TAXI ASSIST LIMITED
NELSON MOTOR ASSIST LIMITED

Hellopages » Lancashire » Pendle » BB9 0PQ

Company number 05960868
Status Active
Incorporation Date 9 October 2006
Company Type Private Limited Company
Address HUGHES & CO, THE INNOVATION CENTRE, BRUNSWICK STREET, NELSON, LANCASHIRE, BB9 0PQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 5 . The most likely internet sites of TAXI ASSIST LIMITED are www.taxiassist.co.uk, and www.taxi-assist.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and twelve months. Taxi Assist Limited is a Private Limited Company. The company registration number is 05960868. Taxi Assist Limited has been working since 09 October 2006. The present status of the company is Active. The registered address of Taxi Assist Limited is Hughes Co The Innovation Centre Brunswick Street Nelson Lancashire Bb9 0pq. The company`s financial liabilities are £256.13k. It is £52.78k against last year. The cash in hand is £277.41k. It is £79.31k against last year. And the total assets are £318.49k, which is £85.06k against last year. ABBAS, Shakeel is a Secretary of the company. AHMED, Zaheer is a Director of the company. Secretary AHMED, Mubeen has been resigned. Secretary AHMED, Sadaf has been resigned. Secretary HUGHES, David Ian has been resigned. The company operates in "Maintenance and repair of motor vehicles".


taxi assist Key Finiance

LIABILITIES £256.13k
+25%
CASH £277.41k
+40%
TOTAL ASSETS £318.49k
+36%
All Financial Figures

Current Directors

Secretary
ABBAS, Shakeel
Appointed Date: 09 September 2008

Director
AHMED, Zaheer
Appointed Date: 09 October 2006
48 years old

Resigned Directors

Secretary
AHMED, Mubeen
Resigned: 19 December 2007
Appointed Date: 09 October 2006

Secretary
AHMED, Sadaf
Resigned: 09 October 2006
Appointed Date: 09 October 2006

Secretary
HUGHES, David Ian
Resigned: 09 September 2008
Appointed Date: 19 December 2007

Persons With Significant Control

Mr Zaheer Abbas Ahmed
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of voting rights - 75% or more

TAXI ASSIST LIMITED Events

18 Nov 2016
Confirmation statement made on 9 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5

14 May 2015
Total exemption small company accounts made up to 31 August 2014
04 Nov 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5

...
... and 29 more events
24 Aug 2007
Accounting reference date shortened from 31/10/07 to 31/08/07
20 Feb 2007
Company name changed motor assist LIMITED\certificate issued on 20/02/07
13 Feb 2007
Secretary resigned
13 Feb 2007
New secretary appointed
09 Oct 2006
Incorporation