Shadow Carriage Ltd. MAIDENHEAD


Shadow Carriage Ltd. is a private limited company that can be found at 76 Cordwallis Road, Maidenhead SL6 7BB. Its net worth is valued to be around 55535 pounds, while the fixed assets the company owns amount to 213446 pounds. Incorporated on 2004-05-27, this 19-year-old company is run by 3 directors and 1 secretary.
Director Mohammed K., appointed on 11 March 2021. Director Mohammed K., appointed on 11 March 2021. Director Arif Z., appointed on 27 May 2004.
Changing the topic to secretaries, we can name: Naseem Z., appointed on 27 May 2004.
The company is categorised as "taxi operation" (SIC: 49320).
The last confirmation statement was filed on 2023-04-14 and the due date for the subsequent filing is 2024-04-28. Additionally, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Shadow Carriage Ltd. Address / Contact

Office Address 76 Cordwallis Road
Town Maidenhead
Post code SL6 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05139753
Date of Incorporation Thu, 27th May 2004
Industry Taxi operation
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Mohammed K.

Position: Director

Appointed: 11 March 2021

Mohammed K.

Position: Director

Appointed: 11 March 2021

Naseem Z.

Position: Secretary

Appointed: 27 May 2004

Arif Z.

Position: Director

Appointed: 27 May 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2004

Resigned: 27 May 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 May 2004

Resigned: 27 May 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Arif Z. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arif Z.

Notified on 14 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth55 53543 95710 325-51 288-9 15521 71647 820      
Balance Sheet
Cash Bank On Hand        37 53947 754 20 068207 316
Current Assets3 98481 429101 58284 29589 45061 10756 10169 32637 539  70 068233 890
Debtors 26 84086 10675 26785 1312 813     50 00026 574
Net Assets Liabilities      47 82065 28360 69981 728-3 159-3 375163 528
Property Plant Equipment        313 207294 639259 244207 395289 330
Cash Bank In Hand3 98454 58915 4769 0284 31958 294       
Net Assets Liabilities Including Pension Asset Liability55 53543 95710 325-51 288-9 15521 71647 820      
Stocks Inventory  075 267         
Tangible Fixed Assets213 446219 821219 078232 067229 012251 354       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve55 43543 85710 225-51 388-9 25521 616       
Shareholder Funds55 53543 95710 325-51 288-9 15521 71647 820      
Other
Total Fixed Assets Additions   100 793         
Total Fixed Assets Cost Or Valuation  748 043792 836         
Total Fixed Assets Depreciation  528 965560 769         
Total Fixed Assets Depreciation Charge In Period   77 356         
Total Fixed Assets Depreciation Disposals   -45 552         
Total Fixed Assets Disposals   -56 000         
Version Production Software          2 021 2 023
Accumulated Depreciation Impairment Property Plant Equipment        918 244991 9041 056 7161 108 5651 180 897
Additions Other Than Through Business Combinations Property Plant Equipment         55 09229 417 154 267
Average Number Employees During Period        54444
Bank Borrowings          50 00050 00039 873
Bank Borrowings Overdrafts         11 174584  
Creditors      105 492148 72255 44426 0629 4278 47324 757
Finance Lease Liabilities Present Value Total         234 6038 474222 365295 062
Increase From Depreciation Charge For Year Property Plant Equipment         73 66064 81251 84972 332
Net Current Assets Liabilities-97 670-33 441-56 884-254 894-67 012-30 485-49 39179 39617 90521 692-9 42761 595209 133
Other Creditors        234 603 369  
Property Plant Equipment Gross Cost        1 231 4511 286 5431 315 9601 315 9601 470 227
Taxation Social Security Payable        3 41512 919  24 757
Total Assets Less Current Liabilities115 776186 380162 194-22 827162 000220 869259 950247 588295 302316 331249 817268 990498 463
Trade Creditors Trade Payables        30 615  8 473 
Trade Debtors Trade Receivables           50 00026 574
Value-added Tax Payable        21 4141 969   
Creditors Due After One Year Total Noncurrent Liabilities60 241142 42311 91928 461         
Creditors Due Within One Year Total Current Liabilities101 654114 870298 416339 189         
Fixed Assets213 446219 821219 078232 067229 012251 354309 341326 984313 207    
Tangible Fixed Assets Additions 79 64972 282100 79354 19885 181       
Tangible Fixed Assets Cost Or Valuation596 112675 761748 043792 836847 034932 215       
Tangible Fixed Assets Depreciation382 666455 940528 965560 769618 022680 861       
Tangible Fixed Assets Depreciation Charge For Period 73 274 77 356         
Tangible Fixed Assets Depreciation Disposals   -45 552         
Tangible Fixed Assets Disposals   -56 000         
Capital Employed 43 95710 325          
Creditors Due After One Year 142 423151 86928 461171 155199 153212 130      
Creditors Due Within One Year 114 870158 466339 189156 46291 592105 492      
Number Shares Allotted  100100100        
Par Value Share  111        
Tangible Fixed Assets Depreciation Charged In Period  73 025 57 25362 839       
Share Capital Allotted Called Up Paid 100100100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
Free Download (8 pages)

Company search