St Cars Leeds Ltd LEEDS


St Cars Leeds started in year 1999 as Private Limited Company with registration number 03744368. The St Cars Leeds company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leeds at The Cricket Ground. Postal code: LS9 0PT. Since 5th April 2022 St Cars Leeds Ltd is no longer carrying the name Wheels Private Hire.

The firm has 2 directors, namely Maria T., Shaun T.. Of them, Shaun T. has been with the company the longest, being appointed on 1 January 2000 and Maria T. has been with the company for the least time - from 6 January 2009. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Shaun T. who worked with the the firm until 4 April 2022.

St Cars Leeds Ltd Address / Contact

Office Address The Cricket Ground
Office Address2 Pontefract Lane
Town Leeds
Post code LS9 0PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03744368
Date of Incorporation Wed, 31st Mar 1999
Industry Taxi operation
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Maria T.

Position: Director

Appointed: 06 January 2009

Shaun T.

Position: Director

Appointed: 01 January 2000

Imran H.

Position: Director

Appointed: 28 February 2020

Resigned: 04 April 2022

David B.

Position: Director

Appointed: 30 April 2008

Resigned: 28 February 2020

Stephen H.

Position: Director

Appointed: 30 April 2008

Resigned: 04 April 2022

Bernadette G.

Position: Director

Appointed: 01 December 2001

Resigned: 30 April 2008

Maria T.

Position: Director

Appointed: 01 December 2001

Resigned: 30 April 2008

Shaun T.

Position: Secretary

Appointed: 08 April 1999

Resigned: 04 April 2022

Mark G.

Position: Director

Appointed: 08 April 1999

Resigned: 30 April 2008

Countrywide Company Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 31 March 1999

Resigned: 06 April 1999

Countrywide Company Directors Ltd

Position: Corporate Nominee Director

Appointed: 31 March 1999

Resigned: 06 April 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Shaun T. This PSC and has 25-50% shares. The second entity in the PSC register is Maria T. This PSC owns 25-50% shares. Moving on, there is Wheels Holdings Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Shaun T.

Notified on 4 April 2022
Nature of control: 25-50% shares

Maria T.

Notified on 4 April 2022
Nature of control: 25-50% shares

Wheels Holdings Limited

The Cricket Ground Pontefract Lane, Leeds, West Yorkshire, LS9 0PT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06390558
Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 75,01-100% shares

Company previous names

Wheels Private Hire April 5, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302018-12-31
Net Worth171 415160 120193 373227 261283 643315 508   
Balance Sheet
Cash Bank In Hand38 8685 132 4 07935 20236 954   
Cash Bank On Hand     36 95431 67238 183116 357
Current Assets683 246576 661952 3761 069 1891 058 7941 325 0171 502 9761 450 0931 614 402
Debtors644 378522 272860 6331 015 178973 6601 274 7391 457 9801 411 9101 498 045
Net Assets Liabilities     315 508341 862476 720616 437
Net Assets Liabilities Including Pension Asset Liability171 415160 120193 373227 261283 643315 508   
Other Debtors     111 555248 263228 266123 513
Property Plant Equipment     419 242366 680403 962434 817
Stocks Inventory 49 25791 57449 93249 93213 324   
Tangible Fixed Assets452 258413 135404 363461 980418 656419 242   
Total Inventories     13 32413 324  
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve171 315160 020193 273227 161283 543315 408   
Shareholder Funds171 415160 120193 373227 261283 643315 508   
Other
Accumulated Depreciation Impairment Property Plant Equipment     582 484652 671650 883696 452
Amounts Owed By Group Undertakings     1 072 5111 072 5111 072 5111 072 511
Amounts Owed To Group Undertakings     30 335126 822215 387164 014
Average Number Employees During Period      504944
Bank Borrowings      294 851216 725350 845
Bank Borrowings Overdrafts     297 176214 851216 725277 875
Bank Overdrafts      22 542  
Creditors     424 717289 362434 762705 539
Creditors Due After One Year27 067 95 612118 05266 867424 717   
Creditors Due Within One Year892 515792 3581 033 7081 128 5881 068 072974 337   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      63 106101 69121 106
Disposals Property Plant Equipment      146 644164 85838 150
Finance Lease Liabilities Present Value Total     127 54174 51159 10067 924
Fixed Assets452 258413 135       
Increase From Depreciation Charge For Year Property Plant Equipment      133 29399 90366 675
Intangible Fixed Assets Aggregate Amortisation Impairment48 750        
Intangible Fixed Assets Cost Or Valuation48 750        
Net Current Assets Liabilities-209 269-215 697-81 332-59 399-9 278350 680277 390512 734894 869
Number Shares Allotted 100100100100100   
Other Creditors     609 524540 769375 662359 740
Other Taxation Social Security Payable     158 088157 920163 932266 357
Par Value Share 11111   
Property Plant Equipment Gross Cost     1 001 7261 019 3511 054 8451 131 269
Provisions For Liabilities Balance Sheet Subtotal     29 69712 8465 2147 710
Provisions For Liabilities Charges44 50737 31834 04657 26858 86829 697   
Share Capital Allotted Called Up Paid100100100100100100   
Tangible Fixed Assets Additions 101 759177 112253 314201 305254 706   
Tangible Fixed Assets Cost Or Valuation967 6361 000 4151 001 9321 015 2451 070 0411 001 726   
Tangible Fixed Assets Depreciation515 378587 280597 569553 265650 945582 484   
Tangible Fixed Assets Depreciation Charged In Period 112 412109 72197 269138 427152 937   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 51099 432141 57340 747221 398   
Tangible Fixed Assets Disposals 68 980175 595240 001146 509322 581   
Total Additions Including From Business Combinations Property Plant Equipment      164 269200 352114 574
Total Assets Less Current Liabilities242 989197 438323 031402 581409 378769 922644 070916 6961 329 686
Total Borrowings      497 908383 210513 525
Trade Creditors Trade Payables     24 311191 529181 71772 178
Trade Debtors Trade Receivables     120 574137 206111 133302 021

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 1st, June 2023
Free Download (9 pages)

Company search

Advertisements