Greater London Hire Limited LONDON


Greater London Hire started in year 1974 as Private Limited Company with registration number 01156173. The Greater London Hire company has been functioning successfully for 50 years now and its status is active. The firm's office is based in London at 14-15 Gateway Mews, Bounds Green. Postal code: N11 2UT.

At the moment there are 5 directors in the the firm, namely Tomasz S., Juana S. and Zoe W. and others. In addition one secretary - Neil M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greater London Hire Limited Address / Contact

Office Address 14-15 Gateway Mews, Bounds Green
Town London
Post code N11 2UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01156173
Date of Incorporation Thu, 10th Jan 1974
Industry Unlicensed carrier
Industry Other passenger land transport
End of financial Year 24th April
Company age 50 years old
Account next due date Wed, 24th Jan 2024 (126 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Tomasz S.

Position: Director

Appointed: 01 November 2021

Juana S.

Position: Director

Appointed: 23 May 2017

Zoe W.

Position: Director

Appointed: 21 September 2010

Paul A.

Position: Director

Appointed: 23 December 2009

Robert S.

Position: Director

Appointed: 21 October 2008

Neil M.

Position: Secretary

Appointed: 22 June 1998

Cara H.

Position: Director

Appointed: 23 December 2009

Resigned: 21 June 2017

Daniel G.

Position: Director

Appointed: 24 May 2006

Resigned: 17 December 2008

Neil M.

Position: Director

Appointed: 12 February 2002

Resigned: 01 November 2021

Danielle C.

Position: Secretary

Appointed: 19 July 1996

Resigned: 22 June 1998

Ian G.

Position: Director

Appointed: 27 February 1996

Resigned: 29 January 2016

Barry K.

Position: Director

Appointed: 15 July 1992

Resigned: 02 November 1996

Robert R.

Position: Director

Appointed: 15 July 1992

Resigned: 27 December 2002

John S.

Position: Director

Appointed: 15 July 1992

Resigned: 12 May 2011

Stewart S.

Position: Director

Appointed: 15 July 1992

Resigned: 15 June 1993

Patricia M.

Position: Secretary

Appointed: 15 July 1992

Resigned: 19 July 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Robert S. The abovementioned PSC and has 75,01-100% shares.

Robert S.

Notified on 15 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand256 182294 306
Current Assets3 258 2473 985 874
Debtors3 002 0653 691 568
Net Assets Liabilities1 917 9621 990 309
Property Plant Equipment2 096 1553 006 820
Other
Audit Fees Expenses28 75029 000
Fees For Non-audit Services8 2518 500
Accrued Pension Period End Directors3 0753 200
Amount Specific Advance Or Credit Directors606 6418 253
Amount Specific Advance Or Credit Made In Period Directors 8 253
Amount Specific Advance Or Credit Repaid In Period Directors 1 170
Director Remuneration411 762380 887
Accrued Liabilities Deferred Income237 308126 914
Accumulated Amortisation Impairment Intangible Assets201 201229 184
Accumulated Depreciation Impairment Property Plant Equipment1 700 2331 460 182
Additional Provisions Increase From New Provisions Recognised -8 430
Administrative Expenses3 733 6084 156 312
Amortisation Expense Intangible Assets5 45327 983
Average Number Employees During Period6878
Bank Borrowings40 247235 108
Bank Borrowings Overdrafts1 048 566935 707
Bank Overdrafts 667 274
Cash Cash Equivalents Cash Flow Value256 182-372 968
Cash Receipts From Government Grants-146 423 
Comprehensive Income Expense200 79772 347
Cost Sales7 557 1988 836 261
Creditors1 227 9601 725 015
Deferred Tax Asset Debtors29 75138 181
Depreciation Amortisation Expense342 578337 420
Depreciation Expense Property Plant Equipment400 971309 436
Disposals Decrease In Depreciation Impairment Property Plant Equipment 549 487
Disposals Property Plant Equipment 695 654
Finance Lease Liabilities Present Value Total238 654560 717
Fixed Assets2 151 9443 078 096
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables159 624-139 523
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-412 176-661 774
Gain Loss On Disposals Property Plant Equipment40 920205 259
Government Grants Payable10 938 
Gross Profit Loss3 789 7144 115 812
Income Taxes Paid Refund Classified As Operating Activities58 485 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 458-629 150
Increase From Amortisation Charge For Year Intangible Assets 27 983
Increase From Depreciation Charge For Year Property Plant Equipment 309 436
Intangible Assets55 78971 276
Intangible Assets Gross Cost256 990300 460
Interest Expense On Bank Loans Similar Borrowings33 40182 518
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts15 12930 570
Interest Paid Classified As Operating Activities-33 401-82 518
Interest Payable Similar Charges Finance Costs48 530113 088
Net Cash Flows From Used In Financing Activities-88 271-1 034 381
Net Cash Flows From Used In Investing Activities283 8201 251 325
Net Cash Flows From Used In Operating Activities-197 007412 206
Net Cash Generated From Operations-187 052299 118
Net Current Assets Liabilities1 053 604725 618
Net Interest Received Paid Classified As Investing Activities-12 252-12 246
Number Shares Issued Fully Paid 2
Operating Profit Loss202 529-40 500
Other Creditors211 139388 128
Other Deferred Tax Expense Credit6 374-8 430
Other Interest Receivable Similar Income Finance Income12 25212 246
Other Operating Income Format1146 423 
Other Taxation Social Security Payable79 54078 419
Par Value Share 1
Payments Finance Lease Liabilities Classified As Financing Activities81 483942 915
Pension Other Post-employment Benefit Costs Other Pension Costs75 09980 889
Prepayments468 397419 789
Proceeds From Borrowings Classified As Financing Activities 935 707
Proceeds From Sales Property Plant Equipment-93 225-146 167
Profit Loss200 79772 347
Profit Loss On Ordinary Activities Before Tax207 17163 917
Property Plant Equipment Gross Cost3 796 3884 467 002
Provisions-29 751-38 181
Provisions For Liabilities Balance Sheet Subtotal59 62688 390
Purchase Intangible Assets-34 317-43 470
Purchase Property Plant Equipment-354 980-1 366 268
Repayments Borrowings Classified As Financing Activities 1 046 472
Social Security Costs255 226286 849
Staff Costs Employee Benefits Expense2 722 0043 005 863
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 374-8 430
Total Additions Including From Business Combinations Intangible Assets 43 470
Total Additions Including From Business Combinations Property Plant Equipment 1 366 268
Total Assets Less Current Liabilities3 205 5483 803 714
Total Borrowings40 247902 382
Total Operating Lease Payments15 68316 488
Trade Creditors Trade Payables709 794607 305
Trade Debtors Trade Receivables1 687 8842 411 734
Turnover Revenue11 346 91212 952 073
Wages Salaries2 391 6792 638 125

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Full accounts for the period ending 30th April 2023
filed on: 10th, January 2024
Free Download (22 pages)

Company search

Advertisements