Prima Taxis Eden Limited PENRITH


Founded in 2012, Prima Taxis Eden, classified under reg no. 08198836 is an active company. Currently registered at 11 Devonshire Street CA11 7SR, Penrith the company has been in the business for twelve years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Abigail D., Matthew D.. Of them, Matthew D. has been with the company the longest, being appointed on 3 September 2012 and Abigail D. has been with the company for the least time - from 1 May 2022. As of 25 April 2024, there was 1 ex director - Abigail D.. There were no ex secretaries.

Prima Taxis Eden Limited Address / Contact

Office Address 11 Devonshire Street
Town Penrith
Post code CA11 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08198836
Date of Incorporation Mon, 3rd Sep 2012
Industry Taxi operation
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Abigail D.

Position: Director

Appointed: 01 May 2022

Matthew D.

Position: Director

Appointed: 03 September 2012

Abigail D.

Position: Director

Appointed: 01 February 2021

Resigned: 02 February 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Matthew D. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Abigail D. This PSC owns 25-50% shares. The third one is Matthew D., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Matthew D.

Notified on 1 November 2023
Nature of control: 25-50% shares

Abigail D.

Notified on 1 May 2022
Nature of control: 25-50% shares

Matthew D.

Notified on 1 September 2016
Ceased on 1 November 2023
Nature of control: significiant influence or control

Abigail D.

Notified on 1 February 2021
Ceased on 2 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-31
Net Worth-5 288-430-1 754 
Balance Sheet
Cash Bank In Hand6 35411 3413 768 
Cash Bank On Hand  3 7682 640
Current Assets11 17612 6654 5435 785
Debtors4 8221 3247751 145
Net Assets Liabilities  -1 754583
Property Plant Equipment  13 64223 107
Tangible Fixed Assets23 51818 58913 642 
Net Assets Liabilities Including Pension Asset Liability-5 288-430  
Reserves/Capital
Called Up Share Capital111 
Profit Loss Account Reserve-5 289-431-1 755 
Shareholder Funds-5 288-430-1 754 
Other
Advances Credits Directors   797
Accumulated Depreciation Impairment Property Plant Equipment  20 28822 443
Average Number Employees During Period  23
Creditors  19 93911 599
Creditors Due Within One Year30 68825 98819 939 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 530
Disposals Property Plant Equipment   8 879
Finance Lease Liabilities Present Value Total  5 0512 099
Increase From Depreciation Charge For Year Property Plant Equipment   7 685
Net Current Assets Liabilities-19 512-13 323-15 396-10 925
Number Shares Allotted111 
Other Creditors  94111 599
Other Taxation Social Security Payable  11 7458 331
Par Value Share111 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 000
Property Plant Equipment Gross Cost  33 93045 550
Share Capital Allotted Called Up Paid111 
Tangible Fixed Assets Cost Or Valuation34 72835 178  
Tangible Fixed Assets Depreciation11 21016 58920 288 
Tangible Fixed Assets Depreciation Charged In Period 5 3794 947 
Total Additions Including From Business Combinations Property Plant Equipment   20 499
Total Assets Less Current Liabilities4 0065 266-1 75412 182
Trade Creditors Trade Payables  2 2025 007
Trade Debtors Trade Receivables  7751 145
Creditors Due After One Year9 2945 696  
Fixed Assets23 51818 589  
Tangible Fixed Assets Additions 500  
Tangible Fixed Assets Disposals 50  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Wednesday 1st November 2023
filed on: 10th, November 2023
Free Download (2 pages)

Company search

Advertisements