Wickersley Cars Ltd ROTHERHAM


Wickersley Cars started in year 2007 as Private Limited Company with registration number 06158507. The Wickersley Cars company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Rotherham at 3 Foster Road. Postal code: S66 2HJ. Since March 16, 2017 Wickersley Cars Ltd is no longer carrying the name 1st Class Taxis.

At present there are 2 directors in the the company, namely Alan C. and Susan B.. In addition one secretary - Jemma B. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the S66 2HJ postal code. The company is dealing with transport and has been registered as such. Its registration number is PB1097534 . It is located at 10 B, Dale Road, Rotherham with a total of 2 cars.

Wickersley Cars Ltd Address / Contact

Office Address 3 Foster Road
Office Address2 Wickersley
Town Rotherham
Post code S66 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06158507
Date of Incorporation Wed, 14th Mar 2007
Industry Licensed carriers
End of financial Year 29th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Alan C.

Position: Director

Appointed: 03 August 2008

Jemma B.

Position: Secretary

Appointed: 16 March 2007

Susan B.

Position: Director

Appointed: 16 March 2007

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2007

Resigned: 16 March 2007

Creditreform (directors) Limited

Position: Corporate Nominee Director

Appointed: 14 March 2007

Resigned: 16 March 2007

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Alan C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Susan B. This PSC owns 25-50% shares.

Alan C.

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

Susan B.

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

Company previous names

1st Class Taxis March 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth50 50273 90363 60166 19964 714       
Balance Sheet
Cash Bank In Hand50 83260 60855 81155 19036 513       
Cash Bank On Hand    36 51330 120      
Current Assets75 98395 57978 31985 36877 08766 35142 41247 54557 82670 19377 06034 738
Debtors25 15134 97122 50830 17840 57436 231      
Intangible Fixed Assets5 0004 0003 0002 0001 000       
Net Assets Liabilities    64 71460 184      
Net Assets Liabilities Including Pension Asset Liability50 50273 90363 60166 19964 714       
Property Plant Equipment    20 27018 394      
Tangible Fixed Assets18 30829 93621 74520 45720 270       
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve50 49973 90063 59866 19664 711       
Shareholder Funds50 50273 90363 60166 19964 714       
Other
Accrued Liabilities    1 4241 427      
Accumulated Amortisation Impairment Intangible Assets    9 000       
Accumulated Depreciation Impairment Property Plant Equipment    43 17533 088      
Average Number Employees During Period     1010108886
Corporation Tax Payable    8 6142 192      
Creditors    31 11622 80627 49153 75050 46657 91443 21716 953
Creditors Due After One Year 3 707424         
Creditors Due Within One Year45 17845 91834 69038 25631 116       
Disposals Decrease In Amortisation Impairment Intangible Assets     9 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 128      
Disposals Intangible Assets     10 000      
Disposals Property Plant Equipment     27 593      
Dividends Paid     18 000      
Fixed Assets23 30833 93624 74522 45721 27018 3948 99013 1449 9127 4795 4764 140
Increase From Depreciation Charge For Year Property Plant Equipment     5 041      
Intangible Assets    1 000       
Intangible Assets Gross Cost    10 000       
Intangible Fixed Assets Aggregate Amortisation Impairment5 0006 0007 0008 0009 000       
Intangible Fixed Assets Amortisation Charged In Period 1 000 1 0001 000       
Intangible Fixed Assets Cost Or Valuation10 000 10 00010 000        
Net Current Assets Liabilities30 80549 66143 62947 11245 97143 54514 921-6 2057 36012 27933 84317 785
Number Shares Allotted 1 11       
Number Shares Issued Fully Paid     1      
Other Taxation Social Security Payable    531200      
Par Value Share 1 111      
Prepayments    4 7257 405      
Profit Loss     13 470      
Property Plant Equipment Gross Cost    63 44551 482      
Provisions    2 5271 755      
Provisions For Liabilities Balance Sheet Subtotal    2 5271 755      
Provisions For Liabilities Charges3 6115 9874 3493 3702 527       
Secured Debts  3 707424        
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 25 304 4 8006 719       
Tangible Fixed Assets Cost Or Valuation45 72258 02652 72657 52663 445       
Tangible Fixed Assets Depreciation27 41428 09030 98137 06943 175       
Tangible Fixed Assets Depreciation Charged In Period 9 563 6 0886 106       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 887          
Tangible Fixed Assets Disposals 13 000  800       
Total Additions Including From Business Combinations Property Plant Equipment     15 630      
Total Assets Less Current Liabilities54 11383 59768 37469 56967 24161 93923 9116 93930 48619 75839 31921 925
Trade Creditors Trade Payables     530      
Trade Debtors Trade Receivables    35 84928 826      

Transport Operator Data

10 B
Address Dale Road , Rawmarsh
City Rotherham
Post code S62 5AB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Confirmation statement with no updates March 9, 2024
filed on: 20th, March 2024
Free Download (3 pages)

Company search

Advertisements