Absolute Style Limousines Limited HERTFORDSHIRE


Absolute Style Limousines started in year 2001 as Private Limited Company with registration number 04276231. The Absolute Style Limousines company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Hertfordshire at 786 St Albans Road. Postal code: WD25 9FH.

There is a single director in the firm at the moment - Stephen W., appointed on 28 August 2001. In addition, a secretary was appointed - Stephen W., appointed on 1 October 2007. As of 6 May 2024, there were 4 ex secretaries - Samantha W., Samantha W. and others listed below. There were no ex directors.

Absolute Style Limousines Limited Address / Contact

Office Address 786 St Albans Road
Office Address2 Watford
Town Hertfordshire
Post code WD25 9FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04276231
Date of Incorporation Thu, 23rd Aug 2001
Industry Other passenger land transport
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Stephen W.

Position: Secretary

Appointed: 01 October 2007

Stephen W.

Position: Director

Appointed: 28 August 2001

Samantha W.

Position: Secretary

Appointed: 15 August 2006

Resigned: 09 February 2007

Samantha W.

Position: Secretary

Appointed: 13 August 2004

Resigned: 31 March 2006

Samantha W.

Position: Secretary

Appointed: 08 July 2003

Resigned: 18 March 2004

Kevin W.

Position: Secretary

Appointed: 28 August 2001

Resigned: 08 July 2003

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 23 August 2001

Resigned: 24 August 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2001

Resigned: 24 August 2001

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Steve W. This PSC and has 75,01-100% shares.

Steve W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth28 97742 733       
Balance Sheet
Cash Bank On Hand  1313745 9272 229  
Current Assets261 980280 812104 764218 923141 333181 177137 47979 22179 221
Debtors133 345149 633104 763218 892141 296135 250135 25079 22179 221
Net Assets Liabilities  106 945123 10565 63969 58154 44828 10434 340
Other Debtors  61 60462 99261 60263 35863 35879 22179 221
Property Plant Equipment  135 914142 329149 094137 643123 879100 528100 527
Cash Bank In Hand 2 544       
Net Assets Liabilities Including Pension Asset Liability28 97742 733       
Stocks Inventory128 635128 635       
Tangible Fixed Assets37 91537 998       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve27 97741 733       
Shareholder Funds28 97742 733       
Other
Accumulated Depreciation Impairment Property Plant Equipment  146 040163 249120 926120 266134 030142 342142 343
Average Number Employees During Period  577    
Bank Borrowings Overdrafts  14 9088 54719 248 50 00051 21149 399
Corporation Tax Payable  10 83510 6525 7337 9189 020  
Creditors  113 773218 187204 828224 937182 608127 343129 238
Depreciation Rate Used For Property Plant Equipment   101010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment    58 88915 954 2 858 
Disposals Property Plant Equipment    106 05191 605 15 040 
Fixed Assets37 91537 998135 914142 329149 094137 643123 879100 528100 527
Increase From Depreciation Charge For Year Property Plant Equipment   17 20916 56615 29513 76511 170 
Net Current Assets Liabilities22 01225 067-9 009736-63 495-43 760-45 129-48 122-50 017
Other Creditors  -32 14573 97617 445168 988151 59376 13279 839
Other Taxation Social Security Payable    4 73313 83013 830  
Property Plant Equipment Gross Cost   305 578270 019257 910257 910242 870242 870
Provisions For Liabilities Balance Sheet Subtotal  19 96019 96019 96024 30224 30224 30216 170
Total Additions Including From Business Combinations Property Plant Equipment     79 496   
Total Assets Less Current Liabilities59 92763 065126 905143 06585 59993 88378 75052 40650 510
Trade Creditors Trade Payables  120 175125 012157 66934 20137 386  
Trade Debtors Trade Receivables  43 159155 90079 69471 89271 892  
Advances Credits Directors  4978 5316911737811 01110 891
Advances Credits Made In Period Directors   8 0348 4614826110 633 
Advances Credits Repaid In Period Directors  12 735      
Creditors Due After One Year Total Noncurrent Liabilities30 95014 279       
Creditors Due Within One Year Total Current Liabilities239 968255 745       
Provisions For Liabilities Charges 6 053       
Tangible Fixed Assets Additions 14 988       
Tangible Fixed Assets Cost Or Valuation95 427110 415       
Tangible Fixed Assets Depreciation57 51272 417       
Tangible Fixed Assets Depreciation Charge For Period 14 905       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 19th, March 2024
Free Download (12 pages)

Company search

Advertisements