Light Car Company Limited FARINGDON


Light Car Company started in year 1991 as Private Limited Company with registration number 02613361. The Light Car Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Faringdon at Unit 1, White Horse Business Park The Light Car Company Ltd. Postal code: SN7 8NY.

The company has one director. Christopher H., appointed on 14 October 2013. There are currently no secretaries appointed. At the moment 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.

Light Car Company Limited Address / Contact

Office Address Unit 1, White Horse Business Park The Light Car Company Ltd
Office Address2 Stanford In The Vale
Town Faringdon
Post code SN7 8NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02613361
Date of Incorporation Wed, 22nd May 1991
Industry Manufacture of motor vehicles
End of financial Year 29th December
Company age 33 years old
Account next due date Sun, 29th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Christopher H.

Position: Director

Appointed: 14 October 2013

Witchert Associates Ltd

Position: Corporate Secretary

Appointed: 24 January 2005

Resigned: 27 June 2018

Jd Secretariat Limited

Position: Corporate Secretary

Appointed: 21 September 1994

Resigned: 24 January 2005

Charles B.

Position: Secretary

Appointed: 05 July 1994

Resigned: 21 September 1994

Charles B.

Position: Director

Appointed: 05 July 1994

Resigned: 25 April 2019

Robert C.

Position: Director

Appointed: 22 May 1992

Resigned: 05 July 1994

Christopher C.

Position: Director

Appointed: 22 May 1992

Resigned: 04 June 1997

Irene C.

Position: Secretary

Appointed: 22 May 1992

Resigned: 22 May 1995

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Brandon W. This PSC has significiant influence or control over this company,. Another one in the PSC register is Luke C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Brandon W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Luke C.

Notified on 20 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 28 April 2016
Ceased on 20 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand97 62320 78569 39514 20896 6067 528
Current Assets228 880121 916368 889246 817414 818380 027
Debtors92 25795 631295 994225 859309 712363 324
Net Assets Liabilities-3 417 687-3 510 878-3 581 710-3 863 909-3 844 666-3 967 214
Other Debtors4 82143 083227 828131 818214 222232 860
Property Plant Equipment25 72130 0251 129 1111 219 6821 180 7971 240 247
Total Inventories39 0005 5003 5006 7508 5009 175
Other
Accrued Liabilities6 500102 882107 071115 087144 692124 668
Accumulated Depreciation Impairment Property Plant Equipment121 577125 280138 793179 073221 814278 907
Additions Other Than Through Business Combinations Property Plant Equipment 8 0061 114 997130 8514 91170 528
Average Number Employees During Period555555
Creditors3 672 2883 662 8195 079 71043 68834 83724 946
Depreciation Expense Property Plant Equipment7 2543 70315 69640 28042 78154 595
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 183 -40-3 721
Disposals Property Plant Equipment  -2 398 -1 055-3 735
Increase From Depreciation Charge For Year Property Plant Equipment 3 70315 69640 28042 78154 595
Net Current Assets Liabilities-3 443 408-3 540 903-4 710 821-5 039 903-4 990 626-5 182 515
Other Creditors3 512 4123 448 7784 914 1524 972 8945 067 9455 221 974
Other Inventories39 0005 5003 5006 7508 5009 175
Prepayments   29 37136 562 
Property Plant Equipment Gross Cost147 299155 3051 267 9041 398 7551 402 6111 519 154
Taxation Social Security Payable28 15837 0376 09735 37978 78772 963
Total Assets Less Current Liabilities  -3 581 710-3 820 221-3 809 829-3 942 268
Total Borrowings   43 68834 83724 946
Trade Creditors Trade Payables125 21874 12252 390157 048104 374133 047
Trade Debtors Trade Receivables87 43652 54868 16694 04195 490130 464

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, June 2023
Free Download (11 pages)

Company search

Advertisements