Williams Limousine Hire Limited TELFORD


Williams Limousine Hire started in year 1999 as Private Limited Company with registration number 03832724. The Williams Limousine Hire company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Telford at Daimler House. Postal code: TF1 7ET.

At present there are 2 directors in the the firm, namely Clare P. and Simon W.. In addition one secretary - Simon W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher W. who worked with the the firm until 26 August 2008.

Williams Limousine Hire Limited Address / Contact

Office Address Daimler House
Office Address2 Hortonwood 30
Town Telford
Post code TF1 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03832724
Date of Incorporation Fri, 27th Aug 1999
Industry Other passenger land transport
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Clare P.

Position: Director

Appointed: 26 August 2008

Simon W.

Position: Secretary

Appointed: 26 August 2008

Simon W.

Position: Director

Appointed: 26 August 2008

Christopher W.

Position: Secretary

Appointed: 27 September 1999

Resigned: 26 August 2008

Christopher W.

Position: Director

Appointed: 27 September 1999

Resigned: 03 December 2013

David W.

Position: Director

Appointed: 27 September 1999

Resigned: 28 December 2019

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1999

Resigned: 27 August 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 August 1999

Resigned: 27 August 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Clare P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Simon W. This PSC owns 25-50% shares. The third one is David W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Clare P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Simon W.

Notified on 6 April 2016
Nature of control: 25-50% shares

David W.

Notified on 6 April 2016
Ceased on 28 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 037 1661 166 7271 260 941       
Balance Sheet
Cash Bank On Hand  75 569138 895193 937143 513168 046574 92949 40756 541
Current Assets  326 806387 544540 957471 046515 180986 241530 059708 505
Debtors152 139184 390247 337244 949343 620324 433340 084407 312480 402651 464
Net Assets Liabilities  1 260 9411 393 2761 539 9371 681 4271 860 7442 006 4892 185 6152 412 229
Other Debtors  18 38517 20436 35631 63326 64292 367175 072275 983
Property Plant Equipment  1 910 9022 000 5912 079 7752 174 2532 222 7782 272 0462 419 2612 584 216
Total Inventories  3 9003 7003 4003 1007 0504 000250500
Cash Bank In Hand44 78779 62575 569       
Intangible Fixed Assets15 00012 50010 000       
Stocks Inventory4 2404 3003 900       
Tangible Fixed Assets1 797 1851 841 0141 910 902       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve1 037 1641 166 7251 260 939       
Shareholder Funds1 037 1661 166 7271 260 941       
Other
Accumulated Amortisation Impairment Intangible Assets  40 00042 49644 99247 48850 00050 00050 00050 000
Accumulated Depreciation Impairment Property Plant Equipment  430 276418 129486 321528 792516 197570 035759 595663 835
Additions Other Than Through Business Combinations Property Plant Equipment   580 841570 641553 448584 410594 686381 339625 044
Amounts Owed To Related Parties  29 40127 873      
Average Number Employees During Period  2626282828282931
Bank Borrowings  182 254150 06624 098  50 000  
Creditors  567 870563 394458 140528 812485 169732 493343 055477 913
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -199 123-135 337-165 902-222 102-187 755-21 515-286 652
Disposals Property Plant Equipment   -503 299-423 265-416 499-548 480-491 580-44 564-555 849
Dividends Paid On Shares Final  7 5007 500      
Finance Lease Liabilities Present Value Total  385 616413 328458 140528 812485 169682 493343 055477 913
Financial Commitments Other Than Capital Commitments       460 000  
Fixed Assets1 812 1851 853 5141 920 9022 008 0952 084 7832 176 7652 222 778   
Increase From Amortisation Charge For Year Intangible Assets   2 4962 4962 4962 512   
Increase From Depreciation Charge For Year Property Plant Equipment   186 976203 529208 373209 507241 593211 075190 892
Intangible Assets  10 0007 5045 0082 512    
Intangible Assets Gross Cost  50 00050 00050 00050 00050 00050 00050 00050 000
Net Current Assets Liabilities-161 041-126 597-92 091-51 425-86 70633 474123 135466 936109 409305 926
Nominal Value Allotted Share Capital     22222
Number Shares Issued Fully Paid     200200200200200
Other Creditors  160 320164 211343 043163 592151 200213 88817 827211 588
Other Inventories  3 9003 7003 4003 1007 0504 000250500
Par Value Share 00150  0000
Prepayments       100 000  
Property Plant Equipment Gross Cost  2 341 1782 418 7202 566 0962 703 0452 738 9752 842 0813 178 8563 248 051
Taxation Social Security Payable  9 49210 99212 46814 87014 90335 7919 82616 039
Total Assets Less Current Liabilities1 651 1441 726 9171 828 8111 956 6701 998 0772 210 2392 345 9132 738 9822 528 6702 890 142
Total Borrowings  567 870563 394458 140528 812485 169732 493343 055477 913
Trade Creditors Trade Payables  28 90842 63052 92551 73552 27038 545255 18656 595
Trade Debtors Trade Receivables  228 952227 745307 264292 800313 442214 945305 330375 481
Bank Borrowings Overdrafts Secured-41 193-36 014-31 150       
Creditors Due After One Year613 978560 190567 870       
Creditors Due Within One Year362 207394 912418 897       
Intangible Fixed Assets Aggregate Amortisation Impairment35 00037 50040 000       
Intangible Fixed Assets Amortisation Charged In Period 2 5002 500       
Intangible Fixed Assets Cost Or Valuation50 00050 00050 000       
Net Assets Liability Excluding Pension Asset Liability1 037 1661 166 7271 260 941       
Number Shares Allotted200200200       
Share Capital Allotted Called Up Paid-1-1-1       
Tangible Fixed Assets Additions 411 467427 913       
Tangible Fixed Assets Cost Or Valuation2 109 5202 194 5542 341 178       
Tangible Fixed Assets Depreciation312 335353 540430 276       
Tangible Fixed Assets Depreciation Charged In Period 164 640181 531       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 123 435104 795       
Tangible Fixed Assets Disposals 326 433281 289       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (13 pages)

Company search

Advertisements