Fife Contract Car Hire Limited LEVEN


Fife Contract Car Hire started in year 1996 as Private Limited Company with registration number SC167159. The Fife Contract Car Hire company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Leven at 280 High Street. Postal code: KY8 3EQ.

There is a single director in the company at the moment - Sam G., appointed on 3 February 2018. In addition, a secretary was appointed - Sam G., appointed on 24 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the KY8 3LB postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1089141 . It is located at 280, High Street, Leven with a total of 1 cars.

Fife Contract Car Hire Limited Address / Contact

Office Address 280 High Street
Office Address2 Methil
Town Leven
Post code KY8 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC167159
Date of Incorporation Mon, 22nd Jul 1996
Industry Dormant Company
Industry Taxi operation
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Sam G.

Position: Secretary

Appointed: 24 August 2021

Sam G.

Position: Director

Appointed: 03 February 2018

Carole M.

Position: Secretary

Appointed: 18 December 2019

Resigned: 24 August 2021

Claire M.

Position: Director

Appointed: 31 March 2016

Resigned: 31 March 2019

Carole M.

Position: Director

Appointed: 31 March 2016

Resigned: 24 August 2021

Hebbah M.

Position: Director

Appointed: 31 March 2016

Resigned: 18 December 2019

Nicola M.

Position: Director

Appointed: 31 March 2016

Resigned: 18 December 2019

Peter M.

Position: Director

Appointed: 24 July 1996

Resigned: 24 August 2021

Richard S.

Position: Secretary

Appointed: 24 July 1996

Resigned: 31 March 2016

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 22 July 1996

Resigned: 24 July 1996

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1996

Resigned: 24 July 1996

People with significant control

The register of PSCs who own or control the company includes 3 names. As we identified, there is Sam G. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Peter M. This PSC has significiant influence or control over the company,. The third one is Carole M., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sam G.

Notified on 4 July 2021
Nature of control: 75,01-100% shares

Peter M.

Notified on 6 April 2016
Ceased on 24 August 2021
Nature of control: significiant influence or control

Carole M.

Notified on 6 April 2016
Ceased on 24 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth53 13767 83898 902     
Balance Sheet
Cash Bank On Hand   8 55318 11614 597  
Current Assets41 22629 75375 10829 47551 78626 16835 47155 595
Debtors20 32627 23142 78020 92233 67011 571  
Net Assets Liabilities   96 50327 3967 59020 22237 095
Property Plant Equipment   86 15266 48950 208  
Cash Bank In Hand20 9002 52232 328     
Intangible Fixed Assets  17 600     
Net Assets Liabilities Including Pension Asset Liability53 13771 47298 902     
Tangible Fixed Assets52 89993 56595 775     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve53 13571 47098 900     
Shareholder Funds53 13767 83898 902     
Other
Accrued Liabilities Deferred Income   700700351  
Accumulated Amortisation Impairment Intangible Assets   13 20017 600   
Accumulated Depreciation Impairment Property Plant Equipment   101 994102 55388 167  
Average Number Employees During Period   31199
Bank Borrowings Overdrafts     5 833  
Creditors   21 56365 27924 61827 68749 260
Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 36333 177  
Disposals Property Plant Equipment    32 68842 242  
Fixed Assets52 89993 565113 37594 95270 89050 20857 85360 226
Increase From Amortisation Charge For Year Intangible Assets    4 400   
Increase From Depreciation Charge For Year Property Plant Equipment    24 92118 791  
Intangible Assets   8 8004 400   
Intangible Assets Gross Cost   22 00022 000   
Net Current Assets Liabilities32 218-7 7367 0937 912-13 4941 5477 7846 335
Other Creditors   6 94444 359   
Prepayments Accrued Income   19516 951261  
Property Plant Equipment Gross Cost   188 146169 042138 375  
Taxation Social Security Payable   13 58919 71118 008  
Total Additions Including From Business Combinations Property Plant Equipment    13 58411 575  
Total Assets Less Current Liabilities85 11785 829120 468102 86457 39651 75865 63766 561
Trade Creditors Trade Payables   330510426  
Trade Debtors Trade Receivables   20 72716 71911 310  
Creditors Due After One Year31 9807 8347 834     
Creditors Due Within One Year9 00830 74768 015     
Intangible Fixed Assets Additions  22 000     
Intangible Fixed Assets Aggregate Amortisation Impairment  4 400     
Intangible Fixed Assets Amortisation Charged In Period  4 400     
Intangible Fixed Assets Cost Or Valuation  22 000     
Provisions For Liabilities Charges 16 89913 732     
Tangible Fixed Assets Additions 81 81328 003     
Tangible Fixed Assets Cost Or Valuation96 984152 070177 473     
Tangible Fixed Assets Depreciation44 08558 50581 698     
Tangible Fixed Assets Depreciation Charged In Period 28 94923 193     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 529      
Tangible Fixed Assets Disposals 26 7272 600     

Transport Operator Data

280
Address High Street , Methil
City Leven
Post code KY8 3EQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search