Company number 04263744
Status Active
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address UNIT 7 VULCAN TRADING ESTATE, VULCAN ROAD SOLIHULL, WEST MIDLANDS, B91 2JY
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
GBP 98
. The most likely internet sites of TOUCHWOOD PRIVATE HIRE LIMITED are www.touchwoodprivatehire.co.uk, and www.touchwood-private-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Touchwood Private Hire Limited is a Private Limited Company.
The company registration number is 04263744. Touchwood Private Hire Limited has been working since 02 August 2001.
The present status of the company is Active. The registered address of Touchwood Private Hire Limited is Unit 7 Vulcan Trading Estate Vulcan Road Solihull West Midlands B91 2jy. The company`s financial liabilities are £48.99k. It is £-2.16k against last year. The cash in hand is £0.04k. It is £0.04k against last year. And the total assets are £30.46k, which is £10.33k against last year. RAJPUT, Akbal is a Secretary of the company. MURTAGH, Alan David is a Director of the company. MURTAGH, Joane is a Director of the company. RAJPUT, Akbal is a Director of the company. RAJPUT, Nadra is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary MINHAS, Khalid has been resigned. Director MINHAS, Khalid has been resigned. Director MINHAS, Naveed has been resigned. Director MINHAS, Razia has been resigned. Director MURTAGH, Alan David has been resigned. Director NADRA, Rajput has been resigned. Director RAJPUT, Akbal has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Taxi operation".
touchwood private hire Key Finiance
LIABILITIES
£48.99k
-5%
CASH
£0.04k
TOTAL ASSETS
£30.46k
+51%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 02 August 2002
Appointed Date: 02 August 2001
Secretary
MINHAS, Khalid
Resigned: 31 July 2008
Appointed Date: 16 September 2002
Director
MINHAS, Khalid
Resigned: 31 July 2008
Appointed Date: 16 September 2002
64 years old
Director
MINHAS, Naveed
Resigned: 31 July 2008
Appointed Date: 16 September 2002
47 years old
Director
MINHAS, Razia
Resigned: 31 July 2008
Appointed Date: 16 September 2002
71 years old
Director
NADRA, Rajput
Resigned: 27 May 2003
Appointed Date: 16 September 2002
75 years old
Director
RAJPUT, Akbal
Resigned: 27 May 2003
Appointed Date: 16 September 2002
76 years old
Nominee Director
REPORTACTION LIMITED
Resigned: 02 August 2002
Appointed Date: 02 August 2001
Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 02 August 2002
Appointed Date: 02 August 2001
Persons With Significant Control
Mr Alan David Murtagh
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Akbal Rajput
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TOUCHWOOD PRIVATE HIRE LIMITED Events
16 Sep 2016
Confirmation statement made on 2 August 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
29 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
...
... and 51 more events
05 Sep 2002
Registered office changed on 05/09/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
05 Sep 2002
Director resigned
05 Sep 2002
Secretary resigned;director resigned
04 Sep 2002
Company name changed S.O.S. cars LIMITED\certificate issued on 04/09/02
02 Aug 2001
Incorporation