Town Car Hire (clitheroe) Limited COLNE


Town Car Hire (clitheroe) started in year 1978 as Private Limited Company with registration number 01398805. The Town Car Hire (clitheroe) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Colne at 1 Bond Street. Postal code: BB8 9DG.

The company has one director. Kelly M., appointed on 28 March 2000. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jennifer B. who worked with the the company until 16 May 2000.

Town Car Hire (clitheroe) Limited Address / Contact

Office Address 1 Bond Street
Town Colne
Post code BB8 9DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01398805
Date of Incorporation Thu, 9th Nov 1978
Industry Dormant Company
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Kelly M.

Position: Director

Appointed: 28 March 2000

Jennifer B.

Position: Secretary

Resigned: 16 May 2000

Wendy M.

Position: Secretary

Appointed: 08 April 1998

Resigned: 04 January 2009

Linda G.

Position: Director

Appointed: 14 December 1990

Resigned: 08 April 1998

Michelle S.

Position: Director

Appointed: 14 December 1990

Resigned: 08 April 1998

Lesley S.

Position: Director

Appointed: 14 December 1990

Resigned: 08 April 1998

Jennifer B.

Position: Director

Appointed: 14 December 1990

Resigned: 10 December 1999

Gary B.

Position: Director

Appointed: 14 December 1990

Resigned: 08 April 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Michael M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 0668 5508 5508 550100      
Balance Sheet
Cash Bank On Hand    100100100100100100100
Net Assets Liabilities    100100100100100100 
Cash Bank In Hand179  100100      
Current Assets3 7143 6203 6203 620       
Debtors3 5353 6203 6203 620       
Net Assets Liabilities Including Pension Asset Liability10 0668 5508 5508 550100      
Tangible Fixed Assets48 61047 37947 37947 379       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve9 9668 4508 4508 450       
Shareholder Funds10 0668 5508 5508 550100      
Other
Number Shares Allotted100100100 100100100100100100 
Par Value Share 11 111111 
Creditors Due Within One Year42 25842 44942 44942 449       
Deferred Tax Current Asset 3 6203 620        
Fixed Assets48 61047 37947 37947 379       
Net Current Assets Liabilities-38 544-38 829-38 829-38 829       
Other Creditors Due Within One Year 42 44942 449        
Share Capital Allotted Called Up Paid   100100      
Tangible Fixed Assets Cost Or Valuation 60 69860 69860 698       
Tangible Fixed Assets Depreciation 13 31913 31913 319       
Total Assets Less Current Liabilities  8 5508 550       
Value Shares Allotted100100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Dormant company accounts made up to March 31, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements