Taxi Centre (fife) Ltd LEVEN


Taxi Centre (fife) started in year 2007 as Private Limited Company with registration number SC316431. The Taxi Centre (fife) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Leven at Unit 4 Wellesley Road. Postal code: KY8 3AB. Since 2009-11-16 Taxi Centre (fife) Ltd is no longer carrying the name Mja Taxis.

The company has 2 directors, namely Sean M., Lauren M.. Of them, Lauren M. has been with the company the longest, being appointed on 8 September 2018 and Sean M. has been with the company for the least time - from 21 November 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James W. who worked with the the company until 31 January 2011.

This company operates within the KY8 3AB postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1102645 . It is located at Unit 11, Wellesley Road, Leven with a total of 2 cars.

Taxi Centre (fife) Ltd Address / Contact

Office Address Unit 4 Wellesley Road
Office Address2 Methil
Town Leven
Post code KY8 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC316431
Date of Incorporation Tue, 13th Feb 2007
Industry Taxi operation
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Sean M.

Position: Director

Appointed: 21 November 2022

Lauren M.

Position: Director

Appointed: 08 September 2018

Mitch H.

Position: Director

Appointed: 14 September 2016

Resigned: 19 July 2023

Murray S.

Position: Director

Appointed: 14 September 2016

Resigned: 08 September 2018

Andrea H.

Position: Director

Appointed: 05 February 2014

Resigned: 09 February 2017

Keith W.

Position: Director

Appointed: 06 October 2009

Resigned: 21 November 2022

James W.

Position: Secretary

Appointed: 13 February 2007

Resigned: 31 January 2011

Mandy S.

Position: Director

Appointed: 13 February 2007

Resigned: 09 February 2017

James W.

Position: Director

Appointed: 13 February 2007

Resigned: 31 January 2011

Andrea H.

Position: Director

Appointed: 13 February 2007

Resigned: 06 April 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As we discovered, there is Sean M. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Lauren M. This PSC owns 25-50% shares. Then there is Mitch H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Sean M.

Notified on 22 November 2022
Nature of control: 25-50% shares

Lauren M.

Notified on 18 November 2020
Nature of control: 25-50% shares

Mitch H.

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

Keith W.

Notified on 6 April 2016
Ceased on 21 November 2022
Nature of control: 25-50% shares

Murray S.

Notified on 6 April 2016
Ceased on 8 September 2018
Nature of control: 25-50% shares

Company previous names

Mja Taxis November 16, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth18 32194 09990 100     
Balance Sheet
Cash Bank On Hand  212 31446 914151 05629 06925 910137 050
Current Assets68 029117 588275 42692 064223 795135 96347 468168 473
Debtors25 62657 61263 11245 15072 739128 11521 55831 423
Net Assets Liabilities  90 10092 933213 357145 25541 04846 562
Other Debtors    27 73934 908  
Property Plant Equipment  214 111302 565273 181292 520307 565257 627
Cash Bank In Hand42 40359 976212 314     
Intangible Fixed Assets18 40013 8009 200     
Net Assets Liabilities Including Pension Asset Liability18 32194 09990 100     
Tangible Fixed Assets292 012301 183214 111     
Reserves/Capital
Called Up Share Capital666     
Profit Loss Account Reserve18 31594 09390 094     
Shareholder Funds18 32194 09990 100     
Other
Accrued Liabilities Deferred Income    8 5405 6913 7313 731
Accumulated Depreciation Impairment Property Plant Equipment  265 436236 454230 316299 127340 133402 270
Average Number Employees During Period   6160505045
Bank Borrowings Overdrafts      18 461 
Corporation Tax Payable    42 03350 99844 41261 789
Creditors  15 00241 91042 719207 991206 197319 202
Deferred Tax Asset Debtors    27 73924 98621 55831 423
Deferred Tax Liabilities     -24 986-21 558-31 423
Disposals Decrease In Depreciation Impairment Property Plant Equipment   104 37971 132 -25 685 
Disposals Property Plant Equipment   177 532177 083-17 967-66 315 
Dividends Paid On Shares    87 000175 208162 00081 878
Finance Lease Liabilities Present Value Total  15 00241 91042 71972 38591 02878 227
Fixed Assets310 412314 983223 311307 165273 181292 520307 565257 627
Increase Decrease In Depreciation Impairment Property Plant Equipment     2 5612 0491 639
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     2 7533 428-9 865
Increase From Depreciation Charge For Year Property Plant Equipment   75 39764 99468 81174 62362 138
Loans From Directors    1 568 4 481 
Net Current Assets Liabilities-97 681-64 898-75 386-158 348-17 105-72 027-158 729-150 729
Other Remaining Borrowings       126 000
Other Taxation Social Security Payable  230 76296 727103 46452 57930 61143 867
Property Plant Equipment Gross Cost  479 547539 019503 497583 715647 698659 897
Total Additions Including From Business Combinations Property Plant Equipment   237 004141 56198 185130 29812 200
Total Assets Less Current Liabilities212 731248 250147 925148 817256 076220 493148 836106 898
Trade Creditors Trade Payables  21 13318 19724 09926 33713 4735 588
Trade Debtors Trade Receivables  63 11245 15045 00047 000  
Accruals Deferred Income1 7501 835      
Accumulated Amortisation Impairment Intangible Assets  4 6009 20013 800   
Creditors Due After One Year134 25893 91415 002     
Creditors Due Within One Year165 710184 321350 812     
Increase From Amortisation Charge For Year Intangible Assets   4 6004 600   
Intangible Assets  9 2004 600    
Intangible Assets Gross Cost  13 80013 800    
Intangible Fixed Assets Aggregate Amortisation Impairment27 60032 2004 600     
Intangible Fixed Assets Amortisation Charged In Period 4 6004 600     
Intangible Fixed Assets Cost Or Valuation46 00013 800      
Number Shares Allotted 66     
Other Creditors  27316 56710 107   
Par Value Share 11     
Provisions For Liabilities Balance Sheet Subtotal  42 82313 974    
Provisions For Liabilities Charges58 40260 23742 823     
Share Capital Allotted Called Up Paid666     
Tangible Fixed Assets Additions 153 23939 461     
Tangible Fixed Assets Cost Or Valuation426 690472 486479 547     
Tangible Fixed Assets Depreciation134 678171 303265 436     
Tangible Fixed Assets Depreciation Charged In Period 75 10894 133     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 483      
Tangible Fixed Assets Disposals 107 44332 400     

Transport Operator Data

Unit 11
Address Wellesley Road , Methil
City Leven
Post code KY8 3AB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-07-19
filed on: 20th, July 2023
Free Download (1 page)

Company search

Advertisements