Company NameAce Taxis (Wakefield) Ltd
DirectorJaved Iqbal
Company StatusActive
Company Number05695258
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Secretary NameRamzan Mohammed
NationalityBritish
StatusCurrent
Appointed22 February 2006(2 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month
RoleTaxi Driver
Correspondence Address52 Hazelhurst Brow
Bradford
West Yorkshire
BD9 6AQ
Director NameMr Javed Iqbal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameSultan Khan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2009)
RoleTaxi Driver
Correspondence Address22 Richard Street
Wakefield
W Yorkshire
WF1 3NB
Director NameMr Mohammed Riaz
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Plumpton Road
Wakefield
West Yorkshire
WF2 9QX
Secretary NameMr Mohammed Riaz
NationalityBritish
StatusResigned
Appointed01 August 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Plumpton Road
Wakefield
West Yorkshire
WF2 9QX
Director NameMr Mohammed Akbar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Cyprus Mount
Wakefield
West Yorkshire
WF1 2RJ
Director NameMr Sajad Hussain Ghafoor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Paterson Avenue
Wakefield
West Yorkshire
WF2 9QU
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteacetaxis.biz
Email address[email protected]
Telephone01924 299999
Telephone regionWakefield

Location

Registered Address4a Cheapside
Wakefield
West Yorkshire
WF1 2SD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Javid Iqbal
5.88%
Ordinary
1 at £1Mr Abdul Rauf
5.88%
Ordinary
1 at £1Mr Akbar Mohammed
5.88%
Ordinary
1 at £1Mr Fareed Ahmed
5.88%
Ordinary
1 at £1Mr Hussain Mahmood
5.88%
Ordinary
1 at £1Mr Inayat Khan
5.88%
Ordinary
1 at £1Mr Ishtiaq Ahmed
5.88%
Ordinary
1 at £1Mr Jaffar Khan Abbasi
5.88%
Ordinary
1 at £1Mr Ramzan Mohammed
5.88%
Ordinary
1 at £1Mr Rashid Mohammed
5.88%
Ordinary
1 at £1Mr Riaz Mohammed
5.88%
Ordinary
1 at £1Mr Sattish K. Saggar
5.88%
Ordinary
1 at £1Mr Shokit Iqbal
5.88%
Ordinary
1 at £1Mr Zafar Iqbal
5.88%
Ordinary
1 at £1Nisar Ahmed Khan
5.88%
Ordinary
1 at £1Omar Farooq Ahmed
5.88%
Ordinary
1 at £1Sajad Hussain
5.88%
Ordinary

Financials

Year2014
Net Worth-£149,110
Cash£37,690
Current Liabilities£26,819

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Charges

19 January 2010Delivered on: 21 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 4A cheapside wakefield; wyk 418208; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

3 January 2024Confirmation statement made on 21 October 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
27 March 2023Termination of appointment of Ramzan Mohammed as a secretary on 27 March 2023 (1 page)
21 October 2022Confirmation statement made on 21 October 2022 with updates (5 pages)
6 October 2022Compulsory strike-off action has been discontinued (1 page)
5 October 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
23 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
20 September 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
29 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
18 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
6 March 2017Confirmation statement made on 6 March 2017 with no updates (3 pages)
6 March 2017Confirmation statement made on 6 March 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 17
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 17
(4 pages)
8 May 2015Termination of appointment of Sajad Hussain Ghafoor as a director on 8 May 2015 (1 page)
8 May 2015Appointment of Mr Javed Iqbal as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Sajad Hussain Ghafoor as a director on 8 May 2015 (1 page)
8 May 2015Appointment of Mr Javed Iqbal as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Sajad Hussain Ghafoor as a director on 8 May 2015 (1 page)
8 May 2015Appointment of Mr Javed Iqbal as a director on 8 May 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 17
(5 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 17
(5 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 17
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 17
(5 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 17
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 17
(5 pages)
11 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 February 2013Termination of appointment of Mohammed Akbar as a director (1 page)
12 February 2013Termination of appointment of Mohammed Akbar as a director (1 page)
11 February 2013Appointment of Mr Sajad Hussain Ghafoor as a director (2 pages)
11 February 2013Appointment of Mr Sajad Hussain Ghafoor as a director (2 pages)
21 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 June 2011Appointment of Mr Mohammed Akbar as a director (2 pages)
14 June 2011Termination of appointment of Mohammed Riaz as a director (1 page)
14 June 2011Termination of appointment of Mohammed Riaz as a director (1 page)
14 June 2011Termination of appointment of Mohammed Riaz as a secretary (1 page)
14 June 2011Termination of appointment of Mohammed Riaz as a secretary (1 page)
14 June 2011Appointment of Mr Mohammed Akbar as a director (2 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
22 February 2010Annual return made up to 2 February 2010. List of shareholders has changed (12 pages)
22 February 2010Annual return made up to 2 February 2010. List of shareholders has changed (12 pages)
22 February 2010Annual return made up to 2 February 2010. List of shareholders has changed (12 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 August 2009Director and secretary appointed mohammed riaz (1 page)
18 August 2009Director and secretary appointed mohammed riaz (1 page)
13 August 2009Appointment terminated director sultan khan (1 page)
13 August 2009Appointment terminated director sultan khan (1 page)
4 June 2009Return made up to 31/01/09; no change of members (4 pages)
4 June 2009Return made up to 31/01/09; no change of members (4 pages)
2 September 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
2 September 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
2 December 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
2 December 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
20 June 2007Return made up to 02/02/07; full list of members (9 pages)
20 June 2007Return made up to 02/02/07; full list of members (9 pages)
19 June 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
19 June 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
2 February 2006Incorporation (11 pages)
2 February 2006Incorporation (11 pages)