Kestral Cabs Ltd HODDESDON


Founded in 2015, Kestral Cabs, classified under reg no. 09722075 is a active - proposal to strike off company. Currently registered at 4 Rawmec Bussiness Park EN11 0EE, Hoddesdon the company has been in the business for nine years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

Kestral Cabs Ltd Address / Contact

Office Address 4 Rawmec Bussiness Park
Office Address2 Plumpton Road
Town Hoddesdon
Post code EN11 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09722075
Date of Incorporation Fri, 7th Aug 2015
Industry Taxi operation
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 30th Jul 2023 (2023-07-30)
Last confirmation statement dated Sat, 16th Jul 2022

Company staff

Dale F.

Position: Director

Appointed: 07 August 2015

Andrew A.

Position: Director

Appointed: 20 November 2018

Resigned: 01 January 2022

Felice G.

Position: Director

Appointed: 20 November 2018

Resigned: 21 March 2019

Donald B.

Position: Director

Appointed: 07 August 2015

Resigned: 20 November 2018

Paul L.

Position: Director

Appointed: 07 August 2015

Resigned: 20 November 2018

Ian R.

Position: Director

Appointed: 07 August 2015

Resigned: 29 May 2019

People with significant control

The list of PSCs that own or have control over the company includes 7 names. As BizStats established, there is Dale F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Dale F. This PSC has significiant influence or control over the company,. Moving on, there is Ian R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Dale F.

Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dale F.

Notified on 20 July 2016
Ceased on 1 January 2022
Nature of control: significiant influence or control

Ian R.

Notified on 20 July 2016
Ceased on 1 January 2022
Nature of control: significiant influence or control

Andrew A.

Notified on 20 November 2018
Ceased on 1 January 2022
Nature of control: significiant influence or control

Felice G.

Notified on 20 November 2018
Ceased on 21 March 2019
Nature of control: significiant influence or control

Paul L.

Notified on 20 July 2016
Ceased on 28 August 2018
Nature of control: significiant influence or control

Donald B.

Notified on 20 July 2016
Ceased on 28 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 5343 057     
Balance Sheet
Current Assets6 3287 8613 0171 4923 301  
Net Assets Liabilities 3 0571 5431 7846 2436 6235 824
Cash Bank In Hand6 328      
Net Assets Liabilities Including Pension Asset Liability1 5343 057     
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve5 846      
Shareholder Funds1 5343 057     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 375500500500  
Average Number Employees During Period  11   
Creditors 4 4294 0602 7769 0446 6235 824
Net Current Assets Liabilities5 9463 4321 0431 2845 7436 6235 824
Total Assets Less Current Liabilities5 9463 4321 0431 2845 7436 6235 824
Accruals Deferred Income375375     
Creditors Due Within One Year3824 429     

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search