Crown Cars (derby) Limited

General information

Name:

Crown Cars (derby) Ltd

Office Address:

14 Louvain Road DE23 6BZ Derby

Number: 07346495

Incorporation date: 2010-08-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Crown Cars (derby) Limited firm has been operating offering its services for 14 years, having launched in 2010. Started with registration number 07346495, Crown Cars (derby) is categorised as a Private Limited Company located in 14 Louvain Road, Derby DE23 6BZ. The enterprise's Standard Industrial Classification Code is 49320 - Taxi operation. 2022-09-30 is the last time account status updates were reported.

56 transactions have been registered in 2015 with a sum total of £60,212. In 2014 there was a similar number of transactions (exactly 140) that added up to £140,668. The Council conducted 145 transactions in 2013, this added up to £73,976. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 553 transactions and issued invoices for £486,896. Cooperation with the Derby City Council council covered the following areas: Passenger Transport Procurement & Operations-special Needs Transport.

Given the company's number of employees, it became imperative to formally appoint additional executives: Kulvinder S. and Jagtar S. who have been assisting each other since March 2021 for the benefit of the firm. In order to support the directors in their duties, the abovementioned firm has been utilizing the skills of Kulvinder S. as a secretary since the appointment on 2010-08-16.

Financial data based on annual reports

Company staff

Kulvinder S.

Role: Director

Appointed: 01 March 2021

Latest update: 10 January 2024

Kulvinder S.

Role: Secretary

Appointed: 16 August 2010

Latest update: 10 January 2024

Jagtar S.

Role: Director

Appointed: 16 August 2010

Latest update: 10 January 2024

People with significant control

Executives with significant control over the firm are: Jagtar S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kulvinder S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jagtar S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kulvinder S.
Notified on 1 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 March 2016
Annual Accounts 6 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sat, 30th Sep 2023 (AA)
filed on: 14th, February 2024
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 56 £ 60 211.90
2015-05-03 2233708 £ 2 160.00 Passenger Transport Procurement & Operations-special Needs Transport
2015-02-06 2184559 £ 2 052.00 Agency Payments
2014 Derby City Council 140 £ 140 667.80
2014-07-11 2040989 £ 2 500.00 Agency Payments
2014-04-04 1973190 £ 2 234.50 Agency Payments
2013 Derby City Council 145 £ 73 975.95
2013-04-12 1729730 £ 2 780.00 Agency Payments
2013-07-19 1797890 £ 2 641.00 Agency Payments
2012 Derby City Council 110 £ 113 776.80
2012-04-13 1482220 £ 3 058.00 Agency Payments
2012-06-22 1530097 £ 3 058.00 Agency Payments
2011 Derby City Council 80 £ 76 825.81
2011-04-15 1215873 £ 3 197.00 Agency Payments
2011-02-15 1162970 £ 2 641.00 Agency Payments
2010 Derby City Council 22 £ 21 437.46
2010-12-17 1123812 £ 3 058.00 Agency Payments
2010-11-30 1106183 £ 2 085.00 Agency Payments

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
13
Company Age

Similar companies nearby

Closest companies