Starline And Wessex Taxis Limited TROWBRIDGE


Starline And Wessex Taxis started in year 2002 as Private Limited Company with registration number 04480704. The Starline And Wessex Taxis company has been functioning successfully for twenty two years now and its status is active - proposal to strike off. The firm's office is based in Trowbridge at 5 Wicker Hill. Postal code: BA14 8JS.

Starline And Wessex Taxis Limited Address / Contact

Office Address 5 Wicker Hill
Town Trowbridge
Post code BA14 8JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04480704
Date of Incorporation Tue, 9th Jul 2002
Industry Taxi operation
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 30th Sep 2023 (201 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 23rd Jul 2023 (2023-07-23)
Last confirmation statement dated Sat, 9th Jul 2022

Company staff

Sandra B.

Position: Director

Appointed: 17 December 2020

Adrian B.

Position: Director

Appointed: 17 December 2020

Stephen B.

Position: Secretary

Appointed: 09 July 2002

Stephen B.

Position: Director

Appointed: 09 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2002

Resigned: 09 July 2002

Susan B.

Position: Director

Appointed: 09 July 2002

Resigned: 07 December 2020

Raymond B.

Position: Director

Appointed: 09 July 2002

Resigned: 17 December 2020

Anthony B.

Position: Director

Appointed: 09 July 2002

Resigned: 07 December 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As BizStats researched, there is Starline Group (Frome) Ltd from Warminster, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stephen B. This PSC has significiant influence or control over the company,. Moving on, there is Susan B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Starline Group (Frome) Ltd

38b Market Place, Warminster, Wiltshire, BA12 9AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House - England & Wales
Registration number 05280441
Notified on 15 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen B.

Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: significiant influence or control

Susan B.

Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control: significiant influence or control

Raymond B.

Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control: significiant influence or control

Anthony B.

Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth-1 64413 349-6 457  
Balance Sheet
Cash Bank On Hand  1 5921 500 
Current Assets485 438453 675324 825303 149644
Debtors479 995451 112322 333300 849644
Net Assets Liabilities   -24 800-44 758
Property Plant Equipment  10 9204 828 
Total Inventories  900800 
Cash Bank In Hand4 4681 5881 592  
Intangible Fixed Assets111  
Stocks Inventory975975900  
Tangible Fixed Assets26 94821 19110 920  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve-1 74413 249-6 557  
Shareholder Funds-1 64413 349-6 457  
Other
Accumulated Amortisation Impairment Intangible Assets  109 999109 999110 000
Accumulated Depreciation Impairment Property Plant Equipment  37 76334 300 
Average Number Employees During Period   96
Creditors   331 86145 402
Future Minimum Lease Payments Under Non-cancellable Operating Leases   7 800 
Increase From Amortisation Charge For Year Intangible Assets    1
Increase From Depreciation Charge For Year Property Plant Equipment   1 339324
Intangible Assets  11 
Intangible Assets Gross Cost  110 000110 000110 000
Net Current Assets Liabilities1 756-1 772-15 781-28 712-44 758
Nominal Value Allotted Share Capital   100100
Number Shares Issued Fully Paid    100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 80234 624
Other Disposals Property Plant Equipment   9 55539 128
Par Value Share 11 1
Property Plant Equipment Gross Cost  48 68339 128 
Provisions For Liabilities Balance Sheet Subtotal   917 
Total Assets Less Current Liabilities28 70519 420-4 860-23 883-44 758
Advances Credits Directors   128 
Advances Credits Made In Period Directors    12 144
Advances Credits Repaid In Period Directors    12 016
Creditors Due After One Year28 1564 011   
Creditors Due Within One Year483 682455 447340 606  
Fixed Assets26 94921 19210 921  
Intangible Fixed Assets Aggregate Amortisation Impairment109 999109 999109 999  
Intangible Fixed Assets Cost Or Valuation110 000110 000110 000  
Net Assets Liability Excluding Pension Asset Liability-1 64413 349   
Number Shares Allotted 100100  
Provisions For Liabilities Charges2 1932 0601 597  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Additions 1 9831 111  
Tangible Fixed Assets Cost Or Valuation78 51878 27048 683  
Tangible Fixed Assets Depreciation51 57057 07937 763  
Tangible Fixed Assets Depreciation Charged In Period 7 3012 321  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 79221 637  
Tangible Fixed Assets Disposals 2 23130 698  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
Free Download (8 pages)

Company search