Clayhall Executive Cars Limited LOUGHTON


Clayhall Executive Cars started in year 2007 as Private Limited Company with registration number 06057590. The Clayhall Executive Cars company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Loughton at Unit 6. Postal code: IG10 2QZ.

The company has one director. Karan M., appointed on 22 January 2007. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Arti M. who worked with the the company until 30 April 2012.

This company operates within the IG6 2QU postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1126722 . It is located at 3 Seven Ways Parade, Ilford with a total of 2 cars.

Clayhall Executive Cars Limited Address / Contact

Office Address Unit 6
Office Address2 Rectory Lane
Town Loughton
Post code IG10 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06057590
Date of Incorporation Thu, 18th Jan 2007
Industry Taxi operation
End of financial Year 29th January
Company age 17 years old
Account next due date Tue, 30th Jan 2024 (99 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Karan M.

Position: Director

Appointed: 22 January 2007

Anil M.

Position: Director

Appointed: 01 January 2012

Resigned: 02 October 2013

Anil M.

Position: Director

Appointed: 18 October 2008

Resigned: 08 July 2010

Arti M.

Position: Secretary

Appointed: 22 January 2007

Resigned: 30 April 2012

Anil M.

Position: Director

Appointed: 22 January 2007

Resigned: 10 October 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2007

Resigned: 18 January 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 January 2007

Resigned: 18 January 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Karan M. The abovementioned PSC and has 75,01-100% shares.

Karan M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth2 022-1 46516 451       
Balance Sheet
Cash Bank On Hand   508 22 71254 02454 024  
Current Assets23 92344 39829 50826 706-172 089-225 556161 965138 13031 1274 511
Debtors23 92344 39829 50026 198-172 089-248 268107 94184 10631 127 
Net Assets Liabilities   42 55618 5542 8895 326-68 067-246 359-355 881
Other Debtors    -87 376-12 58853 20053 200  
Property Plant Equipment   77 40858 05648 82636 61927 46320 596 
Cash Bank In Hand 3008       
Net Assets Liabilities Including Pension Asset Liability2 022-1 46516 451       
Tangible Fixed Assets17 52913 14738 503       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 922-1 56516 351       
Shareholder Funds2 022-1 46516 451       
Other
Accrued Liabilities Deferred Income    -2-1-3   
Accumulated Depreciation Impairment Property Plant Equipment    80 38096 655108 862118 018124 885 
Average Number Employees During Period     11366
Bank Borrowings Overdrafts   7 455-14 548-26 07417 61118 64314 989 
Corporation Tax Payable   13 8173 5413 1033 361 5 173 
Corporation Tax Recoverable       2 5175 173 
Creditors   61 558-132 587-179 619193 258183 660254 764342 335
Dividends Paid On Shares   20 00020 00020 000 40 000  
Finance Lease Liabilities Present Value Total    -20 434-40 727-64 011-91 014103 712 
Fixed Assets17 52913 14738 50377 40858 05648 82636 61927 46320 59615 447
Increase Decrease In Depreciation Impairment Property Plant Equipment    478359269202151 
Increase From Depreciation Charge For Year Property Plant Equipment    19 35216 27512 2079 1566 867 
Loans From Directors    -15 442-42 709-48 407-46 684-15 917 
Net Current Assets Liabilities6 4617 356-22 052-34 852-39 502-45 937-31 293-45 530-223 637-337 824
Other Creditors   1 043-135 421-134 643189 441204 01316 519 
Other Remaining Borrowings     8 9808 980   
Other Taxation Social Security Payable   16 82727 30334 61868 45267 84650 445 
Property Plant Equipment Gross Cost    138 436145 481145 481145 481145 481 
Total Additions Including From Business Combinations Property Plant Equipment     7 045    
Total Assets Less Current Liabilities23 99020 50316 45142 55618 5542 8895 326-18 067-203 041-322 377
Trade Creditors Trade Payables   22 41622 41617 83417 83430 85679 843 
Trade Debtors Trade Receivables   26 198-84 713-235 68054 74128 38925 954 
Advances Credits Directors       46 68415 91715 917
Advances Credits Made In Period Directors        40 848 
Advances Credits Repaid In Period Directors       -1 723-71 615 
Creditors Due After One Year21 96821 968        
Creditors Due Within One Year17 46237 34251 560       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  38 190       
Tangible Fixed Assets Cost Or Valuation51 71651 71689 906       
Tangible Fixed Assets Depreciation34 18738 56951 403       
Tangible Fixed Assets Depreciation Charged In Period 4 38212 834       

Transport Operator Data

3 Seven Ways Parade
City Ilford
Post code IG2 6XH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2023-01-31
filed on: 3rd, November 2023
Free Download (4 pages)

Company search

Advertisements