Chilwell And Beeston Taxis Limited STOKE-ON-TRENT


Chilwell And Beeston Taxis started in year 1994 as Private Limited Company with registration number 02982598. The Chilwell And Beeston Taxis company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Stoke-on-trent at The Glades Festival Way. Postal code: ST1 5SQ. Since 1994/11/14 Chilwell And Beeston Taxis Limited is no longer carrying the name Expressdetail.

The firm has one director. James M., appointed on 18 April 1997. There are currently no secretaries appointed. Currently 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.

Chilwell And Beeston Taxis Limited Address / Contact

Office Address The Glades Festival Way
Office Address2 Festival Park
Town Stoke-on-trent
Post code ST1 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02982598
Date of Incorporation Mon, 24th Oct 1994
Industry Taxi operation
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

James M.

Position: Director

Appointed: 18 April 1997

Mark M.

Position: Secretary

Appointed: 28 May 2004

Resigned: 17 May 2019

Daniel H.

Position: Director

Appointed: 01 December 2000

Resigned: 28 May 2004

Daniel H.

Position: Secretary

Appointed: 01 December 2000

Resigned: 28 May 2004

Carol D.

Position: Director

Appointed: 01 January 1998

Resigned: 30 November 2000

Robert D.

Position: Director

Appointed: 01 January 1998

Resigned: 30 November 2000

Carol D.

Position: Secretary

Appointed: 24 October 1997

Resigned: 30 November 2000

Trevor W.

Position: Secretary

Appointed: 18 March 1996

Resigned: 24 October 1997

Simon D.

Position: Secretary

Appointed: 20 March 1995

Resigned: 18 March 1996

Simon D.

Position: Director

Appointed: 20 March 1995

Resigned: 30 November 2000

Anthony D.

Position: Director

Appointed: 20 March 1995

Resigned: 30 November 2000

James M.

Position: Director

Appointed: 14 November 1994

Resigned: 20 March 1995

Jacqueline C.

Position: Secretary

Appointed: 14 November 1994

Resigned: 20 March 1995

Jacqueline C.

Position: Director

Appointed: 14 November 1994

Resigned: 20 March 1995

Neville B.

Position: Director

Appointed: 14 November 1994

Resigned: 07 December 1994

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1994

Resigned: 14 November 1994

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 October 1994

Resigned: 14 November 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Jim M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jim M.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Expressdetail November 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302023-04-30
Net Worth26 01726 62618 51324 642      
Balance Sheet
Cash Bank On Hand   2 2819 14342 94527 23355 0451 31278 090
Current Assets115 76984 00758 55165 65075 677178 121123 546112 13157 45378 090
Debtors107 26981 96954 49263 36966 534135 17696 31357 08656 141 
Other Debtors   57 02660 85311 94417 8961 4874 984 
Cash Bank In Hand8 5002 0384 0592 281      
Property Plant Equipment   4372 0481 221154   
Tangible Fixed Assets6 8593 5771 198437      
Reserves/Capital
Called Up Share Capital25 10025 10025 10025 100      
Profit Loss Account Reserve9171 526-6 587-458      
Shareholder Funds26 01726 62618 51324 642      
Other
Accumulated Depreciation Impairment Property Plant Equipment   9 88311 01812 30713 37413 52813 528 
Average Number Employees During Period    778676
Corporation Tax Payable         8 904
Corporation Tax Recoverable        4 188 
Creditors   41 44541 03988 72038 53267 65931 45045 470
Net Current Assets Liabilities19 15823 04917 31524 20534 63889 40185 01444 47226 00332 620
Other Creditors   8503 72528 5889 66510 5807 06036 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         13 528
Other Disposals Property Plant Equipment         13 528
Other Taxation Social Security Payable   34 82536 58259 15624 72156 57923 55566
Property Plant Equipment Gross Cost   10 32013 06613 52813 52813 52813 528 
Trade Creditors Trade Payables   5 7707329764 146500835 
Trade Debtors Trade Receivables   6 3435 681123 23278 41755 59951 157 
Amount Specific Advance Or Credit Directors  41016 17611 93926 982154834 312 
Amount Specific Advance Or Credit Made In Period Directors   16 58613 60456 07967 32886 8214 229 
Amount Specific Advance Or Credit Repaid In Period Directors    17 84168 01840 50086 750  
Creditors Due Within One Year96 61160 95841 23641 445      
Future Minimum Lease Payments Under Non-cancellable Operating Leases     951951880880 
Increase From Depreciation Charge For Year Property Plant Equipment    1 1351 2891 067154  
Number Shares Allotted 25 10025 10025 100      
Par Value Share 111      
Share Capital Allotted Called Up Paid25 10025 10025 10025 100      
Tangible Fixed Assets Additions   659      
Tangible Fixed Assets Cost Or Valuation57 40934 65534 65510 320      
Tangible Fixed Assets Depreciation50 55031 07833 4579 883      
Tangible Fixed Assets Depreciation Charged In Period 3 2822 3791 420      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 754 24 994      
Tangible Fixed Assets Disposals 22 754 24 994      
Total Additions Including From Business Combinations Property Plant Equipment    2 746462    
Total Assets Less Current Liabilities26 01726 62618 51324 64236 68690 62285 16844 47226 003 
Advances Credits Directors 441016 176      
Advances Credits Made In Period Directors  11 157       
Advances Credits Repaid In Period Directors  11 563       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 13th, November 2023
Free Download (8 pages)

Company search