Reliance Car Hire Services Limited HAMPTON ROAD WEST FELTHAM


Founded in 1997, Reliance Car Hire Services, classified under reg no. 03373363 is an active company. Currently registered at 109 Legacy Centre TW13 6DH, Hampton Road West Feltham the company has been in the business for 27 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Maddassar K. and Mazhar K.. In addition one secretary - Mazhar K. - is with the firm. At the moment there is one former director listed by the company - Frederick M., who left the company on 2 December 2004. In addition, the company lists several former secretaries whose names might be found in the box below.

Reliance Car Hire Services Limited Address / Contact

Office Address 109 Legacy Centre
Office Address2 Hamworth Trading Estate
Town Hampton Road West Feltham
Post code TW13 6DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03373363
Date of Incorporation Tue, 20th May 1997
Industry Taxi operation
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Maddassar K.

Position: Director

Appointed: 02 December 2004

Mazhar K.

Position: Secretary

Appointed: 02 December 2004

Mazhar K.

Position: Director

Appointed: 02 December 2004

Carlisle Corporate Finance Limited

Position: Corporate Secretary

Appointed: 25 April 2002

Resigned: 02 December 2004

James M.

Position: Secretary

Appointed: 19 May 1998

Resigned: 23 April 2002

Frederick M.

Position: Director

Appointed: 21 May 1997

Resigned: 02 December 2004

Kathleen B.

Position: Secretary

Appointed: 21 May 1997

Resigned: 19 May 1998

Grant Directors Limited

Position: Nominee Director

Appointed: 20 May 1997

Resigned: 21 May 1997

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 20 May 1997

Resigned: 21 May 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Maddassar K. This PSC and has 25-50% shares.

Maddassar K.

Notified on 20 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth10 7421 386-11 572-33 919-35 008      
Balance Sheet
Cash Bank On Hand        2 877  
Current Assets69 97078 30681 54271 32155 87164 87348 95924 67035 20333 29649 943
Debtors69 46278 30081 53670 75055 87164 87350 85624 67032 32633 296 
Net Assets Liabilities    -35 008-51 288-109 687-80 739-113 043170 075142 666
Property Plant Equipment    55 86175 16562 40665 35944 12921 261 
Cash Bank In Hand50866571       
Net Assets Liabilities Including Pension Asset Liability10 7421 386-11 572-33 919-35 008      
Tangible Fixed Assets47 62832 50064 99563 89855 861      
Reserves/Capital
Called Up Share Capital88888      
Profit Loss Account Reserve10 7341 378-11 580-33 927-35 016      
Shareholder Funds10 7421 386-11 572-33 919-35 008      
Other
Accumulated Depreciation Impairment Property Plant Equipment    353 17259 29298 718140 333179 193179 419 
Average Number Employees During Period    3333344
Creditors    108 885117 329164 668104 253101 29869 31829 261
Disposals Decrease In Depreciation Impairment Property Plant Equipment     326 738  2 60922 642 
Disposals Property Plant Equipment     348 973  2 60922 642 
Fixed Assets47 62832 50064 99563 89855 86175 16562 40665 35944 12921 261165
Increase From Depreciation Charge For Year Property Plant Equipment     32 85839 42641 61541 46922 868 
Net Current Assets Liabilities-629-7 257-22 385-25 969-53 014-52 456-115 709-79 583-66 09536 02220 682
Property Plant Equipment Gross Cost    409 033134 457161 124205 692223 322200 680 
Total Additions Including From Business Combinations Property Plant Equipment     74 39726 66744 56820 239  
Total Assets Less Current Liabilities46 99925 24342 61037 9292 84722 709-25 223-14 224-21 96614 76120 847
Amount Specific Advance Or Credit Directors  4 111  3 564     
Amount Specific Advance Or Credit Made In Period Directors     37 607     
Amount Specific Advance Or Credit Repaid In Period Directors     34 043     
Creditors Due After One Year28 55518 85242 32760 00637 855      
Creditors Due Within One Year70 59985 563103 92797 290108 885      
Provisions For Liabilities Charges7 7025 00511 85511 842       
Tangible Fixed Assets Additions 17 49965 32935 81136 828      
Tangible Fixed Assets Cost Or Valuation332 192349 691390 021397 915409 033      
Tangible Fixed Assets Depreciation284 564317 191325 025334 017353 172      
Tangible Fixed Assets Depreciation Charged In Period 32 62732 83429 92832 867      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  25 00020 93713 712      
Tangible Fixed Assets Disposals  25 00027 91725 710      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2022-06-30
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements