General information

Name:

Firstcar Ltd

Office Address:

Ashcombe Court Woolsack Way GU7 1LQ Godalming

Number: 05032747

Incorporation date: 2004-02-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Firstcar Limited may be reached at Ashcombe Court, Woolsack Way in Godalming. The post code is GU7 1LQ. Firstcar has been on the market since the company was registered on 2004-02-03. The reg. no. is 05032747. The enterprise's SIC code is 82990 - Other business support service activities not elsewhere classified. The company's most recent financial reports were submitted for the period up to Sat, 31st Dec 2022 and the most current confirmation statement was submitted on Fri, 3rd Feb 2023.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 5 transactions from worth at least 500 pounds each, amounting to £7,350 in total. The company also worked with the London Borough of Hillingdon (2 transactions worth £5,950 in total) and the Derbyshire County Council (4 transactions worth £4,815 in total). Firstcar was the service provided to the Hampshire County Council Council covering the following areas: Printing and Publications was also the service provided to the London Borough of Hillingdon Council covering the following areas: Materials Purchase and Equipment Purchase.

In order to satisfy the customers, the following limited company is permanently being supervised by a unit of two directors who are Richard S. and James E.. Their outstanding services have been of utmost importance to the limited company since 2015.

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 20 December 2015

Latest update: 14 January 2024

James E.

Role: Director

Appointed: 03 February 2004

Latest update: 14 January 2024

People with significant control

The companies with significant control over this firm are: Firstcar Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Godalming at Woolsack Way, GU7 1LQ, Surrey and was registered as a PSC under the reg no 11706737.

Firstcar Holdings Limited
Address: Ashcombe Court Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom
Legal authority United Kingdom
Legal form Companies Act
Country registered England And Wales
Place registered United Kingdom
Registration number 11706737
Notified on 11 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
James E.
Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 4 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

60 Chertsey Street

Post code:

GU1 4HL

City / Town:

Guildford

HQ address,
2013

Address:

60 Chertsey Street

Post code:

GU1 4HL

City / Town:

Guildford

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
2020 South Gloucestershire Council 1 £ 600.00
2020-03-04 04-Mar-2015_3141 £ 600.00 Other Supplies & Services
2015 Buckinghamshire 1 £ 575.00
2015-06-17 3400998468 £ 575.00
2015 Hampshire County Council 1 £ 5 100.00
2015-04-09 2211062045 £ 5 100.00 Printing
2015 London Borough of Hillingdon 1 £ 2 800.00
2015-04-27 2015-04-27_3042 £ 2 800.00 Materials Purchase
2014 London Borough of Hillingdon 1 £ 3 150.00
2014-11-17 2014-11-17_3174 £ 3 150.00 Equipment Purchase
2014 Rutland County Council 3 £ 185.00
2014-12-02 2239596 £ 75.00 Tpp - Highway's
2013 Buckinghamshire 1 £ 4 140.00
2013-03-06 3400800913 £ 4 140.00
2012 Derbyshire County Council 2 £ 2 321.00
2012-04-04 5100053601 £ 1 193.00 Learning Resources Not Ict
2012 Rutland County Council 1 £ 204.00
2012-08-24 2148903 £ 204.00 Tpp - Highway's
2011 Brighton & Hove City 1 £ 550.00
2011-03-16 PAY00368325 £ 550.00 Miscellaneous Expenses
2011 Derbyshire County Council 2 £ 2 494.00
2011-03-25 1900582447 £ 1 247.00 Subscriptions/memberships/registrations
2011 Hampshire County Council 2 £ 1 100.00
2011-02-16 2207154298 £ 550.00 Printing
2010 Hampshire County Council 2 £ 1 150.00
2010-04-15 2206267853 £ 600.00 Publications
2010 Newcastle City Council 1 £ 600.00
2010-05-11 4645313 £ 600.00 Ns: Admin & Finance

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode