You are here: bizstats.co.uk > a-z index > T list > TS list

Tsp Kar Hire Limited RADCLIFFE


Tsp Kar Hire started in year 1998 as Private Limited Company with registration number 03568324. The Tsp Kar Hire company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Radcliffe at Lancaster House 70-76. Postal code: M26 2JW.

The company has one director. Qasim N., appointed on 3 March 2021. 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 - Maureen H. who worked with the the company until 3 March 2021.

Tsp Kar Hire Limited Address / Contact

Office Address Lancaster House 70-76
Office Address2 Blackburn Street
Town Radcliffe
Post code M26 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03568324
Date of Incorporation Thu, 21st May 1998
Industry Sale of new cars and light motor vehicles
End of financial Year 31st January
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Qasim N.

Position: Director

Appointed: 03 March 2021

Maureen H.

Position: Director

Appointed: 01 March 2020

Resigned: 03 March 2021

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1998

Resigned: 21 May 1998

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 May 1998

Resigned: 21 May 1998

Maureen H.

Position: Secretary

Appointed: 21 May 1998

Resigned: 03 March 2021

Stephen H.

Position: Director

Appointed: 21 May 1998

Resigned: 28 May 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Driving Seat Group Limited from Manchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Qasim N. This PSC owns 25-50% shares and has 75,01-100% voting rights. Then there is Maureen H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Driving Seat Group Limited

Lancaster House 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12995237
Notified on 3 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Qasim N.

Notified on 3 March 2021
Ceased on 3 March 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
75,01-100% shares
25-50% shares

Maureen H.

Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen H.

Notified on 6 April 2016
Ceased on 28 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand   50 12840 45717 827
Current Assets41 02593 658117 29660 029231 750500 249
Debtors   9 901191 293399 152
Net Assets Liabilities24 12087 782175 162179 060201 694383 475
Property Plant Equipment   376 933574 7242 411 739
Total Inventories     83 270
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 5002 5002 5005 750  
Accumulated Amortisation Impairment Intangible Assets     3 302
Accumulated Depreciation Impairment Property Plant Equipment   422 297399 867432 220
Average Number Employees During Period8774510
Creditors256 834285 643278 780167 402227 3461 304 782
Disposals Decrease In Depreciation Impairment Property Plant Equipment     106 033
Disposals Property Plant Equipment     259 199
Fixed Assets336 585471 755515 439376 933574 7242 474 474
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -76 373
Increase From Amortisation Charge For Year Intangible Assets     3 302
Increase From Depreciation Charge For Year Property Plant Equipment    191 573166 115
Intangible Assets     62 735
Intangible Assets Gross Cost     66 037
Net Current Assets Liabilities-211 736-188 881-158 029-107 3734 404-804 533
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    214 003 
Other Disposals Property Plant Equipment    339 670 
Other Increase Decrease In Depreciation Impairment Property Plant Equipment     -27 729
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 0733 1043 455   
Property Plant Equipment Gross Cost   799 230974 5912 843 959
Provisions For Liabilities Balance Sheet Subtotal3 3971 284174 40 000 
Total Additions Including From Business Combinations Intangible Assets     66 037
Total Additions Including From Business Combinations Property Plant Equipment    515 0312 204 940
Total Assets Less Current Liabilities124 849282 874357 410269 560579 1281 669 941
Advances Credits Directors115 170118 363114 67333 083  
Advances Credits Made In Period Directors16 2013 1933 690   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 28th, July 2022
Free Download (10 pages)

Company search