Strood Cabs Limited SITTINGBOURNE


Strood Cabs started in year 2005 as Private Limited Company with registration number 05397447. The Strood Cabs company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Sittingbourne at 12 Conqueror Court. Postal code: ME10 5BH.

At present there are 2 directors in the the company, namely Giovanni I. and Kevin K.. In addition one secretary - Karen K. - is with the firm. 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.

This company operates within the ME2 3PN postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1053593 . It is located at 10 North Street, Strood, Rochester with a total of 17 cars. It has two locations in the UK.

Strood Cabs Limited Address / Contact

Office Address 12 Conqueror Court
Town Sittingbourne
Post code ME10 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05397447
Date of Incorporation Thu, 17th Mar 2005
Industry Taxi operation
End of financial Year 29th March
Company age 19 years old
Account next due date Fri, 29th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Giovanni I.

Position: Director

Appointed: 22 December 2023

Karen K.

Position: Secretary

Appointed: 31 March 2021

Kevin K.

Position: Director

Appointed: 17 March 2005

Karen D.

Position: Secretary

Appointed: 31 March 2021

Resigned: 22 December 2023

Amandip S.

Position: Director

Appointed: 15 September 2005

Resigned: 22 December 2023

Amandip S.

Position: Secretary

Appointed: 15 September 2005

Resigned: 22 December 2023

David Q.

Position: Director

Appointed: 15 September 2005

Resigned: 01 November 2019

Karen K.

Position: Secretary

Appointed: 17 March 2005

Resigned: 15 September 2005

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Giovanni I. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Kevin K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Amandip S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Giovanni I.

Notified on 22 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kevin K.

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

Amandip S.

Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

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 Worth33 01338 16874 108153 057267 318190 013       
Balance Sheet
Cash Bank In Hand3951 74819 43327 489124 54350 409       
Cash Bank On Hand     50 40931 37272 254110 255201 871182 44020 21224 062
Current Assets144 997134 955171 807233 943372 733221 455244 728288 776371 613483 984548 230528 729520 289
Debtors144 602133 207152 374206 454248 190171 046213 356216 522261 358282 113365 790508 517496 227
Net Assets Liabilities     190 013171 764221 365280 313400 856534 810526 873457 126
Net Assets Liabilities Including Pension Asset Liability33 01338 16874 108153 057267 318190 013       
Other Debtors     9 5294 58210 6358 6626 10345 254178 926150 545
Property Plant Equipment     258 826204 683349 078463 965446 754417 356387 294 
Tangible Fixed Assets118 030111 325139 822216 460232 191258 826       
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve32 81337 96873 908152 857267 118189 813       
Shareholder Funds33 01338 16874 108153 057267 318190 013       
Other
Amount Specific Advance Or Credit Directors          36 043117 539122 158
Amount Specific Advance Or Credit Made In Period Directors          36 043158 118912 514
Amount Specific Advance Or Credit Repaid In Period Directors           76 622109 519
Accumulated Depreciation Impairment Property Plant Equipment     353 356353 873350 570386 153471 823581 385659 6433 560
Average Number Employees During Period     101051116192427
Bank Borrowings Overdrafts          18 74335 6509 870
Creditors     73 70741 964149 175221 249172 581112 68986 798261 882
Creditors Due After One Year 39 78146 41777 82284 85673 707       
Creditors Due Within One Year 151 421175 786201 314230 040188 251       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      63 49764 67899 94548 68813 85537 87123 619
Disposals Property Plant Equipment      87 70881 308115 90454 68315 95349 98935 439
Finance Lease Liabilities Present Value Total     73 70741 964149 175221 249172 581129 48390 27014 355
Future Minimum Lease Payments Under Non-cancellable Operating Leases     10 00010 00010 00010 00010 50010 50010 50042 000
Increase From Depreciation Charge For Year Property Plant Equipment      64 01461 375135 528134 358123 417116 12993 365
Net Current Assets Liabilities-281-16 466-3 97932 629142 69333 20428 97859 10799 774189 908289 868281 422258 407
Number Shares Allotted  200200200200       
Other Creditors     41 65676 32178 97984 38468 42222 31916 48349 886
Other Taxation Social Security Payable     82 58387 93846 85949 86575 08489 24088 979150 525
Par Value Share  1111       
Property Plant Equipment Gross Cost     612 182558 556699 648850 118918 577998 7411 046 9371 011 498
Provisions For Liabilities Balance Sheet Subtotal     28 31019 93337 64562 17763 22559 72555 04542 373
Provisions For Liabilities Charges14 80016 91015 31818 21022 71028 310       
Share Capital Allotted Called Up Paid 200200200200200       
Tangible Fixed Assets Additions 35 09375 155154 457         
Tangible Fixed Assets Cost Or Valuation220 888241 902317 057432 814527 016612 182       
Tangible Fixed Assets Depreciation102 858130 577177 235216 354294 825353 356       
Tangible Fixed Assets Depreciation Charged In Period  46 65872 159         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   33 040         
Tangible Fixed Assets Disposals -14 079 38 700         
Total Additions Including From Business Combinations Property Plant Equipment      34 082222 400266 374123 14296 11798 185 
Total Assets Less Current Liabilities117 74994 859135 843249 089374 884292 030233 661408 185563 739636 662707 224668 716539 631
Trade Creditors Trade Payables     5 6638517 5502 818 16 06341 95314 808
Trade Debtors Trade Receivables     161 517208 774205 887252 696276 010320 536329 591345 682
Creditors Due After One Year Total Noncurrent Liabilities69 93639 781           
Creditors Due Within One Year Total Current Liabilities145 278151 421           
Fixed Assets118 030111 325           
Tangible Fixed Assets Depreciation Charge For Period 37 108           
Tangible Fixed Assets Depreciation Disposals -9 389           

Transport Operator Data

10 North Street
Address Strood
City Rochester
Post code ME2 4SH
Vehicles 7
Watsons Garage
Address Grove Road
City Rochester
Post code ME2 4BY
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: December 22, 2023
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements