Swallownest & Airport Taxis Limited SHEFFIELD


Swallownest & Airport Taxis started in year 2001 as Private Limited Company with registration number 04284711. The Swallownest & Airport Taxis company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Sheffield at 109 Worksop Road. Postal code: S26 4WB.

Currently there are 2 directors in the the company, namely Tammy S. and Nicholas S.. In addition one secretary - Tammy S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elaine W. who worked with the the company until 10 July 2014.

Swallownest & Airport Taxis Limited Address / Contact

Office Address 109 Worksop Road
Office Address2 Swallownest
Town Sheffield
Post code S26 4WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04284711
Date of Incorporation Mon, 10th Sep 2001
Industry Taxi operation
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Tammy S.

Position: Director

Appointed: 15 October 2014

Tammy S.

Position: Secretary

Appointed: 10 July 2014

Nicholas S.

Position: Director

Appointed: 10 July 2014

Elaine W.

Position: Director

Appointed: 10 September 2001

Resigned: 10 July 2014

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 10 September 2001

Resigned: 10 September 2001

Trevor S.

Position: Director

Appointed: 10 September 2001

Resigned: 10 July 2014

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 10 September 2001

Resigned: 10 September 2001

Elaine W.

Position: Secretary

Appointed: 10 September 2001

Resigned: 10 July 2014

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Tammy S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nicholas S. This PSC owns 25-50% shares and has 25-50% voting rights.

Tammy S.

Notified on 22 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicholas S.

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

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 Worth17 2958 9477 8647 423         
Balance Sheet
Cash Bank On Hand     45 64336 11939 08953 34855 96289 912118 741165 067
Current Assets99 56191 949120 55988 54342 28857 09664 56278 10786 18381 684125 659141 898237 592
Debtors45 59542 19235 13517 33823 28911 45328 44339 01832 83525 72235 74723 15772 525
Net Assets Liabilities     26 06446 84760 50577 67880 19365 98393 606172 080
Other Debtors     1 7271 8979 8961 5923 2435 4862 7021 563
Property Plant Equipment     58 04668 71751 01365 95262 40965 85575 47080 553
Cash Bank In Hand53 96649 75785 42471 20518 99945 643       
Tangible Fixed Assets35 50327 43820 71312 95615 84158 046       
Net Assets Liabilities Including Pension Asset Liability17 2958 947 7 42317 97626 064       
Reserves/Capital
Called Up Share Capital101010101010       
Profit Loss Account Reserve17 2858 9377 8547 41317 96626 054       
Shareholder Funds17 2958 9477 8647 423         
Other
Accumulated Depreciation Impairment Property Plant Equipment     16 52433 69843 75250 07150 32245 49756 51969 244
Additions Other Than Through Business Combinations Property Plant Equipment      29 94520 14537 75826 20326 45034 97042 003
Average Number Employees During Period     33332222
Bank Borrowings          41 66731 66722 437
Bank Overdrafts          8 33310 0009 951
Corporation Tax Payable     5 3156 777      
Creditors     50 31450 91245 56552 37042 54850 99456 58790 405
Finance Lease Liabilities Present Value Total     11 58415 36315 68021 36920 77819 03317 55423 742
Increase From Depreciation Charge For Year Property Plant Equipment      17 68116 97418 29318 69816 60520 16626 142
Net Current Assets Liabilities-18 208-18 491-12 849-5 5334 8646 78213 65032 54233 81339 13674 66585 311147 187
Other Creditors     21 46916 86611 4288 1023 6391 2268751 729
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5076 92011 97418 44721 4309 14413 417
Other Disposals Property Plant Equipment      2 10027 79516 50029 49527 82914 33324 195
Other Taxation Social Security Payable     8 5265 357      
Property Plant Equipment Gross Cost     74 570102 41594 765116 023112 731111 352131 989149 797
Taxation Social Security Payable      12 13413 11714 28714 00116 09525 12549 256
Total Assets Less Current Liabilities17 2958 9477 8647 42320 70564 82882 36783 55599 765101 545140 520160 781227 740
Trade Creditors Trade Payables     3 4206 5495 3408 6124 1306 3073 0335 727
Trade Debtors Trade Receivables     9 72626 54629 12231 24322 47930 26120 45570 962
Amount Specific Advance Or Credit Directors      -5293 875 -4312 099486 
Amount Specific Advance Or Credit Made In Period Directors       4 958  4 5462 383 
Amount Specific Advance Or Credit Repaid In Period Directors       554  2 0163 996 
Creditors Due Within One Year 110 440133 40894 07637 42450 314       
Number Shares Allotted  10101010       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 1010101010       
Tangible Fixed Assets Cost Or Valuation73 98474 85574 85552 40146 76174 570       
Tangible Fixed Assets Depreciation38 48147 41754 14239 44530 92016 524       
Tangible Fixed Assets Depreciation Charged In Period  6 7254 1684 5648 248       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   18 86513 08922 644       
Tangible Fixed Assets Disposals   22 45415 72233 916       
Creditors Due Within One Year Total Current Liabilities117 769110 440           
Fixed Assets35 50327 438           
Tangible Fixed Assets Additions 871  10 08261 725       
Tangible Fixed Assets Depreciation Charge For Period 8 936           
Capital Employed   7 42317 97626 064       
Creditors Due After One Year     38 764       
Provisions For Liabilities Charges    2 729        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, April 2023
Free Download (6 pages)

Company search

Advertisements