Practical Car And Van Rental Limited CAMP HILL


Practical Car And Van Rental started in year 1982 as Private Limited Company with registration number 01675341. The Practical Car And Van Rental company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Camp Hill at Practical House. Postal code: B12 0EU.

At present there are 3 directors in the the firm, namely Angus F., Garry F. and Colin F.. In addition one secretary - Colin F. - is with the company. 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.

Practical Car And Van Rental Limited Address / Contact

Office Address Practical House
Office Address2 21/23 Little Broom Street
Town Camp Hill
Post code B12 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01675341
Date of Incorporation Wed, 3rd Nov 1982
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 30th December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Angus F.

Position: Director

Appointed: 12 February 2022

Garry F.

Position: Director

Appointed: 27 June 2014

Colin F.

Position: Secretary

Appointed: 27 June 2014

Colin F.

Position: Director

Appointed: 27 June 2014

Roland F.

Position: Director

Appointed: 27 June 2014

Resigned: 31 March 2023

Leonard J.

Position: Secretary

Appointed: 01 June 2003

Resigned: 27 June 2014

Leonard J.

Position: Director

Appointed: 01 April 2001

Resigned: 27 June 2014

Lyndsey P.

Position: Secretary

Appointed: 28 August 1996

Resigned: 01 June 2003

Graham L.

Position: Director

Appointed: 26 October 1994

Resigned: 27 June 2014

Bolton A.

Position: Director

Appointed: 08 June 1991

Resigned: 27 June 2014

Terence M.

Position: Secretary

Appointed: 08 June 1991

Resigned: 28 August 1996

Harold W.

Position: Director

Appointed: 08 June 1991

Resigned: 31 December 1999

Allan T.

Position: Director

Appointed: 08 June 1991

Resigned: 27 June 2014

Edward A.

Position: Director

Appointed: 08 June 1991

Resigned: 30 September 1994

Nicholas L.

Position: Director

Appointed: 08 June 1991

Resigned: 30 November 1994

William L.

Position: Director

Appointed: 08 June 1991

Resigned: 01 January 2011

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Practical Holdings Limited from Birmingham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Practical Holdings Limited

Practical House 21-23 Little Broom Street, Camp Hill, Birmingham, West Midlands, B12 0EU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05738055
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 308 4241 838 398
Current Assets5 693 3405 342 632
Debtors4 289 0573 438 473
Net Assets Liabilities4 369 2834 346 523
Other Debtors273 141224 986
Property Plant Equipment4 175 0433 788 711
Total Inventories95 85965 761
Other
Accumulated Depreciation Impairment Property Plant Equipment1 472 6061 582 767
Additions Other Than Through Business Combinations Property Plant Equipment 1 991 853
Amounts Owed By Group Undertakings Participating Interests3 873 3023 030 101
Amounts Owed To Group Undertakings Participating Interests867 2891 140 682
Average Number Employees During Period1414
Corporation Tax Payable 284 869
Creditors3 624 7413 402 455
Depreciation Rate Used For Property Plant Equipment 33
Disposals Decrease In Depreciation Impairment Property Plant Equipment 857 538
Disposals Property Plant Equipment 2 268 024
Increase From Depreciation Charge For Year Property Plant Equipment 967 699
Investments -2
Investments In Group Undertakings -2
Net Current Assets Liabilities2 068 5991 940 177
Other Creditors2 532 2441 857 794
Other Taxation Social Security Payable174 20618 691
Property Plant Equipment Gross Cost5 647 6495 371 478
Provisions For Liabilities Balance Sheet Subtotal562 355387 671
Total Assets Less Current Liabilities6 243 6425 728 888
Trade Creditors Trade Payables51 002100 419
Trade Debtors Trade Receivables142 614183 386

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements