Norton Taxi Services Limited LEICESTERSHIRE


Founded in 1984, Norton Taxi Services, classified under reg no. 01799057 is an active company. Currently registered at 79/81 Main Street, South Croxton LE7 3RL, Leicestershire the company has been in the business for 40 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Tracey W., Michael N. and Michael N.. Of them, Michael N., Michael N. have been with the company the longest, being appointed on 10 December 1990 and Tracey W. has been with the company for the least time - from 5 August 2004. As of 29 April 2024, there was 1 ex director - Barbara N.. There were no ex secretaries.

Norton Taxi Services Limited Address / Contact

Office Address 79/81 Main Street, South Croxton
Office Address2 Leicester
Town Leicestershire
Post code LE7 3RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01799057
Date of Incorporation Mon, 12th Mar 1984
Industry Taxi operation
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Tracey W.

Position: Director

Appointed: 05 August 2004

Michael N.

Position: Director

Appointed: 10 December 1990

Michael N.

Position: Director

Appointed: 10 December 1990

Barbara N.

Position: Director

Resigned: 13 January 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Michael N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Barbara N., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael N.

Notified on 1 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Barbara N.

Notified on 6 April 2016
Ceased on 13 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth578 530598 303596 579       
Balance Sheet
Cash Bank In Hand187 501246 627345 013       
Cash Bank On Hand  345 013223 550114 092118 932137 625202 692190 055227 221
Current Assets560 426582 734606 603504 307398 793373 680319 603303 837335 268339 460
Debtors372 925336 107261 590280 757284 701254 748181 978101 145145 213112 239
Net Assets Liabilities  596 579558 243468 140412 133334 453294 367304 350265 293
Net Assets Liabilities Including Pension Asset Liability578 530598 303596 579       
Other Debtors  24 73917 26410 2529 96340 3661 3757 2736 924
Property Plant Equipment  293 586304 386344 204287 729245 366195 542144 631 
Tangible Fixed Assets242 081271 198293 586       
Reserves/Capital
Called Up Share Capital106106106       
Profit Loss Account Reserve578 424598 197596 473       
Shareholder Funds578 530598 303596 579       
Other
Accumulated Depreciation Impairment Property Plant Equipment  962 2681 011 813911 043956 0381 013 4311 030 4681 027 048315 377
Average Number Employees During Period   28272626241513
Creditors  262 305211 576235 983210 402191 642188 190156 439158 923
Creditors Due Within One Year198 268221 663262 305       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 220191 22430 0316 64632 70538 46350 216
Disposals Property Plant Equipment   24 065208 05234 1297 67035 41454 66353 600
Increase From Depreciation Charge For Year Property Plant Equipment   72 76590 45475 02664 03949 74235 04321 332
Net Current Assets Liabilities362 158361 071344 298292 731162 810163 278127 961115 647178 829180 537
Number Shares Allotted 11       
Other Creditors  182 961167 696190 318176 125157 775131 576110 092117 439
Other Taxation Social Security Payable  78 89434 96529 56923 94323 68833 40218 20221 627
Par Value Share 11       
Property Plant Equipment Gross Cost  1 255 8541 316 1991 255 2471 243 7671 258 7971 226 0101 171 679759 306
Provisions For Liabilities Balance Sheet Subtotal  41 30538 87438 87438 87438 87416 82219 11015 248
Provisions For Liabilities Charges25 70933 96641 305       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 95 79798 931       
Tangible Fixed Assets Cost Or Valuation1 226 1971 159 2731 255 854       
Tangible Fixed Assets Depreciation984 116888 075962 268       
Tangible Fixed Assets Depreciation Charged In Period 66 68076 411       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 162 7212 218       
Tangible Fixed Assets Disposals 162 7212 350       
Total Additions Including From Business Combinations Property Plant Equipment   84 410147 10022 64922 7002 6273326 084
Total Assets Less Current Liabilities604 239632 269637 884597 117507 014451 007373 327311 189323 460280 541
Trade Creditors Trade Payables  4508 91516 09610 33410 17923 21228 14519 857
Trade Debtors Trade Receivables  236 851263 493274 449244 785141 61299 770137 940105 315

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, October 2023
Free Download (9 pages)

Company search

Advertisements