Rochdale Town Taxi Limited ROCHDALE


Founded in 1997, Rochdale Town Taxi, classified under reg no. 03434847 is an active company. Currently registered at 4 Farriers Chambers OL16 1TU, Rochdale the company has been in the business for 27 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has one director. Abrar H., appointed on 24 November 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rochdale Town Taxi Limited Address / Contact

Office Address 4 Farriers Chambers
Office Address2 Smith Street
Town Rochdale
Post code OL16 1TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03434847
Date of Incorporation Tue, 16th Sep 1997
Industry Taxi operation
End of financial Year 31st August
Company age 27 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 Sat, 30th Sep 2023 (2023-09-30)
Last confirmation statement dated Fri, 16th Sep 2022

Company staff

Abrar H.

Position: Director

Appointed: 24 November 2021

Jawad H.

Position: Director

Appointed: 21 March 2016

Resigned: 06 June 2016

James G.

Position: Director

Appointed: 21 January 2015

Resigned: 13 February 2015

Mohammad H.

Position: Director

Appointed: 10 June 2014

Resigned: 08 August 2022

Alan P.

Position: Secretary

Appointed: 02 May 2014

Resigned: 04 June 2018

Mohammed T.

Position: Director

Appointed: 01 May 2014

Resigned: 08 August 2022

Bohdan B.

Position: Director

Appointed: 28 April 2014

Resigned: 21 November 2014

Alan P.

Position: Director

Appointed: 28 April 2014

Resigned: 04 June 2018

Mohammed A.

Position: Director

Appointed: 10 December 2013

Resigned: 28 April 2014

Shahbaz A.

Position: Director

Appointed: 10 December 2013

Resigned: 28 April 2014

Mohammad U.

Position: Director

Appointed: 10 December 2013

Resigned: 28 April 2014

Mohammad K.

Position: Director

Appointed: 10 December 2013

Resigned: 10 June 2014

Shabbir H.

Position: Director

Appointed: 10 December 2013

Resigned: 28 April 2014

Mohammed H.

Position: Director

Appointed: 20 July 2013

Resigned: 10 June 2014

Mohammed D.

Position: Secretary

Appointed: 30 January 2013

Resigned: 02 May 2014

Keith A.

Position: Secretary

Appointed: 08 April 2009

Resigned: 30 January 2013

Inayat K.

Position: Director

Appointed: 28 January 2009

Resigned: 28 April 2014

Keith A.

Position: Director

Appointed: 28 January 2009

Resigned: 12 December 2011

Keith M.

Position: Director

Appointed: 28 January 2009

Resigned: 27 September 2010

Mohammad A.

Position: Director

Appointed: 28 January 2009

Resigned: 27 September 2012

Moazam A.

Position: Director

Appointed: 28 January 2009

Resigned: 14 December 2010

Graham H.

Position: Secretary

Appointed: 15 May 2007

Resigned: 08 April 2009

Bohdan B.

Position: Director

Appointed: 13 February 2007

Resigned: 24 February 2009

Graham H.

Position: Director

Appointed: 13 February 2007

Resigned: 08 April 2009

Warren H.

Position: Director

Appointed: 13 February 2007

Resigned: 24 June 2010

Alan P.

Position: Director

Appointed: 13 February 2007

Resigned: 24 February 2009

Ian B.

Position: Director

Appointed: 11 November 2005

Resigned: 24 February 2009

Trevor B.

Position: Secretary

Appointed: 01 November 2005

Resigned: 15 May 2007

Bohdan B.

Position: Director

Appointed: 14 March 2005

Resigned: 28 October 2005

Graham H.

Position: Director

Appointed: 14 March 2005

Resigned: 28 October 2005

Aime B.

Position: Director

Appointed: 28 January 2004

Resigned: 13 July 2005

Keith A.

Position: Secretary

Appointed: 31 January 2001

Resigned: 01 November 2005

James G.

Position: Director

Appointed: 15 February 1999

Resigned: 27 February 2003

Simon A.

Position: Director

Appointed: 15 February 1999

Resigned: 10 August 1999

Trevor B.

Position: Director

Appointed: 15 February 1999

Resigned: 15 May 2007

James M.

Position: Secretary

Appointed: 16 September 1997

Resigned: 31 January 2001

John B.

Position: Director

Appointed: 16 September 1997

Resigned: 20 December 2000

Cyril H.

Position: Director

Appointed: 16 September 1997

Resigned: 28 January 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1997

Resigned: 16 September 1997

Robert H.

Position: Director

Appointed: 16 September 1997

Resigned: 28 January 1998

James M.

Position: Director

Appointed: 16 September 1997

Resigned: 31 January 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Mohammad H. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Mohammed T. This PSC has significiant influence or control over the company,.

Mohammad H.

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

Mohammed T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-21 143-34 476       
Balance Sheet
Cash Bank On Hand  1 1641101156141  
Current Assets3 60725 7824 4762811831291 7321093 542
Debtors32223 4153 31217168681 691  
Net Assets Liabilities  -53 469-68 069-94 144-131 891-151 719147 322143 147
Other Debtors  3 31217168681 691  
Property Plant Equipment  87 24480 16381 00272 52364 044  
Cash Bank In Hand3 2852 367       
Net Assets Liabilities Including Pension Asset Liability-21 143-34 476       
Tangible Fixed Assets53 03194 325       
Reserves/Capital
Called Up Share Capital34102       
Profit Loss Account Reserve-21 177-34 578       
Shareholder Funds-21 143-34 476       
Other
Accumulated Depreciation Impairment Property Plant Equipment  75 07325 96434 44342 92251 401  
Average Number Employees During Period   578555
Bank Borrowings  32 02426 81246 59152 49792 675  
Bank Borrowings Overdrafts  26 79321 28040 11945 49583 401  
Creditors  48 72335 47046 56945 49583 401134 386120 800
Disposals Decrease In Depreciation Impairment Property Plant Equipment   56 190     
Disposals Property Plant Equipment   56 190     
Finance Lease Liabilities Present Value Total  21 93014 1906 4506 450   
Increase From Depreciation Charge For Year Property Plant Equipment   7 0818 4798 4798 479  
Net Current Assets Liabilities-12 515-67 234-91 990-112 762-128 577-158 919-132 362134 277117 258
Other Creditors  79 46895 658109 223139 843119 966  
Other Taxation Social Security Payable  2 0752 7124 0203 8223 784  
Property Plant Equipment Gross Cost  162 317106 127115 445115 445   
Total Additions Including From Business Combinations Property Plant Equipment    9 318    
Total Assets Less Current Liabilities40 51627 091-4 746-32 599-47 575-86 396-68 31878 712117 258
Total Borrowings  61 69448 74260 78158 947   
Accrued Liabilities Not Expressed Within Creditors Subtotal        1 540
Fixed Assets53 03194 325     55 565 
Creditors Due After One Year61 65961 567       
Creditors Due Within One Year16 12293 016       
Instalment Debts Due After5 Years 10 170       
Non-instalment Debts Due After5 Years57 976        
Number Shares Allotted34102       
Par Value Share 1       
Secured Debts10 17174 539       
Share Capital Allotted Called Up Paid34102       
Tangible Fixed Assets Additions 43 000       
Tangible Fixed Assets Cost Or Valuation119 317162 317       
Tangible Fixed Assets Depreciation66 28667 992       
Tangible Fixed Assets Depreciation Charged In Period 1 706       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 27th, December 2022
Free Download (3 pages)

Company search

Advertisements