Data Cabs Swansea Limited SWANSEA


Data Cabs Swansea started in year 1999 as Private Limited Company with registration number 03834736. The Data Cabs Swansea company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Swansea at The Call Centre Dyfed Avenue. Postal code: SA1 6NF. Since 23rd August 2000 Data Cabs Swansea Limited is no longer carrying the name Diamond Taxi Cabs.

At the moment there are 5 directors in the the firm, namely Jamie S., Stephen S. and Christopher L. and others. In addition one secretary - Christopher L. - is with the company. At the moment 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.

Data Cabs Swansea Limited Address / Contact

Office Address The Call Centre Dyfed Avenue
Office Address2 Townhill
Town Swansea
Post code SA1 6NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03834736
Date of Incorporation Wed, 1st Sep 1999
Industry Taxi operation
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Christopher L.

Position: Secretary

Appointed: 26 July 2016

Jamie S.

Position: Director

Appointed: 16 November 2015

Stephen S.

Position: Director

Appointed: 17 September 2015

Christopher L.

Position: Director

Appointed: 07 November 2013

Stephen F.

Position: Director

Appointed: 26 April 2011

Alister M.

Position: Director

Appointed: 21 July 2009

William D.

Position: Secretary

Appointed: 01 October 2013

Resigned: 05 April 2016

William D.

Position: Director

Appointed: 16 May 2013

Resigned: 05 April 2016

Alan W.

Position: Secretary

Appointed: 01 February 2010

Resigned: 01 October 2013

Stewart J.

Position: Director

Appointed: 01 September 2008

Resigned: 01 August 2009

Jeffrey D.

Position: Director

Appointed: 01 September 2008

Resigned: 26 April 2011

Alan S.

Position: Director

Appointed: 09 August 2006

Resigned: 01 July 2009

Simon S.

Position: Director

Appointed: 09 August 2006

Resigned: 01 July 2009

Gary M.

Position: Secretary

Appointed: 10 January 2001

Resigned: 01 February 2010

Alan W.

Position: Director

Appointed: 05 October 2000

Resigned: 19 December 2013

Terence D.

Position: Secretary

Appointed: 25 May 2000

Resigned: 10 January 2001

Robert B.

Position: Director

Appointed: 22 December 1999

Resigned: 01 January 2002

Terence D.

Position: Director

Appointed: 01 September 1999

Resigned: 09 October 2014

Robert B.

Position: Secretary

Appointed: 01 September 1999

Resigned: 25 May 2000

Gary M.

Position: Director

Appointed: 01 September 1999

Resigned: 01 May 2013

Company previous names

Diamond Taxi Cabs August 23, 2000

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 Worth-93 512-43 11616 59557 124      
Balance Sheet
Cash Bank In Hand 53 98151 44336 396      
Cash Bank On Hand   36 3962 31629 24328 90882 67992 4896 100
Current Assets15 827151 249161 674154 943187 041213 569211 146219 229290 940392 314
Debtors15 82797 268110 231118 547184 725184 326182 238136 550198 451386 214
Net Assets Liabilities    97 693154 564189 087230 313231 827284 518
Other Debtors   15 39827 97415 90413 92013 92013 92013 920
Property Plant Equipment   62 29859 50893 170103 02096 41381 85072 791
Tangible Fixed Assets72 40167 15663 05362 298      
Reserves/Capital
Called Up Share Capital500500500440      
Profit Loss Account Reserve-94 012-43 61616 09556 684      
Shareholder Funds-93 512-43 11616 59557 124      
Other
Accumulated Depreciation Impairment Property Plant Equipment   276 141279 571293 913307 03345 09754 56042 955
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     7 600-1 550-500-1 450500
Average Number Employees During Period    252221191113
Bank Borrowings Overdrafts    13 360   7 50013 476
Corporation Tax Payable       10 6712 55911 550
Creditors   160 117148 85620 51722 21911 55441 66731 667
Creditors Due Within One Year181 740261 521208 132160 117      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     129 276 8231 96618 250
Disposals Property Plant Equipment     640 278 0215 10028 163
Dividends Paid      19 180   
Finance Lease Liabilities Present Value Total     20 51722 21911 5544 982 
Increase From Depreciation Charge For Year Property Plant Equipment    3 43014 47113 12014 88711 4296 645
Net Current Assets Liabilities-165 913-110 272-46 458-5 17438 18589 511114 336151 004195 744247 994
Number Shares Allotted 50050044      
Number Shares Issued Fully Paid      41403433
Other Creditors   121 46491 97658 08821 053   
Other Remaining Borrowings        41 66731 667
Other Taxation Social Security Payable   33 73043 08555 22164 27256 3668 29912 695
Par Value Share 1110  10101010
Profit Loss      56 70342 2264 54453 691
Property Plant Equipment Gross Cost   338 439339 079387 083410 053141 510136 410115 746
Provisions     7 6006 0505 5504 1004 600
Provisions For Liabilities Balance Sheet Subtotal     7 6006 0505 5504 1004 600
Share Capital Allotted Called Up Paid500500500440      
Tangible Fixed Assets Additions 7755593 782      
Tangible Fixed Assets Cost Or Valuation333 323334 098334 657338 439      
Tangible Fixed Assets Depreciation260 922266 942271 604276 141      
Tangible Fixed Assets Depreciation Charged In Period 6 0204 6624 537      
Total Additions Including From Business Combinations Property Plant Equipment    64048 64422 9709 478 7 499
Total Assets Less Current Liabilities-93 512-43 11616 59557 12497 693182 681217 356247 417277 594320 785
Trade Creditors Trade Payables   4 9234354918201 1947 8339 735
Trade Debtors Trade Receivables   103 149156 751168 422168 318122 630184 531372 294

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 20th, September 2023
Free Download (10 pages)

Company search

Advertisements