Brighton & Hove Streamline Taxis Limited BRIGHTON


Brighton & Hove Streamline Taxis started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06202716. The Brighton & Hove Streamline Taxis company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Brighton at 5 Clifton Hill. Postal code: BN1 3HL.

The firm has 5 directors, namely Andrew P., Jason C. and Alec K. and others. Of them, Jeffrey H. has been with the company the longest, being appointed on 7 April 2010 and Andrew P. has been with the company for the least time - from 12 August 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brighton & Hove Streamline Taxis Limited Address / Contact

Office Address 5 Clifton Hill
Town Brighton
Post code BN1 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06202716
Date of Incorporation Wed, 4th Apr 2007
Industry Taxi operation
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Andrew P.

Position: Director

Appointed: 12 August 2021

Jason C.

Position: Director

Appointed: 17 December 2020

Alec K.

Position: Director

Appointed: 10 September 2019

Amgad M.

Position: Director

Appointed: 01 March 2018

Jeffrey H.

Position: Director

Appointed: 07 April 2010

John O.

Position: Director

Appointed: 10 September 2019

Resigned: 17 December 2020

Garry L.

Position: Director

Appointed: 29 August 2019

Resigned: 10 September 2019

Andrew P.

Position: Director

Appointed: 30 April 2019

Resigned: 07 May 2019

Garry L.

Position: Director

Appointed: 23 July 2018

Resigned: 30 April 2019

Paul W.

Position: Director

Appointed: 26 February 2018

Resigned: 12 August 2021

Garry L.

Position: Director

Appointed: 16 February 2018

Resigned: 26 February 2018

Trevor M.

Position: Director

Appointed: 06 January 2015

Resigned: 10 September 2019

Christopher M.

Position: Director

Appointed: 01 September 2014

Resigned: 16 February 2018

Per-Eric H.

Position: Director

Appointed: 05 March 2013

Resigned: 31 August 2014

Alec K.

Position: Director

Appointed: 20 February 2012

Resigned: 23 July 2018

John S.

Position: Secretary

Appointed: 20 February 2012

Resigned: 30 April 2019

Mark W.

Position: Director

Appointed: 07 April 2010

Resigned: 01 March 2018

Leslie P.

Position: Director

Appointed: 07 April 2010

Resigned: 05 January 2015

Andrew C.

Position: Secretary

Appointed: 08 February 2010

Resigned: 20 February 2012

Andrew P.

Position: Director

Appointed: 31 October 2008

Resigned: 07 April 2010

David S.

Position: Director

Appointed: 31 October 2008

Resigned: 30 April 2019

Peter S.

Position: Director

Appointed: 31 October 2008

Resigned: 25 January 2010

Keith W.

Position: Director

Appointed: 31 October 2008

Resigned: 25 January 2010

Barry C.

Position: Director

Appointed: 31 October 2008

Resigned: 25 January 2010

Keith P.

Position: Director

Appointed: 31 October 2008

Resigned: 29 July 2009

Jonathan S.

Position: Director

Appointed: 31 October 2008

Resigned: 07 April 2010

Jeffrey H.

Position: Director

Appointed: 31 October 2008

Resigned: 04 March 2009

John S.

Position: Director

Appointed: 31 October 2008

Resigned: 30 April 2019

Michael B.

Position: Director

Appointed: 31 October 2008

Resigned: 07 April 2010

Andreas C.

Position: Director

Appointed: 04 April 2007

Resigned: 20 February 2012

John O.

Position: Director

Appointed: 04 April 2007

Resigned: 27 February 2013

John O.

Position: Secretary

Appointed: 04 April 2007

Resigned: 08 February 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand9 0352 9713 5693 7122 744786
Current Assets31 78316 3316 9889 3383 9448 085
Debtors22 74813 3603 4195 6261 2007 299
Net Assets Liabilities95 228308 837288 781280 179291 114305 471
Other Debtors3 0763 3602 6991 3761 2001 299
Property Plant Equipment850 954833 634815 347797 060778 773760 486
Other
Accrued Liabilities  5 0214 7424 8214 946
Accumulated Depreciation Impairment Property Plant Equipment62 42580 71299 000117 287135 574153 861
Additions Other Than Through Business Combinations Property Plant Equipment 967    
Administrative Expenses    32 82834 374
Amounts Owed By Related Parties4 672     
Amounts Owed To Group Undertakings235 474142 744    
Amounts Owed To Related Parties  177 989174 406175 091173 038
Average Number Employees During Period  5555
Bank Borrowings  352 897334 029310 506289 033
Bank Borrowings Overdrafts375 802406 106    
Creditors630 392406 106352 897334 029310 506289 033
Financial Assets   36 00030 00030 000
Fixed Assets959 220911 900893 633836 346812 059793 772
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-30 000-30 000    
Gross Profit Loss    60 00060 000
Increase From Depreciation Charge For Year Property Plant Equipment 18 287 18 28718 28718 287
Interest Payable Similar Charges Finance Costs    10 23711 269
Investments Fixed Assets108 26678 2663 2863 2863 2863 286
Investments In Subsidiaries  3 2863 2863 2863 286
Net Current Assets Liabilities-233 600-196 957-251 955-222 138-210 439-199 268
Other Creditors254 5904 546    
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments  720   
Profit Loss    16 93514 357
Profit Loss On Ordinary Activities Before Tax    16 93514 357
Property Plant Equipment Gross Cost913 379914 346914 347914 347914 347914 347
Total Assets Less Current Liabilities725 620714 943641 678614 208601 620594 504
Total Borrowings  352 897334 029310 506289 033
Trade Creditors Trade Payables7 68014 14523 4007 20014 3907 794
Trade Debtors Trade Receivables15 00010 000 4 250 6 000
Turnover Revenue    60 00060 000

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Mon, 31st Oct 2022
filed on: 6th, July 2023
Free Download (15 pages)

Company search

Advertisements