Dillon Services Limited WIGAN


Dillon Services started in year 2002 as Private Limited Company with registration number 04596844. The Dillon Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Wigan at 199 Wigan Road. Postal code: WN6 0AE.

At present there are 2 directors in the the firm, namely Gerald D. and Patrick D.. In addition one secretary - Joanne D. - is with the company. Currenlty, the firm lists one former director, whose name is Haslams Limited and who left the the firm on 3 December 2002. In addition, there is one former secretary - Haslams Secretaries Limited who worked with the the firm until 3 December 2002.

This company operates within the WN6 0AE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1039227 . It is located at Riverside Industrial Estate, Station Rd, Warrington with a total of 2 cars.

Dillon Services Limited Address / Contact

Office Address 199 Wigan Road
Office Address2 Standish
Town Wigan
Post code WN6 0AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04596844
Date of Incorporation Thu, 21st Nov 2002
Industry Other cleaning services
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Gerald D.

Position: Director

Appointed: 17 August 2018

Joanne D.

Position: Secretary

Appointed: 03 December 2002

Patrick D.

Position: Director

Appointed: 03 December 2002

Haslams Secretaries Limited

Position: Secretary

Appointed: 21 November 2002

Resigned: 03 December 2002

Haslams Limited

Position: Director

Appointed: 21 November 2002

Resigned: 03 December 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Joanne D. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares.

Joanne D.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth13 16620 69340 73923 5784693 961     
Balance Sheet
Cash Bank In Hand2 851 432 744      
Cash Bank On Hand       3 3933338 370173
Current Assets48 63080 90681 23778 68777 816106 815134 597162 273182 384230 165233 201
Debtors45 02680 01880 41578 68777 072106 815134 597158 880182 051221 795233 028
Net Assets Liabilities     3 9615 11629 25953 86181 95873 978
Net Assets Liabilities Including Pension Asset Liability13 16620 69340 73923 5784693 961     
Other Debtors     2 6593 5763 4328 94612 81416 569
Property Plant Equipment     24 66425 03219 21263 40462 85261 305
Tangible Fixed Assets28 16621 70816 50424 10332 99424 664     
Reserves/Capital
Called Up Share Capital5050100100100100     
Profit Loss Account Reserve13 11620 64340 63923 4783693 861     
Shareholder Funds13 16620 69340 73923 5784693 961     
Other
Accumulated Depreciation Impairment Property Plant Equipment     125 999134 631140 921141 645158 787181 437
Average Number Employees During Period      33333
Bank Borrowings Overdrafts     2 2287 8939 7464 76645 00035 833
Creditors     2 8002 250149 01333 00074 00747 171
Creditors Due After One Year   1 6037 6002 800     
Creditors Due Within One Year63 63079 09454 94373 80696 977120 469     
Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 876 2 003
Disposals Property Plant Equipment        12 000 2 714
Finance Lease Liabilities Present Value Total     2 8002 2502 25033 00029 00711 338
Increase Decrease In Property Plant Equipment      9 000 55 00015 799 
Increase From Depreciation Charge For Year Property Plant Equipment      8 6326 2908 60017 14224 653
Net Current Assets Liabilities-15 0001 81226 2944 881-19 161-13 654-13 36913 26035 504105 05571 492
Number Shares Allotted 5050505050     
Other Creditors     84 01578 87284 93675 82239 99548 777
Other Taxation Social Security Payable     17 90124 69240 45334 44755 28166 005
Par Value Share 11111     
Prepayments Accrued Income Current Asset753888390        
Property Plant Equipment Gross Cost     150 663159 663160 133205 049221 639242 742
Provisions For Liabilities Balance Sheet Subtotal     4 2494 2973 21312 04711 94211 648
Provisions For Liabilities Charges 2 8272 0593 8035 7644 249     
Share Capital Allotted Called Up Paid505050505050     
Tangible Fixed Assets Additions 51930815 74520 067      
Tangible Fixed Assets Cost Or Valuation114 024114 543114 851130 596150 663      
Tangible Fixed Assets Depreciation85 85892 83598 347106 493117 669125 999     
Tangible Fixed Assets Depreciation Charged In Period 6 9775 5128 14611 1768 330     
Total Additions Including From Business Combinations Property Plant Equipment      9 00047056 91616 59023 817
Total Assets Less Current Liabilities13 16623 52042 79828 98413 83311 01011 66332 47298 908167 907132 797
Trade Creditors Trade Payables     8 52513 16311 62819 4707 1659 862
Trade Debtors Trade Receivables     104 156131 021155 448173 105208 981216 459

Transport Operator Data

Riverside Industrial Estate
Address Station Rd
City Warrington
Post code WA5 2UL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements