Carline Limited STEVENAGE


Carline started in year 1995 as Private Limited Company with registration number 03079594. The Carline company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Stevenage at 18 Barleycroft. Postal code: SG2 9NP.

There is a single director in the firm at the moment - Richard H., appointed on 21 August 1995. In addition, a secretary was appointed - Wendy H., appointed on 10 November 2017. At present there is 1 former director listed by the firm - Richard H., who left the firm on 1 May 1997. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

This company operates within the SG2 9NP postal code. The company is dealing with transport and has been registered as such. Its registration number is PF0001633 . It is located at North End Garage, Bury Mead Road, Hitchin with a total of 10 cars.

Carline Limited Address / Contact

Office Address 18 Barleycroft
Town Stevenage
Post code SG2 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03079594
Date of Incorporation Thu, 13th Jul 1995
Industry Taxi operation
Industry Other passenger land transport
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Wendy H.

Position: Secretary

Appointed: 10 November 2017

Richard H.

Position: Director

Appointed: 21 August 1995

Louis H.

Position: Secretary

Appointed: 15 February 2013

Resigned: 10 November 2017

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1995

Resigned: 13 July 1995

Claire P.

Position: Secretary

Appointed: 13 July 1995

Resigned: 15 February 2013

Richard H.

Position: Director

Appointed: 13 July 1995

Resigned: 01 May 1997

First Directors Limited

Position: Corporate Nominee Director

Appointed: 13 July 1995

Resigned: 13 July 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Richard H. The abovementioned PSC and has 75,01-100% shares.

Richard H.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-10-312013-10-312014-10-312015-10-312016-10-312021-10-312022-10-31
Net Worth10 6901 44434 281-38 046-42 042-64 796  
Balance Sheet
Cash Bank On Hand      8 86750
Current Assets184 330159 534182 261151 66085 23377 98678 19874 082
Debtors71 280108 211125 216123 73050 45577 98569 33174 032
Net Assets Liabilities      -94 775-288 775
Other Debtors      11 60011 600
Property Plant Equipment      332 388229 916
Cash Bank In Hand113 05051 32357 04527 93034 7781  
Net Assets Liabilities Including Pension Asset Liability10 6901 444 -32 705-42 042-64 796  
Tangible Fixed Assets66 70862 00555 45041 84936 29066 465  
Reserves/Capital
Called Up Share Capital222222  
Profit Loss Account Reserve10 6881 44234 279-32 707-42 044-64 798  
Shareholder Funds10 6901 44434 281-38 046-42 042-64 796  
Other
Accumulated Depreciation Impairment Property Plant Equipment      296 338152 167
Average Number Employees During Period      1314
Bank Borrowings Overdrafts      36 66730 191
Creditors      218 495215 241
Disposals Decrease In Depreciation Impairment Property Plant Equipment       219 168
Disposals Property Plant Equipment       257 143
Finance Lease Liabilities Present Value Total      181 828133 485
Increase From Depreciation Charge For Year Property Plant Equipment       74 997
Net Current Assets Liabilities23 98219 43958 831-79 896-78 332-107 511-208 668-303 450
Other Creditors      100 87151 565
Other Taxation Social Security Payable      58 61989 606
Property Plant Equipment Gross Cost      628 726382 083
Total Additions Including From Business Combinations Property Plant Equipment       10 500
Total Assets Less Current Liabilities90 69081 444114 281-38 046-42 042-41 046123 720-73 534
Trade Creditors Trade Payables      39 60615 900
Trade Debtors Trade Receivables      57 73162 432
Creditors Due After One Year80 00080 00080 000  23 750  
Creditors Due Within One Year160 348140 095123 430231 556168 232190 164  
Number Shares Allotted  2222  
Par Value Share  1111  
Fixed Assets66 70862 005 47 19136 29066 465  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 6674 667  
Secured Debts     23 750  
Share Capital Allotted Called Up Paid 22222  
Tangible Fixed Assets Additions 11 102   51 005  
Tangible Fixed Assets Cost Or Valuation491 746502 848 511 181511 181562 186  
Tangible Fixed Assets Depreciation425 038440 843 463 990474 891495 721  
Tangible Fixed Assets Depreciation Charged In Period 15 805  10 90120 830  

Transport Operator Data

North End Garage
Address Bury Mead Road
City Hitchin
Post code SG5 1RT
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements