Embassy Cars Ltd STANMORE


Embassy Cars started in year 2007 as Private Limited Company with registration number 06058561. The Embassy Cars company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Stanmore at 5a Parr Road. Postal code: HA7 1NP.

The firm has one director. Manoj T., appointed on 1 January 2012. There are currently no secretaries appointed. 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 - Carlos N. who worked with the the firm until 6 April 2008.

Embassy Cars Ltd Address / Contact

Office Address 5a Parr Road
Town Stanmore
Post code HA7 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06058561
Date of Incorporation Fri, 19th Jan 2007
Industry Other passenger land transport
End of financial Year 31st January
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (381 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Manoj T.

Position: Director

Appointed: 01 January 2012

Bernice G.

Position: Director

Appointed: 01 September 2007

Resigned: 01 May 2020

Carlos N.

Position: Secretary

Appointed: 22 January 2007

Resigned: 06 April 2008

Javed H.

Position: Director

Appointed: 22 January 2007

Resigned: 01 September 2007

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 19 January 2007

Resigned: 22 January 2007

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 19 January 2007

Resigned: 22 January 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Manoj T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bernice G. This PSC owns 25-50% shares and has 25-50% voting rights.

Manoj T.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bernice G.

Notified on 1 July 2016
Ceased on 1 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth31 19642 93247 48660 33075 11353 083       
Balance Sheet
Cash Bank On Hand       68 87841 931 30 91623 140116 432
Current Assets101 752162 321149 318158 134104 05533 89037 81968 87841 93169 64969 64923 140240 022
Debtors467 5 000       38 733 123 590
Net Assets Liabilities     53 08331 25421 93026 2011711717326 549
Property Plant Equipment       395 068473 285 500 484400 387321 873
Cash Bank In Hand101 285162 323144 318158 134104 05533 890       
Net Assets Liabilities Including Pension Asset Liability31 19642 93247 48660 33075 11353 083       
Tangible Fixed Assets109 385139 683182 603279 113333 759382 807       
Trade Debtors  5 000          
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve31 19442 93247 48460 32875 11153 081       
Shareholder Funds31 19642 93247 48660 33075 11353 083       
Other
Accumulated Depreciation Impairment Property Plant Equipment       591 183709 505 834 625934 7221 013 236
Average Number Employees During Period       788797
Bank Borrowings Overdrafts        48 225 564 245402 272493 420
Creditors     363 615393 773442 016101 8105 7175 71720 52361 926
Fixed Assets109 385139 683182 603279 113333 759382 807387 208395 068473 285500 484500 484400 387321 873
Increase From Depreciation Charge For Year Property Plant Equipment        118 322  100 09778 514
Net Current Assets Liabilities-78 189-96 751-135 117-218 783-258 646-329 724355 954373 13859 87963 93263 9322 617178 096
Other Creditors       335 810338 980    
Property Plant Equipment Gross Cost       986 2511 182 790 1 335 1091 335 1091 335 109
Total Additions Including From Business Combinations Property Plant Equipment        196 539    
Total Assets Less Current Liabilities31 19642 93447 48660 33075 11353 08331 25421 930413 406564 416564 416403 004499 969
Trade Creditors Trade Payables       106 206101 810 5 71720 52361 926
Trade Debtors Trade Receivables          38 733 123 590
Creditors Due Within One Year179 941259 072284 435376 917362 701363 614       
Number Shares Allotted222212       
Other Creditors Due Within One Year8 498            
Par Value Share111111       
Profit Loss For Period3 54711 7388 554          
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 65 21988 571166 288138 086144 749       
Tangible Fixed Assets Cost Or Valuation175 509240 728329 299495 587633 673778 422       
Tangible Fixed Assets Depreciation66 124101 045146 696216 474299 914395 615       
Tangible Fixed Assets Depreciation Charged In Period 34 92145 65169 77883 44095 701       
Trade Creditors Within One Year171 443259 072284 435376 917         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 1st, February 2024
Free Download (13 pages)

Company search

Advertisements