Colts Cabs Limited BOREHAMWOOD


Founded in 1991, Colts Cabs, classified under reg no. 02632774 is an active company. Currently registered at 5 Elstree Gate WD6 1JD, Borehamwood the company has been in the business for 33 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2021-12-31.

The company has 2 directors, namely Samuel J., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 12 September 1994 and Samuel J. has been with the company for the least time - from 16 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Colts Cabs Limited Address / Contact

Office Address 5 Elstree Gate
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02632774
Date of Incorporation Fri, 26th Jul 1991
Industry Taxi operation
End of financial Year 30th December
Company age 33 years old
Account next due date Fri, 29th Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Samuel J.

Position: Director

Appointed: 16 November 2022

Michael G.

Position: Director

Appointed: 12 September 1994

Ian S.

Position: Director

Appointed: 05 May 2022

Resigned: 16 November 2022

Rodney P.

Position: Director

Appointed: 15 May 2000

Resigned: 28 May 2012

Rodney P.

Position: Secretary

Appointed: 01 March 1997

Resigned: 28 May 2012

Regency Registrars Limited

Position: Secretary

Appointed: 05 November 1991

Resigned: 01 March 1997

Maxine G.

Position: Director

Appointed: 05 November 1991

Resigned: 12 September 1994

Mbc Nominees Limited

Position: Nominee Director

Appointed: 26 July 1991

Resigned: 05 November 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 26 July 1991

Resigned: 05 November 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Michael G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth4 093 4024 575 753
Balance Sheet
Cash Bank In Hand156 39774 076
Current Assets3 025 1413 291 826
Tangible Fixed Assets11 088 85810 738 341
Reserves/Capital
Called Up Share Capital950 000950 000
Profit Loss Account Reserve2 193 4022 675 753
Shareholder Funds4 093 4024 575 753
Other
Capital Redemption Reserve950 000950 000
Creditors Due After One Year5 485 6804 301 324
Creditors Due Within One Year4 730 6185 311 695
Debtors Due After One Year2 547 7712 935 745
Debtors Due Within One Year320 973282 005
Deferred Tax Liability558 049595 145
Fixed Assets11 842 60811 492 091
Investments Fixed Assets753 750753 750
Net Assets Liability Excluding Pension Asset Liability4 093 4024 575 753
Net Current Assets Liabilities-1 705 477-2 019 869
Number Shares Allotted 950 000
Par Value Share 1
Percentage Subsidiary Held 100
Share Capital Allotted Called Up Paid950 000950 000
Tangible Fixed Assets Additions 1 717 916
Tangible Fixed Assets Cost Or Valuation20 565 29821 567 154
Tangible Fixed Assets Depreciation9 476 44010 828 813
Tangible Fixed Assets Depreciation Charged In Period 1 895 393
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 543 020
Tangible Fixed Assets Disposals 716 060
Total Assets Less Current Liabilities10 137 1319 472 222

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 data made up to 2022-12-31
filed on: 17th, November 2023
Free Download (12 pages)

Company search

Advertisements