets Additions 249 545795 105507 2621 425 801      
Tangible Fixed Assets Cost Or Valuation1 383 8631 480 5351 794 5432 141 1053 287 390      
Tangible Fixed Assets Depreciation632 381726 068733 675951 3931 194 284      
Tangible Fixed Assets Depreciation Charged In Period 196 713266 450335 279404 289      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 103 024258 843117 563161 398      
Tangible Fixed Assets Disposals 152 873481 097160 700279 516      

Transport Operator Data

81a Bison Place
Address Moss Side Industrial Estate
City Leyland
Post code PR26 7QR
Vehicles 30

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 24th, August 2023
Free Download (12 pages)

Company search

Advertisements