Sher Khan Taxis Ltd CARDIFF


Sher Khan Taxis Ltd is a private limited company registered at 26 Dorset Street, Cardiff CF11 6PS. Incorporated on 2018-03-16, this 6-year-old company is run by 1 director.
Director Muhammad A., appointed on 19 July 2022.
The company is officially categorised as "taxi operation" (SIC: 49320). According to official records there was a change of name on 2018-03-27 and their previous name was S K Taxi Rentals Ltd.
The last confirmation statement was sent on 2023-07-20 and the due date for the subsequent filing is 2024-08-03. Likewise, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Sher Khan Taxis Ltd Address / Contact

Office Address 26 Dorset Street
Town Cardiff
Post code CF11 6PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11259792
Date of Incorporation Fri, 16th Mar 2018
Industry Taxi operation
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Muhammad A.

Position: Director

Appointed: 19 July 2022

Sher K.

Position: Director

Appointed: 16 March 2018

Resigned: 27 July 2022

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Muhammad A. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Sher K. This PSC has significiant influence or control over the company,.

Muhammad A.

Notified on 19 July 2022
Nature of control: 75,01-100% shares

Sher K.

Notified on 16 March 2018
Ceased on 27 July 2022
Nature of control: significiant influence or control

Company previous names

S K Taxi Rentals March 27, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand5 4866 2299 73219 562
Net Assets Liabilities-4 467-8 722-2 204-3 689
Property Plant Equipment21 58011 6089 386509
Other
Version Production Software 2 0202 021 
Accrued Liabilities450445  
Accumulated Amortisation Impairment Intangible Assets 4 2208 44010 953
Accumulated Depreciation Impairment Property Plant Equipment7 02011 67714 02815 105
Additions Other Than Through Business Combinations Property Plant Equipment35 1003 5007 0003 000
Average Number Employees During Period1211
Bank Borrowings4 781   
Creditors69 05264 63942 18229 722
Disposals Decrease In Amortisation Impairment Intangible Assets -1 500-1 500 
Disposals Intangible Assets2 900  4 000
Fixed Assets63 88049 68843 24627 856
Increase From Amortisation Charge For Year Intangible Assets 2 7202 7202 513
Increase From Depreciation Charge For Year Property Plant Equipment7 0204 6572 3511 077
Intangible Assets42 30038 08033 86027 347
Intangible Assets Gross Cost42 30042 30042 30038 300
Loans From Directors63 60263 241  
Net Current Assets Liabilities-63 566-58 410-32 450-10 160
Other Creditors5 000953  
Other Disposals Property Plant Equipment6 5008 8156 87110 800
Property Plant Equipment Gross Cost28 60023 28523 41415 614
Total Additions Including From Business Combinations Intangible Assets45 200   
Total Assets Less Current Liabilities314-8 72210 79617 696

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
Free Download (1 page)

Company search