Tiger Cars Clitheroe Limited CLITHEROE


Founded in 2014, Tiger Cars Clitheroe, classified under reg no. 09011235 is an active company. Currently registered at Unit 8, Whalley Industrial Park Clitheroe Road BB7 9AH, Clitheroe the company has been in the business for ten years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

The company has one director. Abid H., appointed on 29 January 2024. There are currently no secretaries appointed. As of 6 May 2024, there were 4 ex directors - Mohammed A., Abid H. and others listed below. There were no ex secretaries.

Tiger Cars Clitheroe Limited Address / Contact

Office Address Unit 8, Whalley Industrial Park Clitheroe Road
Office Address2 Barrow
Town Clitheroe
Post code BB7 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09011235
Date of Incorporation Fri, 25th Apr 2014
Industry Taxi operation
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Abid H.

Position: Director

Appointed: 29 January 2024

Mohammed A.

Position: Director

Appointed: 15 November 2023

Resigned: 29 January 2024

Abid H.

Position: Director

Appointed: 31 July 2023

Resigned: 21 December 2023

Mohammed A.

Position: Director

Appointed: 12 October 2021

Resigned: 31 July 2023

Abid H.

Position: Director

Appointed: 25 April 2014

Resigned: 12 October 2021

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we researched, there is Abid H. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Abid H. This PSC owns 75,01-100% shares. Then there is Mohammed A., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Abid H.

Notified on 29 January 2024
Nature of control: 50,01-75% shares

Abid H.

Notified on 10 August 2022
Ceased on 21 December 2023
Nature of control: 75,01-100% shares

Mohammed A.

Notified on 12 October 2021
Ceased on 10 August 2022
Nature of control: significiant influence or control

Abid H.

Notified on 21 July 2020
Ceased on 12 October 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-11 580-12 8449 185      
Balance Sheet
Cash Bank On Hand    3 32411 36127 74526435 460
Current Assets1 8371 15213 2953 8483 32411 36142 42016 26748 558
Debtors      14 67516 00313 098
Net Assets Liabilities  9 1854 7498 29912 70917 251-32229 198
Property Plant Equipment    10 12814 46227 28921 83117 465
Cash Bank In Hand1 8371 152       
Net Assets Liabilities Including Pension Asset Liability-11 580-12 8449 185      
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-11 581-12 845       
Shareholder Funds-11 580-12 8449 185      
Other
Version Production Software     2 0202 021  
Accumulated Depreciation Impairment Property Plant Equipment    4 8728 48815 31120 76925 135
Additions Other Than Through Business Combinations Property Plant Equipment     7 95019 650  
Average Number Employees During Period     1111
Bank Borrowings      50 00038 42032 908
Creditors  4 6103 2595 1535 3662 45838 4203 917
Fixed Assets  5 2004 16010 128 27 28921 831 
Increase From Depreciation Charge For Year Property Plant Equipment     3 6166 823 4 366
Loans From Directors     7 748   
Net Current Assets Liabilities220-1 0448 6855891 8295 99539 96216 26744 641
Property Plant Equipment Gross Cost    15 00022 95042 60042 60042 600
Taxation Social Security Payable    3 2573 4702 458 3 917
Total Assets Less Current Liabilities220-1 04413 8854 7498 29920 45767 25138 09862 106
Trade Debtors Trade Receivables      14 67516 00313 098
Value-added Tax Payable    1 8961 896   
Creditors Due After One Year11 80011 8004 700      
Creditors Due Within One Year1 6172 1964 610      
Number Shares Allotted11       
Par Value Share11       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On January 29, 2024 new director was appointed.
filed on: 29th, January 2024
Free Download (2 pages)

Company search

Advertisements