Blackwood Service Station Limited WIGTON


Founded in 2003, Blackwood Service Station, classified under reg no. 04747693 is an active company. Currently registered at Mealsgate CA7 1AQ, Wigton the company has been in the business for twenty one years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 3 directors in the the firm, namely Margaret S., David J. and George J.. In addition one secretary - Margaret S. - is with the company. As of 9 June 2024, our data shows no information about any ex officers on these positions.

This company operates within the CA7 1AQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1125403 . It is located at Unit P1, Kingmoor Park Road, Carlisle with a total of 2 carsand 1 trailers.

Blackwood Service Station Limited Address / Contact

Office Address Mealsgate
Town Wigton
Post code CA7 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04747693
Date of Incorporation Tue, 29th Apr 2003
Industry Maintenance and repair of motor vehicles
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Margaret S.

Position: Director

Appointed: 29 April 2003

Margaret S.

Position: Secretary

Appointed: 29 April 2003

David J.

Position: Director

Appointed: 29 April 2003

George J.

Position: Director

Appointed: 29 April 2003

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2003

Resigned: 29 April 2003

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 April 2003

Resigned: 29 April 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is George J. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is David J. This PSC and has 25-50% voting rights. Then there is Margaret S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

George J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

David J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Margaret S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Frances J.

Notified on 6 April 2016
Ceased on 8 June 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand848 555607 325742 960685 624801 676652 061964 9491 178 460
Current Assets979 153722 080892 517809 099919 448776 4231 103 1311 370 153
Debtors122 924109 941147 726113 172112 785114 382135 702184 726
Net Assets Liabilities1 003 6151 116 3251 264 5511 292 2181 375 2941 494 8161 759 2512 040 054
Other Debtors40 87641 70142 08139 393    
Property Plant Equipment620 175634 639658 475769 868872 5111 027 0551 034 3941 015 453
Total Inventories7 6744 8141 83110 3034 9879 9802 4806 967
Other
Accumulated Depreciation Impairment Property Plant Equipment424 136447 029461 408463 342527 023598 758571 092614 058
Additions Other Than Through Business Combinations Property Plant Equipment 37 35761 765151 822    
Average Number Employees During Period88999999
Creditors498 509518 500572 730562 271641 890548 480651 189627 157
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 117-27 564  27 666 
Disposals Property Plant Equipment  -23 550-38 4954 5008 967103 99534 950
Financial Assets 373 812387 139398 712    
Financial Commitments Other Than Capital Commitments58 10046 48034 86023 240    
Fixed Assets620 1751 008 4511 045 6141 168 5801 240 4281 439 9211 481 0871 467 237
Increase From Depreciation Charge For Year Property Plant Equipment 22 89318 49629 49863 68171 735 42 966
Investments Fixed Assets   398 712367 917412 866446 693451 784
Net Current Assets Liabilities480 644203 580319 787246 828277 558227 943451 942742 996
Other Comprehensive Income Expense Net Tax 19 06929 86439 238    
Other Creditors4 40310 97217 04715 248    
Other Remaining Borrowings317 505321 892346 388365 198    
Property Plant Equipment Gross Cost1 044 3111 081 6681 119 8831 233 2101 399 5341 625 8131 605 4861 629 511
Provisions For Liabilities Balance Sheet Subtotal97 20495 706100 850123 190142 692173 048173 778170 179
Redeemable Preference Shares Liability90 00090 00090 00090 000    
Taxation Social Security Payable23 71718 37926 98123 910    
Total Additions Including From Business Combinations Property Plant Equipment    170 824235 24683 66858 975
Total Assets Less Current Liabilities1 100 8191 212 0311 365 4011 415 4081 517 9861 667 8641 933 0292 210 233
Total Borrowings407 505411 892436 388455 198    
Trade Creditors Trade Payables33 33432 02636 67458 680    
Trade Debtors Trade Receivables82 04868 240105 64573 779    
Amount Specific Advance Or Credit Directors9 93412 35510 2318 035    
Amount Specific Advance Or Credit Made In Period Directors31 36335 03733 71615 957    

Transport Operator Data

Unit P1
Address Kingmoor Park Road , Kingmoor Park Central
City Carlisle
Post code CA6 4SD
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 15th, August 2019
Free Download (13 pages)

Company search

Advertisements