Dp Executive Taxis Limited GREAT DUNMOW


Founded in 2015, Dp Executive Taxis, classified under reg no. 09898133 is an active company. Currently registered at Livermore House CM6 1AW, Great Dunmow the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has one director. David P., appointed on 2 December 2015. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - David P., Andrew W. and others listed below. There were no ex secretaries.

Dp Executive Taxis Limited Address / Contact

Office Address Livermore House
Office Address2 High Street
Town Great Dunmow
Post code CM6 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09898133
Date of Incorporation Wed, 2nd Dec 2015
Industry Taxi operation
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

David P.

Position: Director

Appointed: 02 December 2015

David P.

Position: Director

Appointed: 02 December 2015

Resigned: 02 December 2015

Andrew W.

Position: Director

Appointed: 02 December 2015

Resigned: 01 January 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is David P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Andrew W. This PSC has significiant influence or control over the company,.

David P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew W.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth3 737    
Balance Sheet
Cash Bank In Hand4 313    
Cash Bank On Hand4 3135 8063 5523 0013 001
Current Assets4 3137 4053 552  
Debtors 1 599   
Net Assets Liabilities3 7374 37219 367  
Net Assets Liabilities Including Pension Asset Liability3 737    
Other Debtors 1 599   
Property Plant Equipment11 2507 50017 65017 6508 825
Tangible Fixed Assets11 250    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve3 637    
Shareholder Funds3 737    
Other
Accumulated Depreciation Impairment Property Plant Equipment3 7507 500  8 825
Average Number Employees During Period 1111
Creditors11 2487 4981 8351 2841 284
Creditors Due After One Year11 248    
Creditors Due Within One Year578    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 500  
Disposals Property Plant Equipment  15 000  
Increase From Depreciation Charge For Year Property Plant Equipment 3 750   
Net Current Assets Liabilities3 7354 3701 7171 7171 717
Number Shares Allotted100    
Other Creditors11 2487 4981 2841 2841 284
Other Taxation Social Security Payable 2 952550  
Par Value Share1    
Property Plant Equipment Gross Cost15 00015 00017 65017 65017 650
Share Capital Allotted Called Up Paid100    
Tangible Fixed Assets Additions15 000    
Tangible Fixed Assets Cost Or Valuation15 000    
Tangible Fixed Assets Depreciation3 750    
Tangible Fixed Assets Depreciation Charged In Period3 750    
Total Additions Including From Business Combinations Property Plant Equipment  17 650  
Total Assets Less Current Liabilities14 98511 87019 36719 36710 470
Trade Creditors Trade Payables  1  

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements