Company NameLow Kost Taxis Ltd
DirectorMuhammad Zafeer
Company StatusActive
Company Number04767622
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMuhammad Zafeer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address37 Weetwood Road
Rotherham
South Yorkshire
S60 3LJ
Secretary NameSadia Tabasum
NationalityBritish
StatusCurrent
Appointed28 May 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 11 months
RoleShop Assistant
Correspondence Address51 Shawsfield Road
Rotherham
South Yorkshire
S60 2RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address113-121 Gower Street
Sheffield
South Yorkshire
S4 7JS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

75 at £1Mohammad Kasim Zafeer
75.00%
Ordinary
25 at £1Salma Parveen
25.00%
Ordinary

Financials

Year2014
Net Worth£79,677
Cash£11,699
Current Liabilities£86,216

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 3 days from now)

Charges

23 December 2004Delivered on: 5 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113/121 gower street sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
18 July 2023Director's details changed for Muhammad Zafeer on 18 July 2023 (2 pages)
18 July 2023Secretary's details changed for Sadia Tabasum on 18 July 2023 (1 page)
13 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 May 2022 (3 pages)
16 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 May 2021 (3 pages)
17 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
6 July 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
21 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
18 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 June 2010Director's details changed for Muhammad Zafeer on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Muhammad Zafeer on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Muhammad Zafeer on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 16/05/09; full list of members (3 pages)
26 May 2009Return made up to 16/05/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 February 2009Registered office changed on 13/02/2009 from unit 1 kilton hill sheffield S3 9EB (1 page)
13 February 2009Registered office changed on 13/02/2009 from unit 1 kilton hill sheffield S3 9EB (1 page)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 June 2008Return made up to 16/05/08; no change of members (6 pages)
17 June 2008Return made up to 16/05/08; no change of members (6 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 June 2007Return made up to 16/05/07; full list of members (6 pages)
16 June 2007Return made up to 16/05/07; full list of members (6 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 July 2006Return made up to 16/05/06; full list of members (6 pages)
17 July 2006Return made up to 16/05/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 May 2005Return made up to 16/05/05; full list of members (6 pages)
25 May 2005Return made up to 16/05/05; full list of members (6 pages)
21 February 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
21 February 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
29 June 2004Return made up to 16/05/04; full list of members (6 pages)
29 June 2004Return made up to 16/05/04; full list of members (6 pages)
12 June 2003New director appointed (1 page)
12 June 2003New director appointed (1 page)
12 June 2003Ad 16/05/03-28/05/03 £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2003Ad 16/05/03-28/05/03 £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
16 May 2003Incorporation (9 pages)
16 May 2003Incorporation (9 pages)