Local Car And Van Rental Limited PRINCES RISBOROUGH


Local Car And Van Rental started in year 2006 as Private Limited Company with registration number 05816592. The Local Car And Van Rental company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Princes Risborough at 2 Redman Court. Postal code: HP27 0AA.

At present there are 6 directors in the the company, namely Gordon B., Karl G. and John D. and others. In addition one secretary - Karl G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Karen R. who worked with the the company until 1 January 2023.

Local Car And Van Rental Limited Address / Contact

Office Address 2 Redman Court
Office Address2 Bell Street
Town Princes Risborough
Post code HP27 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05816592
Date of Incorporation Mon, 15th May 2006
Industry Renting and leasing of cars and light motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Karl G.

Position: Secretary

Appointed: 01 January 2023

Gordon B.

Position: Director

Appointed: 01 January 2023

Karl G.

Position: Director

Appointed: 23 February 2021

John D.

Position: Director

Appointed: 01 July 2016

Owain P.

Position: Director

Appointed: 02 November 2015

Shaun P.

Position: Director

Appointed: 01 November 2006

John R.

Position: Director

Appointed: 15 May 2006

Anthony H.

Position: Director

Appointed: 18 January 2012

Resigned: 10 August 2015

Jane K.

Position: Director

Appointed: 18 January 2012

Resigned: 10 August 2015

John K.

Position: Director

Appointed: 18 January 2012

Resigned: 10 August 2015

Christopher C.

Position: Director

Appointed: 06 March 2008

Resigned: 10 August 2015

Guy E.

Position: Director

Appointed: 08 November 2007

Resigned: 23 February 2021

Jane K.

Position: Director

Appointed: 01 November 2006

Resigned: 06 March 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2006

Resigned: 15 May 2006

Karen R.

Position: Secretary

Appointed: 15 May 2006

Resigned: 01 January 2023

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 May 2006

Resigned: 15 May 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Lcvr Holdings Limited from Princes Risborough, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is John R. This PSC owns 25-50% shares. Moving on, there is Karen R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Lcvr Holdings Limited

2 Redman Court 2 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA, United Kingdom

Legal authority United Kingdon
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14412174
Notified on 31 October 2022
Nature of control: 75,01-100% shares

John R.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: 25-50% shares

Karen R.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand5 573 6135 897 64012 088 4686 514 379
Current Assets13 465 54013 695 12617 988 54016 113 127
Debtors7 891 9277 797 4865 900 0729 598 748
Net Assets Liabilities10 859 88411 689 75314 051 90018 345 266
Other Debtors328 26756 911322 27035 730
Property Plant Equipment46 893 84467 495 22554 557 03884 259 855
Other
Audit Fees Expenses 15 20020 20021 600
Accrued Liabilities Deferred Income1 220 878589 163362 461860 090
Accumulated Depreciation Impairment Property Plant Equipment2 770 7025 548 5696 144 4978 358 025
Additions Other Than Through Business Combinations Property Plant Equipment 87 085 07466 694 26992 501 863
Administrative Expenses 2 185 1953 372 1013 050 282
Amounts Owed By Group Undertakings  95 22581 020
Amounts Owed To Group Undertakings47 375298 8565 287 1654 071 270
Average Number Employees During Period31313438
Capital Reduction Decrease In Equity 784 550  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment44 370 89561 077 00846 777 96775 495 554
Corporation Tax Payable 255 039209 89233 334
Cost Sales 22 980 5742 192 70616 409 313
Creditors2 659 123924 4937 412 3114 316 793
Current Tax For Period 255 039410 481 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 5 475 -3 053 464
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 1 783 5422 281 868579 724
Depreciation Expense Property Plant Equipment 331 6971 347 423 
Dividend Income From Associates  22 000 
Dividend Income From Group Undertakings 262 421700 000 
Dividends Paid 825 0006 875 0512 062 500
Dividends Paid Classified As Financing Activities-444 000-825 000  
Dividends Paid On Shares Interim 825 0006 875 0512 062 500
Finance Lease Liabilities Present Value Total2 659 123924 4937 412 3114 316 793
Finance Lease Payments Owing Minimum Gross40 811 54060 046 85242 416 74468 047 574
Fixed Assets47 529 96368 131 39454 968 15684 259 855
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   -3 053 464
Further Item Interest Expense Component Total Interest Expense   4 782
Further Item Tax Increase Decrease Component Adjusting Items 2 738548 3514 001
Future Minimum Lease Payments Under Non-cancellable Operating Leases 847 1481 588 4651 413 289
Gain Loss On Disposals Property Plant Equipment 6 034 49714 618 427 
Government Grant Income 13 671  
Gross Investment In Finance Leases 2 023 952964 5293 242 881
Gross Profit Loss 6 367 16414 557 865 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -476278 821
Increase From Depreciation Charge For Year Property Plant Equipment 7 207 5657 330 08610 418 555
Interest Income On Bank Deposits 4 18921 307103 585
Interest Payable Similar Charges Finance Costs   4 782
Investment Property411 118411 118411 118 
Investment Property Fair Value Model 411 118411 118 
Investments225 001225 051  
Investments Fixed Assets225 001225 051  
Investments In Associates 50  
Investments In Subsidiaries225 001225 001  
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 3 755 0025 701 07510 276 217
Net Current Assets Liabilities-30 121 839-49 844 489-25 549 418-56 117 009
Net Finance Income Costs 266 610743 307103 585
Operating Profit Loss 4 195 64011 185 764 
Other Creditors111 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 429 6986 734 1588 205 027
Other Disposals Property Plant Equipment 63 705 82679 036 52860 996 636
Other Interest Receivable Similar Income Finance Income 266 610743 307103 585
Other Operating Income Format1 13 671  
Other Taxation Social Security Payable 80 79177 80483 738
Pension Other Post-employment Benefit Costs Other Pension Costs193 397228 228221 167341 515
Percentage Class Share Held In Associate 33  
Percentage Class Share Held In Subsidiary 100  
Prepayments Accrued Income1 718 7981 446 860885 6951 530 315
Present Value Finance Lease Receivables 1 740 312856 5792 973 556
Profit Loss549 0202 423 6699 237 1986 355 866
Profit Loss On Ordinary Activities Before Tax 4 462 25011 929 0714 160 947
Property Plant Equipment Gross Cost49 664 54673 043 79460 701 53592 617 880
Provisions For Liabilities Balance Sheet Subtotal3 889 1175 672 659  
Redemption Shares Decrease In Equity -15 750  
Social Security Costs201 020217 301357 587 
Staff Costs Employee Benefits Expense1 765 6952 094 4573 203 6273 010 929
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 672 6597 954 5275 480 787
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   145 021
Tax Increase Decrease From Effect Capital Allowances Depreciation  -6 864-557 716
Tax Increase Decrease From Effect Dividends From Companies -49 860-137 180 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 4 25818 781-6 136
Tax Tax Credit On Profit Or Loss On Ordinary Activities 2 038 5812 691 873-2 194 919
Total Assets Less Current Liabilities17 408 12418 286 90529 418 73828 142 846
Total Current Tax Expense Credit 255 039410 005278 821
Total Deferred Tax Expense Credit  2 281 868-2 473 740
Total Lease Receivables 1 740 312856 5792 973 556
Total Operating Lease Payments 108 918593 
Trade Creditors Trade Payables1 293 4093 193 4062 596 2023 450 923
Trade Debtors Trade Receivables4 104 7074 288 4723 740 3034 978 127
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -411 118
Turnover Revenue 29 347 73816 750 571 
Unearned Finance Income On Finance Leases 283 640107 950269 325
Wages Salaries1 371 2781 648 9282 624 8732 359 190
Company Contributions To Defined Benefit Plans Directors 51 27649 175 
Director Remuneration 682 0151 478 0881 071 205
Director Remuneration Benefits Including Payments To Third Parties 733 2911 527 2631 142 512

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to October 31, 2022
filed on: 3rd, May 2023
Free Download (34 pages)

Company search

Advertisements