Provincewide Car Hire Limited BELFAST


Provincewide Car Hire started in year 2014 as Private Limited Company with registration number NI627623. The Provincewide Car Hire company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Belfast at 54 Lisburn Road. Postal code: BT9 6AF.

Currently there are 11 directors in the the firm, namely Ronald M., Iain P. and Peter C. and others. In addition one secretary - Trevor W. - is with the company. As of 15 May 2024, there were 2 ex directors - Sean G., Fintan M. and others listed below. There were no ex secretaries.

Provincewide Car Hire Limited Address / Contact

Office Address 54 Lisburn Road
Town Belfast
Post code BT9 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI627623
Date of Incorporation Tue, 4th Nov 2014
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Trevor W.

Position: Secretary

Appointed: 01 September 2015

Ronald M.

Position: Director

Appointed: 04 November 2014

Iain P.

Position: Director

Appointed: 04 November 2014

Peter C.

Position: Director

Appointed: 04 November 2014

Paul H.

Position: Director

Appointed: 04 November 2014

Shaw M.

Position: Director

Appointed: 04 November 2014

Norman C.

Position: Director

Appointed: 04 November 2014

Trevor W.

Position: Director

Appointed: 04 November 2014

Colin A.

Position: Director

Appointed: 04 November 2014

Stewart B.

Position: Director

Appointed: 04 November 2014

Keara P.

Position: Director

Appointed: 04 November 2014

Paul W.

Position: Director

Appointed: 04 November 2014

Sean G.

Position: Director

Appointed: 04 November 2014

Resigned: 04 October 2018

Fintan M.

Position: Director

Appointed: 04 November 2014

Resigned: 01 May 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 12 names. As BizStats identified, there is Ronald M. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Keara P. This PSC has significiant influence or control over the company,. Then there is Trevor W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Ronald M.

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

Keara P.

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

Trevor W.

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

Paul W.

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

Colin A.

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

Paul H.

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

Iain P.

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

Shaw M.

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

Norman C.

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

Stuart B.

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

Peter C.

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

Sean G.

Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth20 66024 844      
Balance Sheet
Cash Bank On Hand  52 22761 677210 785180 639218 098189 872
Current Assets159 069312 311320 121386 750877 435867 4141 119 0801 876 068
Debtors117 821 267 894325 073666 650686 775900 9821 663 596
Net Assets Liabilities 24 98730 34864 291247 383310 169401 385710 849
Other Debtors  4 08440282911 6141 94022 029
Property Plant Equipment    6 6673 33411
Total Inventories       22 600
Cash Bank In Hand41 248       
Net Assets Liabilities Including Pension Asset Liability20 66024 844      
Reserves/Capital
Called Up Share Capital13       
Profit Loss Account Reserve20 647       
Shareholder Funds20 66024 844      
Other
Accumulated Depreciation Impairment Property Plant Equipment    3 3336 6669 9999 999
Additions Other Than Through Business Combinations Property Plant Equipment    10 000   
Administrative Expenses      427 821591 479
Average Number Employees During Period    1   
Bank Borrowings Overdrafts  2 8619201 3968912 2092 909
Comprehensive Income Expense      91 216309 464
Corporation Tax Payable  1 4897 96241 45315 75922 17972 929
Cost Sales       770
Creditors 287 467289 773322 459636 719560 579717 6961 165 220
Depreciation Expense Property Plant Equipment      3 333 
Depreciation Rate Used For Property Plant Equipment    33333333
Distribution Costs      580 4341 007 893
Gross Profit Loss      1 120 9751 981 764
Increase From Depreciation Charge For Year Property Plant Equipment    3 3333 3333 333 
Interest Payable Similar Charges Finance Costs       1
Net Current Assets Liabilities20 66024 84430 34864 291240 716306 835401 384710 848
Operating Profit Loss      113 395382 392
Other Creditors  200 224224 094378 549364 327456 310693 635
Other Interest Receivable Similar Income Finance Income       2
Other Operating Income Format1      675 
Other Taxation Social Security Payable  61 13264 413139 739124 152158 543288 153
Profit Loss      91 216309 464
Profit Loss On Ordinary Activities Before Tax      113 395382 393
Property Plant Equipment Gross Cost    10 00010 00010 00010 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities      22 17972 929
Total Assets Less Current Liabilities20 66024 84430 34864 291247 383310 169401 385710 849
Trade Creditors Trade Payables  24 06725 07075 58255 45078 455107 594
Trade Debtors Trade Receivables  263 810324 671665 821675 161899 0421 641 567
Turnover Revenue      1 120 9751 982 534
Creditors Due Within One Year138 409287 467      
Number Shares Allotted13       
Par Value Share1       
Share Capital Allotted Called Up Paid13       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements