Cheam Limousines Limited BECKENHAM


Cheam Limousines started in year 2003 as Private Limited Company with registration number 04676131. The Cheam Limousines company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Beckenham at 1 Brook Court. Postal code: BR3 1HG.

There is a single director in the firm at the moment - Richard S., appointed on 28 February 2003. In addition, a secretary was appointed - Joanne S., appointed on 19 July 2007. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard S. who worked with the the firm until 19 July 2007.

Cheam Limousines Limited Address / Contact

Office Address 1 Brook Court
Office Address2 Blakeney Road
Town Beckenham
Post code BR3 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04676131
Date of Incorporation Mon, 24th Feb 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (196 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Joanne S.

Position: Secretary

Appointed: 19 July 2007

Richard S.

Position: Director

Appointed: 28 February 2003

Joanne S.

Position: Director

Appointed: 01 March 2006

Resigned: 19 July 2007

Brian W.

Position: Director

Appointed: 01 December 2003

Resigned: 28 February 2006

Richard S.

Position: Secretary

Appointed: 28 February 2003

Resigned: 19 July 2007

Brian S.

Position: Director

Appointed: 28 February 2003

Resigned: 30 November 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 24 February 2003

Resigned: 25 February 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 24 February 2003

Resigned: 25 February 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Joanne S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Richard S. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne S.

Notified on 6 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-09-30
Net Worth3 2472 9904 67820 0237 068        
Balance Sheet
Cash Bank In Hand97 410411659        
Cash Bank On Hand    91971 8793 4803 0187532 32011 025171 354
Current Assets51 24060 76080 99682 67568 70993 067112 183134 40860 10419 26594 276175 832320 422
Debtors51 23153 35080 95582 51068 70092 870110 304130 92857 08618 51291 956164 807149 068
Intangible Fixed Assets28 89427 67325 23122 78917 905        
Net Assets Liabilities    7 06810 91829 94349 3059 300-71 610-69 7931 4535 892
Net Assets Liabilities Including Pension Asset Liability3 2472 9904 67820 0237 068        
Other Debtors    1 7742 0002 0147 7704 72013 86014 7994 70011 888
Property Plant Equipment    262 117308 879392 096388 749404 466363 457405 761449 219760 675
Tangible Fixed Assets77 476132 512192 306260 805262 117        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000        
Profit Loss Account Reserve2 2471 9903 67819 0236 068        
Shareholder Funds3 2472 9904 67820 0237 068        
Other
Accumulated Amortisation Impairment Intangible Assets    30 93735 82240 70644 09045 97447 85848 84248 842 
Accumulated Depreciation Impairment Property Plant Equipment    50 51265 40150 15481 36195 399136 526147 516192 444260 189
Average Number Employees During Period     33466688
Bank Borrowings Overdrafts    40 93025 78440 264 28 59474 73762 43552 91736 223
Creditors    102 35982 982169 422150 245138 513167 390217 625209 006429 806
Creditors Due After One Year21 07059 05660 76687 413102 359        
Creditors Due Within One Year124 388154 098195 665206 672186 881        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     17 74251 83514 02031 548 34 836 68 253
Disposals Property Plant Equipment     76 676201 12673 336107 250 110 979 198 670
Dividends Paid     36 500       
Finance Lease Liabilities Present Value Total    102 35982 982169 422150 245109 91992 653155 190156 089393 583
Fixed Assets106 370160 185217 537283 594280 022321 899400 232393 501407 334364 441405 761449 219760 675
Increase Decrease In Property Plant Equipment     137 453269 09697 338135 137 162 96986 636572 952
Increase From Amortisation Charge For Year Intangible Assets     4 8854 8843 3841 8841 884984  
Increase From Depreciation Charge For Year Property Plant Equipment     32 63136 58845 22745 58641 12745 82644 928135 998
Intangible Assets    17 90513 0208 1364 7522 868984   
Intangible Assets Gross Cost    48 84248 84248 84248 84248 84248 84248 84248 842 
Intangible Fixed Assets Aggregate Amortisation Impairment19 94821 16923 61126 05330 937        
Intangible Fixed Assets Cost Or Valuation48 84248 84248 84248 842         
Net Current Assets Liabilities-73 148-93 338-114 669-123 997-118 172-166 223-122 448-114 713-179 496-199 604-180 834-163 280-171 633
Number Shares Allotted 1 0001 0001 0001 000        
Number Shares Issued Fully Paid     1 0001 0001 0001 0001 0001 0001 0001 000
Other Creditors    16 28429 24626 18629 0684 13021 1814 33050 29059 801
Other Taxation Social Security Payable    45 49350 61219 68578 45640 80021 98942 38386 36070 016
Par Value Share 111111111111
Profit Loss     40 350       
Property Plant Equipment Gross Cost    312 629374 280442 250470 110499 865499 983553 277641 6631 020 864
Provisions    52 42361 77678 41979 23880 02569 057   
Provisions For Liabilities Balance Sheet Subtotal    52 42361 77678 41979 23880 02569 05777 09575 480153 344
Provisions For Liabilities Charges8 9054 80137 42452 16152 423        
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000        
Tangible Fixed Assets Cost Or Valuation149 555150 336227 012305 293312 629        
Tangible Fixed Assets Depreciation72 07917 82434 70644 48850 512        
Total Additions Including From Business Combinations Property Plant Equipment     138 327269 096101 196137 005118164 27388 386577 871
Total Assets Less Current Liabilities33 22266 847102 868159 597161 850155 676277 784278 788227 838164 837224 927285 939589 042
Trade Creditors Trade Payables    23 98037 19943 45040 37016 53325 96462 92066 137169 481
Trade Debtors Trade Receivables    66 92690 870108 290123 15852 3664 65277 157160 107137 180

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting reference date changed from Sun, 31st Mar 2024 to Mon, 30th Sep 2024
filed on: 28th, December 2024
Free Download (1 page)

Company search

Advertisements