Patel (hgv) Chauffeur Services Limited LEICESTERSHIRE


Patel (hgv) Chauffeur Services started in year 1999 as Private Limited Company with registration number 03731789. The Patel (hgv) Chauffeur Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leicestershire at 14 Southfield Close. Postal code: LE7 9UR. Since Wed, 10th Mar 1999 Patel (hgv) Chauffeur Services Limited is no longer carrying the name Patel (hgv) Chauffer Services.

The firm has one director. Jitendra P., appointed on 28 March 2008. There are currently no secretaries appointed. At present 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.

This company operates within the LE7 9UR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1093261 . It is located at 23 New Star Road, Leicester with a total of 1 carsand 1 trailers.

Patel (hgv) Chauffeur Services Limited Address / Contact

Office Address 14 Southfield Close
Office Address2 Scraptoft
Town Leicestershire
Post code LE7 9UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03731789
Date of Incorporation Tue, 9th Mar 1999
Industry Freight transport by road
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Jitendra P.

Position: Director

Appointed: 28 March 2008

Deepa P.

Position: Secretary

Appointed: 08 April 2008

Resigned: 01 March 2010

Jay P.

Position: Secretary

Appointed: 09 March 1999

Resigned: 08 April 2008

Jay P.

Position: Director

Appointed: 09 March 1999

Resigned: 28 March 2008

Jitendra P.

Position: Director

Appointed: 09 March 1999

Resigned: 07 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1999

Resigned: 09 March 1999

Mukesh P.

Position: Director

Appointed: 09 March 1999

Resigned: 28 March 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 March 1999

Resigned: 09 March 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Pushpaben P. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Jitendra P. This PSC owns 25-50% shares.

Pushpaben P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jitendra P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Patel (hgv) Chauffer Services March 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth134 123138 404145 367156 228172 22320 90430 022      
Balance Sheet
Cash Bank In Hand102            
Current Assets160 339178 025165 994175 807183 781194 0869 8048 7912 72915 66747 167  
Debtors160 237178 025165 994          
Net Assets Liabilities Including Pension Asset Liability134 123138 404145 367156 228172 22320 90430 022      
Tangible Fixed Assets4 7502 750750          
Net Assets Liabilities      30 02210 4074 3692 5049 322-17 717-32 164
Reserves/Capital
Called Up Share Capital1 0001 0001 000          
Profit Loss Account Reserve133 123137 404144 367          
Shareholder Funds134 123138 404145 367156 228172 22320 90430 022      
Other
Creditors Due Within One Year Total Current Liabilities30 96642 371           
Fixed Assets4 7502 750750 5 25010 5007 0003 500 13 75010 31230 81420 543
Net Current Assets Liabilities129 373135 654151 061156 228166 973168 69926 0179 8021 47413 35922 361  
Tangible Fixed Assets Cost Or Valuation10 80710 80710 807          
Tangible Fixed Assets Depreciation6 0578 05710 057          
Tangible Fixed Assets Depreciation Charge For Period 2 000           
Total Assets Less Current Liabilities134 123138 404145 367156 228172 22325 45733 01713 3021 47439132 673  
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 9952 8952 8952 8951 995  
Average Number Employees During Period        22221
Creditors      9 11512 6489 85729 02624 806  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     25 32825 32813 6595 6545 1353 9762 4996 263
Accruals Deferred Income     4 5532 995      
Creditors Due Within One Year 42 37121 37719 57916 80820 8349 115      
Tangible Fixed Assets Depreciation Charged In Period  2 000          

Transport Operator Data

23 New Star Road
City Leicester
Post code LE4 9JD
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 18th, January 2024
Free Download (5 pages)

Company search

Advertisements