1010 Taxis Limited WARRINGTON


1010 Taxis started in year 1998 as Private Limited Company with registration number 03587099. The 1010 Taxis company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Warrington at 207 Knutsford Road. Postal code: WA4 2QL. Since Wednesday 10th May 2017 1010 Taxis Limited is no longer carrying the name Swinton Private Hire.

Currently there are 3 directors in the the company, namely Darren S., Thomas P. and Michael T.. In addition one secretary - Thomas P. - 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 - Amanda P. who worked with the the company until 23 February 1999.

1010 Taxis Limited Address / Contact

Office Address 207 Knutsford Road
Office Address2 Grappenhall
Town Warrington
Post code WA4 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03587099
Date of Incorporation Thu, 25th Jun 1998
Industry Taxi operation
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Darren S.

Position: Director

Appointed: 01 April 1999

Thomas P.

Position: Director

Appointed: 01 April 1999

Michael T.

Position: Director

Appointed: 01 April 1999

Thomas P.

Position: Secretary

Appointed: 23 February 1999

Joyce T.

Position: Director

Appointed: 04 December 1998

Resigned: 21 September 1999

Amanda P.

Position: Secretary

Appointed: 25 June 1998

Resigned: 23 February 1999

Darren S.

Position: Director

Appointed: 25 June 1998

Resigned: 04 December 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 25 June 1998

Resigned: 25 June 1998

Thomas P.

Position: Director

Appointed: 25 June 1998

Resigned: 04 December 1998

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 25 June 1998

Resigned: 25 June 1998

Michael T.

Position: Director

Appointed: 25 June 1998

Resigned: 04 December 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Michael T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Darren S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas P., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael T.

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

Darren S.

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

Thomas P.

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

Company previous names

Swinton Private Hire May 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 183-6 775-6 767       
Balance Sheet
Cash Bank In Hand12 48710 5204 864       
Cash Bank On Hand  4 86411 79433 26413 59275 33631 74139 47916 305
Current Assets43 43518 33430 93848 32857 38942 899100 95596 179109 396113 711
Debtors30 9487 81426 07436 53424 12529 30725 61964 43869 91797 406
Net Assets Liabilities  -6 7674 8365 0489994 636-24 4287 6867 647
Net Assets Liabilities Including Pension Asset Liability1 183-6 775-6 767       
Property Plant Equipment  24 25027 08526 96722 47522 02215 68910 0917 846
Tangible Fixed Assets33 55828 52924 250       
Reserves/Capital
Called Up Share Capital999999999       
Profit Loss Account Reserve184-7 774-7 766       
Shareholder Funds1 183-6 775-6 767       
Other
Accumulated Amortisation Impairment Intangible Assets  37 87237 87237 87237 87237 87237 87237 872 
Accumulated Depreciation Impairment Property Plant Equipment  134 211138 093144 427151 690160 989167 974173 572175 817
Average Number Employees During Period   23201618251818
Creditors  57 93865 90274 71660 54150 00039 16729 16721 950
Creditors Due Within One Year70 33748 94857 938       
Fixed Assets33 55828 52924 25027 08526 96722 47522 02215 68910 0917 846
Increase From Depreciation Charge For Year Property Plant Equipment   3 8826 3347 2639 2996 9855 5982 245
Intangible Assets Gross Cost  37 87237 87237 87237 87237 87237 87237 872 
Intangible Fixed Assets Aggregate Amortisation Impairment37 87237 872        
Intangible Fixed Assets Cost Or Valuation37 87237 872        
Net Current Assets Liabilities-26 902-30 614-27 000-17 574-17 327-17 64236 4411 73828 43923 072
Number Shares Allotted 999999       
Par Value Share 11       
Property Plant Equipment Gross Cost  158 461165 178171 394174 165183 011183 663183 663 
Provisions For Liabilities Balance Sheet Subtotal  4 0174 6754 5923 8343 8272 6881 6771 321
Provisions For Liabilities Charges5 4734 6904 017       
Share Capital Allotted Called Up Paid999999999       
Tangible Fixed Assets Cost Or Valuation158 461158 461        
Tangible Fixed Assets Depreciation124 903129 932134 211       
Total Additions Including From Business Combinations Property Plant Equipment   6 7176 2162 7718 846652  
Total Assets Less Current Liabilities6 656-2 085-2 7509 5119 6404 83358 46317 42738 53030 918
Tangible Fixed Assets Depreciation Charged In Period 5 029        
Amount Specific Advance Or Credit Directors25 7082 742        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
Free Download (9 pages)

Company search

Advertisements