County Cars (2003) Limited TIPTON


County Cars (2003) started in year 2002 as Private Limited Company with registration number 04615300. The County Cars (2003) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Tipton at County Cars. Postal code: DY4 7LH.

The company has one director. Azeem H., appointed on 8 June 2017. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DY4 7LH postal code. The company is dealing with transport and has been registered as such. Its registration number is PD1111734 . It is located at Tinsley Street, Tipton with a total of 7 cars.

County Cars (2003) Limited Address / Contact

Office Address County Cars
Office Address2 Tinsley Street
Town Tipton
Post code DY4 7LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04615300
Date of Incorporation Thu, 12th Dec 2002
Industry Taxi operation
End of financial Year 30th January
Company age 22 years old
Account next due date Mon, 30th Jan 2023 (496 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Azeem H.

Position: Director

Appointed: 08 June 2017

Ian S.

Position: Secretary

Appointed: 08 June 2017

Resigned: 15 December 2017

Elaine S.

Position: Secretary

Appointed: 12 December 2002

Resigned: 08 June 2017

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2002

Resigned: 12 December 2002

John S.

Position: Director

Appointed: 12 December 2002

Resigned: 30 June 2011

Ian P.

Position: Director

Appointed: 12 December 2002

Resigned: 08 June 2017

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 12 December 2002

Resigned: 12 December 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Azeem H. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Ian P. This PSC owns 75,01-100% shares.

Azeem H.

Notified on 15 December 2017
Nature of control: 75,01-100% shares

Ian P.

Notified on 12 December 2016
Ceased on 15 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-302014-01-312015-01-302015-01-312016-01-312017-01-312018-01-312019-01-312020-01-302020-01-312021-01-31
Net Worth33 26760 352 69 089         
Balance Sheet
Cash Bank On Hand      24 86923 96059 78713 93771 37171 37197 865
Current Assets44 61076 53856 66656 666114 354114 354111 100141 810194 152144 570242 234242 2341 231 729
Debtors23 83138 65039 06139 06153 58053 58086 231117 850134 365130 633170 863170 8631 133 864
Net Assets Liabilities      129 253142 776182 525191 054392 993392 9931 044 448
Other Debtors4 70719 525        5 5095 509 
Property Plant Equipment      27 09722 48341 256341 049289 685289 685346 212
Cash Bank In Hand20 77937 88817 60517 60560 77460 77424 869      
Intangible Fixed Assets9 6009 00021 00021 00020 42020 42019 840      
Net Assets Liabilities Including Pension Asset Liability33 26760 35269 09069 08999 07299 072129 253      
Tangible Fixed Assets35 78740 62431 16331 16327 84327 84327 097      
Trade Debtors19 12419 125           
Reserves/Capital
Called Up Share Capital2222222      
Profit Loss Account Reserve33 26560 35069 08869 08799 07099 070129 251      
Shareholder Funds33 26760 352 69 089         
Other
Accrued Liabilities            162 300
Accumulated Amortisation Impairment Intangible Assets      9 1609 74010 32010 90011 48011 48012 060
Accumulated Depreciation Impairment Property Plant Equipment      144 742152 423166 363281 030378 367378 367494 290
Additions Other Than Through Business Combinations Property Plant Equipment       3 06732 713414 460 45 973172 450
Amounts Owed By Group Undertakings Participating Interests      83 189104 82658 47872 57875 32875 328402 694
Average Number Employees During Period         18382155
Bank Overdrafts       3 7754 8047 582 10 631 
Corporation Tax Payable      14 3504 046     
Creditors      28 78440 77771 563312 665156 446156 446550 433
Finance Lease Liabilities Present Value Total      2 285  14 800   
Fixed Assets45 38749 62452 16352 16348 26348 26346 93741 74359 936359 149307 205307 205363 152
Increase From Amortisation Charge For Year Intangible Assets       580580580 580580
Increase From Depreciation Charge For Year Property Plant Equipment       7 68113 940114 667 97 337115 923
Intangible Assets      19 84019 26018 68018 10017 52017 52016 940
Intangible Assets Gross Cost      29 00029 00029 00029 00029 00029 00029 000
Net Current Assets Liabilities-12 12023 69421 36121 36050 80950 80982 316101 033122 589-168 09585 78885 788681 296
Other Creditors        35 089255 48770 88660 255170 479
Other Taxation Social Security Payable      12 1498 602     
Property Plant Equipment Gross Cost      171 839174 906207 619622 079668 052668 052840 502
Recoverable Value-added Tax            83 708
Taxation Social Security Payable       12 64822 03534 26384 71284 712195 491
Trade Creditors Trade Payables       24 3549 63553384884822 163
Trade Debtors Trade Receivables      3 04213 02475 88758 05590 02690 026647 462
Accruals Deferred Income Within One Year2 2860           
Creditors Due After One Year Total Noncurrent Liabilities012 966           
Creditors Due Within One Year Total Current Liabilities56 73052 844           
Intangible Fixed Assets Aggregate Amortisation Impairment5 4006 000 8 000 8 5809 160      
Intangible Fixed Assets Amortisation Charged In Period 600 2 000 580580      
Intangible Fixed Assets Cost Or Valuation15 00015 000 29 000 29 00029 000      
Obligations Under Finance Lease Hire Purchase Contracts After One Year012 966           
Other Creditors Due Within One Year19 54623 520           
Tangible Fixed Assets Additions 18 572   5 7408 500      
Tangible Fixed Assets Cost Or Valuation139 027157 599 157 599 163 339171 839      
Tangible Fixed Assets Depreciation103 240116 975 126 436 135 496144 742      
Tangible Fixed Assets Depreciation Charge For Period 13 735           
Taxation Social Security Due Within One Year34 89829 324           
Total Assets Less Current Liabilities33 26773 31873 52473 523 99 072       
Capital Employed  69 090 99 07299 072129 253      
Creditors Due After One Year 12 9664 4344 434         
Creditors Due Within One Year 52 84435 30535 30663 54563 54528 784      
Number Shares Allotted   2  2      
Par Value Share   1 11      
Intangible Fixed Assets Additions   14 000         
Share Capital Allotted Called Up Paid 222222      
Tangible Fixed Assets Depreciation Charged In Period   9 461 9 0609 246      

Transport Operator Data

Tinsley Street
City Tipton
Post code DY4 7LH
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 7 Christie Way Manchester M21 7QY England to County Cars Tinsley Street Tipton DY4 7LH on 2023-09-08
filed on: 8th, September 2023
Free Download (1 page)

Company search