You are here: bizstats.co.uk > a-z index > H list > HC list

Hcl Chauffeurs Uk Limited CHERTSEY


Hcl Chauffeurs Uk started in year 2005 as Private Limited Company with registration number 05634569. The Hcl Chauffeurs Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Chertsey at Unit 1 Fordwater Trading Estate. Postal code: KT16 8HG.

There is a single director in the firm at the moment - Simon H., appointed on 31 October 2023. In addition, a secretary was appointed - Judy H., appointed on 17 August 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hcl Chauffeurs Uk Limited Address / Contact

Office Address Unit 1 Fordwater Trading Estate
Office Address2 Ford Road
Town Chertsey
Post code KT16 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05634569
Date of Incorporation Thu, 24th Nov 2005
Industry Taxi operation
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Simon H.

Position: Director

Appointed: 31 October 2023

Judy H.

Position: Secretary

Appointed: 17 August 2016

Andrew D.

Position: Director

Appointed: 14 January 2021

Resigned: 31 October 2023

Daniel H.

Position: Secretary

Appointed: 03 February 2009

Resigned: 17 August 2016

Karen H.

Position: Secretary

Appointed: 24 November 2005

Resigned: 03 February 2009

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 24 November 2005

Resigned: 24 November 2005

Simon H.

Position: Director

Appointed: 24 November 2005

Resigned: 14 January 2021

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2005

Resigned: 24 November 2005

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Simon H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-302014-05-292015-05-302016-05-272018-05-302019-05-302020-05-302021-05-30
Net Worth94 389187 711167 002102 953    
Balance Sheet
Cash Bank On Hand    123 283128 419231 742124 418
Current Assets148 563234 199119 015129 186168 964194 029337 064478 137
Debtors11 55381 85813 20522 16545 68124 67195 055253 152
Net Assets Liabilities    115 964115 653189 567174 858
Other Debtors      34 043249 037
Property Plant Equipment    363 029239 788236 621139 927
Total Inventories     40 93910 267100 567
Cash Bank In Hand137 010152 341105 810107 021    
Net Assets Liabilities Including Pension Asset Liability94 389187 711167 002102 953    
Tangible Fixed Assets255 467348 399303 688363 876    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve94 289187 611166 902102 853    
Shareholder Funds94 389187 711167 002102 953    
Other
Accumulated Depreciation Impairment Property Plant Equipment    344 993312 153351 390321 480
Administrative Expenses     549 253  
Average Number Employees During Period    9121110
Bank Borrowings Overdrafts    54 696114 090139 256222 789
Corporation Tax Payable    45 84244 73778 511120 853
Creditors    111 020247 911284 591266 977
Fixed Assets305 467398 399353 688413 876413 029329 788326 621259 427
Future Minimum Lease Payments Under Non-cancellable Operating Leases    329 845297 665272 745227 329
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       -18 500
Increase From Depreciation Charge For Year Property Plant Equipment     80 91079 35446 644
Investment Property     40 00040 00021 500
Investment Property Fair Value Model     40 00040 00021 500
Investments      50 00098 000
Investments Fixed Assets50 00050 00050 00050 00050 00050 00050 00098 000
Investments In Group Undertakings Participating Interests    50 00050 00050 00050 000
Net Current Assets Liabilities-92 897-51 721-101 572-142 243-210 266-6 29596 635133 626
Other Creditors    111 020133 821145 33544 188
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     113 75035 24576 554
Other Disposals Property Plant Equipment     184 18456 772169 600
Other Investments Other Than Loans       48 000
Other Taxation Social Security Payable    29 20622 47534 72373 505
Property Plant Equipment Gross Cost    708 022628 269588 011461 407
Provisions For Liabilities Balance Sheet Subtotal    -24 221-32 243-50 902-48 782
Taxation Including Deferred Taxation Balance Sheet Subtotal     -40 071  
Tax Tax Credit On Profit Or Loss On Ordinary Activities     1 986  
Total Additions Including From Business Combinations Property Plant Equipment     104 43197 71442 996
Total Assets Less Current Liabilities212 570346 678252 116271 633202 763359 821423 256393 053
Trade Creditors Trade Payables    39 29028 73924 91526 549
Trade Debtors Trade Receivables    45 68124 67161 0124 115
Creditors Due After One Year118 181158 96785 114168 680    
Creditors Due Within One Year241 460285 920220 587271 429    
Number Shares Allotted 100 100    
Par Value Share 1 1    
Share Capital Allotted Called Up Paid100100100100    
Tangible Fixed Assets Additions 247 310 178 182    
Tangible Fixed Assets Cost Or Valuation436 535542 853544 549669 948    
Tangible Fixed Assets Depreciation181 068194 454240 861306 072    
Tangible Fixed Assets Depreciation Charged In Period 89 067 94 224    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 75 681 29 013    
Tangible Fixed Assets Disposals 140 992 52 783    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Tue, 31st Oct 2023 - the day director's appointment was terminated
filed on: 1st, November 2023
Free Download (1 page)

Company search