Corporate Black Cabs Ltd STANFORD-LE-HOPE


Corporate Black Cabs started in year 2012 as Private Limited Company with registration number 08199101. The Corporate Black Cabs company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Stanford-le-hope at 53 Scratton Road. Postal code: SS17 0PA. Since 2013-01-23 Corporate Black Cabs Ltd is no longer carrying the name Taxis For Events.

The company has 2 directors, namely Tiffany L., Michael L.. Of them, Michael L. has been with the company the longest, being appointed on 3 September 2012 and Tiffany L. has been with the company for the least time - from 19 June 2021. As of 3 May 2024, there was 1 ex director - Tiffany L.. There were no ex secretaries.

Corporate Black Cabs Ltd Address / Contact

Office Address 53 Scratton Road
Town Stanford-le-hope
Post code SS17 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08199101
Date of Incorporation Mon, 3rd Sep 2012
Industry Taxi operation
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Tiffany L.

Position: Director

Appointed: 19 June 2021

Michael L.

Position: Director

Appointed: 03 September 2012

Tiffany L.

Position: Director

Appointed: 06 April 2013

Resigned: 14 September 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Michael L. This PSC has significiant influence or control over the company,.

Michael L.

Notified on 17 May 2016
Nature of control: significiant influence or control

Company previous names

Taxis For Events January 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth311821 337       
Balance Sheet
Cash Bank On Hand   2932282 6471 369   
Current Assets1 5298 47020 12722 2438 2514 8196 22821 97872 23292 559
Debtors9428 05620 00221 9508 0232 1724 859   
Net Assets Liabilities     -5 0351 5735 26114 55225 887
Property Plant Equipment     3 4042 234   
Cash Bank In Hand587414125       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve301811 336       
Shareholder Funds311821 337       
Other
Description Principal Activities         49 320
Accrued Liabilities Deferred Income     750850   
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 50050016 847
Accumulated Depreciation Impairment Property Plant Equipment     1 1702 340   
Amounts Owed By Directors      4 859   
Average Number Employees During Period    222233
Corporation Tax Payable   15 0723 5253 606830   
Creditors   20 57216 02613 2586 46517 24966 79232 522
Deferred Tax Asset Debtors     2 172    
Deferred Tax Liabilities     -2 172424   
Dividends Paid On Shares      8 000   
Fixed Assets     3 4042 2342 0321 20853 417
Increase Decrease In Depreciation Impairment Property Plant Equipment      108   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      2 596   
Increase From Depreciation Charge For Year Property Plant Equipment     1 1701 170   
Loans From Directors     8 902    
Net Current Assets Liabilities311821 3371 6714 225-8 4392374 7295 44060 037
Other Taxation Social Security Payable      4 785   
Property Plant Equipment Gross Cost     4 5744 574   
Taxation Including Deferred Taxation Balance Sheet Subtotal      -424   
Total Assets Less Current Liabilities311821 3371 6714 225-5 0351 9976 7616 648113 454
Amount Specific Advance Or Credit Directors  10 0005 00019 912     
Amount Specific Advance Or Credit Made In Period Directors   5 00019 912     
Amount Specific Advance Or Credit Repaid In Period Directors   10 0005 00019 912    
Accrued Liabilities   500501749    
Creditors Due Within One Year1 4988 28818 790       
Number Shares Allotted 11       
Number Shares Issued Fully Paid     1    
Par Value Share 11  1    
Prepayments   220111     
Share Capital Allotted Called Up Paid111       
Total Additions Including From Business Combinations Property Plant Equipment     4 574    
Trade Creditors Trade Payables    1     
Advances Credits Directors9428 05610 000       
Advances Credits Made In Period Directors9428 056        
Advances Credits Repaid In Period Directors 942        
Provisions For Liabilities Balance Sheet Subtotal      424   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates 2023-09-29
filed on: 13th, October 2023
Free Download (4 pages)

Company search

Advertisements