Station Taxis (sunderland) Limited SUNDERLAND


Station Taxis (sunderland) started in year 1985 as Private Limited Company with registration number 01958500. The Station Taxis (sunderland) company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Sunderland at Taxi Kiosk. Postal code: SR1 3HR.

The firm has 6 directors, namely Duncan S., James W. and Michael M. and others. Of them, Trevor H. has been with the company the longest, being appointed on 30 December 2001 and Duncan S. and James W. have been with the company for the least time - from 19 July 2018. As of 7 May 2024, there were 53 ex directors - John H., Gary C. and others listed below. There were no ex secretaries.

This company operates within the SR5 3JG postal code. The company is dealing with transport and has been registered as such. Its registration number is PB1075413 . It is located at , with a total of 0 cars.

Station Taxis (sunderland) Limited Address / Contact

Office Address Taxi Kiosk
Office Address2 Central Station
Town Sunderland
Post code SR1 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01958500
Date of Incorporation Wed, 13th Nov 1985
Industry Taxi operation
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Duncan S.

Position: Director

Appointed: 19 July 2018

James W.

Position: Director

Appointed: 19 July 2018

Michael M.

Position: Director

Appointed: 13 July 2017

James U.

Position: Director

Appointed: 23 July 2015

George D.

Position: Director

Appointed: 17 July 2014

Trevor H.

Position: Director

Appointed: 30 December 2001

John H.

Position: Director

Appointed: 13 July 2016

Resigned: 19 July 2018

Gary C.

Position: Director

Appointed: 13 July 2016

Resigned: 13 July 2017

Michael E.

Position: Director

Appointed: 23 July 2015

Resigned: 20 November 2015

Kenneth B.

Position: Director

Appointed: 18 July 2013

Resigned: 13 July 2016

James W.

Position: Director

Appointed: 18 July 2013

Resigned: 23 July 2015

Thomas T.

Position: Director

Appointed: 19 July 2012

Resigned: 19 July 2018

Phillip L.

Position: Director

Appointed: 19 July 2012

Resigned: 23 July 2015

Michael M.

Position: Director

Appointed: 21 July 2011

Resigned: 19 July 2012

Anthony M.

Position: Director

Appointed: 21 July 2011

Resigned: 17 July 2014

Duncan S.

Position: Director

Appointed: 22 July 2010

Resigned: 19 July 2012

Alexander T.

Position: Director

Appointed: 22 July 2010

Resigned: 21 July 2011

Anthony A.

Position: Director

Appointed: 01 October 2009

Resigned: 22 July 2010

Frederick I.

Position: Director

Appointed: 28 August 2008

Resigned: 21 July 2011

George D.

Position: Director

Appointed: 28 August 2008

Resigned: 18 July 2013

David H.

Position: Director

Appointed: 13 July 2006

Resigned: 12 December 2007

James U.

Position: Director

Appointed: 16 June 2005

Resigned: 18 July 2013

George D.

Position: Director

Appointed: 24 June 2004

Resigned: 16 June 2005

Shaun S.

Position: Director

Appointed: 19 June 2003

Resigned: 13 July 2006

John C.

Position: Director

Appointed: 19 June 2003

Resigned: 22 July 2010

David H.

Position: Director

Appointed: 27 June 2002

Resigned: 24 June 2004

Frederick I.

Position: Director

Appointed: 27 June 2002

Resigned: 16 June 2005

Douglas W.

Position: Director

Appointed: 28 June 2001

Resigned: 27 June 2002

Stephen B.

Position: Director

Appointed: 28 June 2001

Resigned: 19 June 2003

Mark L.

Position: Director

Appointed: 22 June 2000

Resigned: 01 October 2009

Phillip L.

Position: Director

Appointed: 01 July 1999

Resigned: 28 June 2001

Arthur S.

Position: Director

Appointed: 01 July 1999

Resigned: 13 September 2001

James W.

Position: Director

Appointed: 16 July 1998

Resigned: 24 April 2000

Alan W.

Position: Director

Appointed: 16 July 1998

Resigned: 12 November 1998

George D.

Position: Director

Appointed: 16 July 1998

Resigned: 19 June 2003

Anthony A.

Position: Director

Appointed: 24 July 1997

Resigned: 16 July 1998

John C.

Position: Director

Appointed: 24 July 1997

Resigned: 16 July 1998

Michael P.

Position: Director

Appointed: 16 January 1997

Resigned: 24 July 1997

Trevor H.

Position: Director

Appointed: 18 July 1996

Resigned: 16 July 1998

David H.

Position: Director

Appointed: 18 July 1996

Resigned: 28 June 2001

Kevin C.

Position: Director

Appointed: 18 July 1996

Resigned: 24 July 1997

Anthony A.

Position: Director

Appointed: 11 January 1996

Resigned: 18 July 1996

George D.

Position: Director

Appointed: 13 July 1995

Resigned: 18 July 1996

Ian M.

Position: Director

Appointed: 13 July 1995

Resigned: 16 January 1997

Patrick T.

Position: Director

Appointed: 13 July 1995

Resigned: 18 July 1996

Anthony S.

Position: Director

Appointed: 10 June 1993

Resigned: 30 September 1993

Derek A.

Position: Director

Appointed: 10 June 1993

Resigned: 11 January 1996

Douglas W.

Position: Director

Appointed: 10 June 1993

Resigned: 23 September 1993

Andrew F.

Position: Director

Appointed: 25 June 1992

Resigned: 18 July 1996

Arthur S.

Position: Director

Appointed: 25 June 1992

Resigned: 29 January 1998

Eric M.

Position: Director

Appointed: 25 June 1992

Resigned: 13 July 1995

Philip L.

Position: Director

Appointed: 25 June 1992

Resigned: 10 June 1993

Neil A.

Position: Director

Appointed: 31 December 1991

Resigned: 25 June 1992

Catherine D.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1999

Shaun S.

Position: Director

Appointed: 31 December 1991

Resigned: 25 June 1992

David B.

Position: Director

Appointed: 31 December 1991

Resigned: 09 May 2008

David A.

Position: Director

Appointed: 13 June 1991

Resigned: 06 December 1991

Ian R.

Position: Director

Appointed: 13 June 1991

Resigned: 25 June 1992

Stephen B.

Position: Director

Appointed: 13 June 1991

Resigned: 25 June 1992

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 Worth621 943698 781775 842800 029879 045962 893       
Balance Sheet
Cash Bank On Hand     471 748425 203460 463509 035540 265708 474745 341649 688
Current Assets261 386322 988365 793417 527448 306596 274552 224634 165702 670761 533851 225813 993766 242
Debtors116 656108 682161 610152 38995 985124 526127 021173 702193 635221 268142 75168 652116 554
Net Assets Liabilities     962 8931 007 3411 021 5401 050 3791 084 4761 183 1171 115 4231 111 488
Property Plant Equipment     640 858634 589607 364608 266579 650563 476545 544544 256
Cash Bank In Hand144 730214 306204 183265 138352 321471 748       
Intangible Fixed Assets44 52544 52544 52544 52544 52544 525       
Net Assets Liabilities Including Pension Asset Liability621 943698 781775 842800 029879 045962 893       
Tangible Fixed Assets673 016646 685629 833694 055679 283640 858       
Reserves/Capital
Called Up Share Capital416 925416 925416 925416 925416 925416 925       
Profit Loss Account Reserve103 018179 856256 917281 104360 120443 968       
Shareholder Funds621 943698 781775 842800 029879 045962 893       
Other
Accumulated Depreciation Impairment Property Plant Equipment     628 201667 620701 930736 644766 368793 238816 942840 420
Average Number Employees During Period      33323130262626
Creditors     318 764223 997264 514305 082301 232276 109288 639243 535
Fixed Assets717 541691 210674 358738 580723 808685 383679 114651 889652 791624 175608 001590 069588 781
Increase From Depreciation Charge For Year Property Plant Equipment      39 41934 31034 71429 72426 87023 70423 478
Intangible Assets     44 52544 52544 52544 52544 52544 52544 52544 525
Intangible Assets Gross Cost     44 52544 52544 52544 52544 52544 52544 52544 525
Net Current Assets Liabilities-19 28732 645101 48461 449155 237277 510328 227369 651397 588460 301575 116525 354522 707
Property Plant Equipment Gross Cost     1 269 0591 302 2091 309 2941 344 9101 346 0181 356 7141 362 4861 384 676
Total Additions Including From Business Combinations Property Plant Equipment      33 1507 08535 6161 10810 6965 77222 190
Total Assets Less Current Liabilities698 254723 855775 842800 029879 045962 8931 007 3411 021 5401 050 3791 084 4761 183 1171 115 4231 111 488
Creditors Due After One Year Total Noncurrent Liabilities76 31125 074           
Creditors Due Within One Year Total Current Liabilities280 673290 343           
Intangible Fixed Assets Cost Or Valuation44 52544 52544 52544 52544 52544 525       
Share Premium Account102 000102 000102 000102 000102 000102 000       
Tangible Fixed Assets Additions 15 22322 394114 93332 5342 100       
Tangible Fixed Assets Cost Or Valuation1 095 5011 110 7241 122 4611 234 4251 266 9581 269 059       
Tangible Fixed Assets Depreciation422 485464 039492 628540 370587 676628 201       
Tangible Fixed Assets Depreciation Charge For Period 41 554           
Creditors Due After One Year 25 074           
Creditors Due Within One Year 290 343264 309356 078293 069318 764       
Number Shares Allotted  416 925416 925416 925416 925       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 416 925416 925416 925416 925416 925       
Tangible Fixed Assets Depreciation Charged In Period  38 70649 91447 30640 525       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 1172 172         
Tangible Fixed Assets Disposals  10 6572 969         

Transport Operator Data

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
Free Download (4 pages)

Company search