Western Cars Private Hire Ltd EAST GRINSTEAD


Western Cars Private Hire started in year 2014 as Private Limited Company with registration number 09243357. The Western Cars Private Hire company has been functioning successfully for ten years now and its status is active. The firm's office is based in East Grinstead at 1 Grosvenor House. Postal code: RH19 2RW.

The firm has one director. Khairul K., appointed on 19 September 2019. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Akash R., Khairul K. and others listed below. There were no ex secretaries.

Western Cars Private Hire Ltd Address / Contact

Office Address 1 Grosvenor House
Office Address2 Durkins Road
Town East Grinstead
Post code RH19 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09243357
Date of Incorporation Wed, 1st Oct 2014
Industry Other passenger land transport
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Khairul K.

Position: Director

Appointed: 19 September 2019

Akash R.

Position: Director

Appointed: 01 November 2018

Resigned: 19 September 2019

Khairul K.

Position: Director

Appointed: 01 June 2015

Resigned: 01 November 2018

Nasima C.

Position: Director

Appointed: 01 October 2014

Resigned: 01 June 2015

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Khairul K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Akash R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Khairul K., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Khairul K.

Notified on 19 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Akash R.

Notified on 1 November 2018
Ceased on 19 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Khairul K.

Notified on 1 October 2016
Ceased on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-4 769-4 550      
Balance Sheet
Cash Bank On Hand  5 1725 03138 76559 125  
Current Assets6 2836 9115 1725 03138 76559 12510 68165 515
Net Assets Liabilities 4 5504 122-3 888-3 09181448 910 
Property Plant Equipment  22 79620 92924 32519 460  
Cash Bank In Hand6 2836 911      
Net Assets Liabilities Including Pension Asset Liability-4 769-4 550      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-4 770-4 551      
Shareholder Funds-4 769-4 550      
Other
Description Principal Activities       49 390
Accrued Liabilities Not Expressed Within Creditors Subtotal       11 520
Accumulated Depreciation Impairment Property Plant Equipment  5 69910 93117 01221 877  
Average Number Employees During Period   885511
Bank Borrowings Overdrafts     40 000  
Creditors 11 46132 09029 84811 41213 00214 384131 946
Fixed Assets  22 79620 92924 32519 46015 56812 454
Increase From Depreciation Charge For Year Property Plant Equipment   5 2326 0814 865  
Net Current Assets Liabilities-4 769-4 55026 918-24 817-27 41646 1233 703 
Other Creditors   20 31454 76924 769  
Property Plant Equipment Gross Cost  28 49531 86041 33741 337  
Provisions For Liabilities Balance Sheet Subtotal       759
Total Additions Including From Business Combinations Property Plant Equipment   3 3659 477   
Total Assets       77 969
Total Assets Less Current Liabilities-4 769-4 5504 122-3 88851 67865 58311 865 
Total Liabilities       77 969
Trade Creditors Trade Payables  32 09029 84811 41213 002  
Creditors Due Within One Year11 05211 461      
Number Shares Allotted11      
Other Creditors Due Within One Year6 5216 521      
Par Value Share11      
Share Capital Allotted Called Up Paid11      
Trade Creditors Within One Year4 5314 940      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st October 2022
filed on: 31st, October 2023
Free Download (4 pages)

Company search

Advertisements