Gotham Service Station Limited NOTTINGHAM


Gotham Service Station started in year 1978 as Private Limited Company with registration number 01350947. The Gotham Service Station company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Nottingham at 99a Nottingham Road. Postal code: NG11 0HE.

At the moment there are 3 directors in the the firm, namely James P., Susan P. and David P.. In addition one secretary - David P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gotham Service Station Limited Address / Contact

Office Address 99a Nottingham Road
Office Address2 Gotham
Town Nottingham
Post code NG11 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01350947
Date of Incorporation Wed, 1st Feb 1978
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 46 years old
Account next due date Fri, 31st Jan 2025 (253 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

David P.

Position: Secretary

Appointed: 10 July 2019

James P.

Position: Director

Appointed: 01 August 2005

Susan P.

Position: Director

Appointed: 13 April 1994

David P.

Position: Director

Appointed: 19 July 1991

James P.

Position: Director

Appointed: 03 May 1994

Resigned: 27 September 1996

Susan P.

Position: Secretary

Appointed: 13 April 1994

Resigned: 10 July 2019

David P.

Position: Secretary

Appointed: 01 May 1992

Resigned: 13 April 1994

Susan P.

Position: Director

Appointed: 19 July 1991

Resigned: 01 May 1992

Gillian W.

Position: Director

Appointed: 19 July 1991

Resigned: 13 April 1994

Rex W.

Position: Director

Appointed: 19 July 1991

Resigned: 31 March 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is David P. This PSC has significiant influence or control over the company,.

David P.

Notified on 6 April 2016
Nature of control: significiant influence or control

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 Hand14 89610 4726 1485 8681 67044 8772 343102 246
Current Assets445 974404 211380 314438 049321 416360 333319 444382 229
Debtors228 134214 317223 716233 113203 933219 279220 387202 161
Net Assets Liabilities127 180119 354118 865124 275121 184195 930241 561239 949
Other Debtors181 013182 976174 545174 545183 214178 850187 526174 545
Property Plant Equipment151 152144 358165 211156 531147 414142 910156 875152 728
Total Inventories202 944179 422150 450199 068115 81396 17796 71477 822
Other
Accrued Liabilities 6 73717 24025 22213 76314 3544 50242 900
Accumulated Amortisation Impairment Intangible Assets36 75040 25043 75047 25050 75054 25057 45861 250
Accumulated Depreciation Impairment Property Plant Equipment252 875256 887265 222259 480268 61185 58098 024114 653
Additions Other Than Through Business Combinations Property Plant Equipment 19 16236 23126 6535 68113 09440 41534 224
Average Number Employees During Period161412119999
Bank Borrowings132 977106 901158 78956 38329 64450 00060 98920 334
Bank Overdrafts115 806113 12187 778117 02087 590 35 633 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 36 32735 88935 45135 01334 57534 13733 699
Comprehensive Income Expense82-7 826      
Creditors293 182190 579158 789135 87999 11696 99681 95137 447
Disposals Decrease In Depreciation Impairment Property Plant Equipment -7 244-1 266-18 893-2 157-192 305-1 319-3 988
Disposals Property Plant Equipment -21 944-7 043-41 075-5 667-200 629-14 008-21 742
Finance Lease Liabilities Present Value Total751  9 6873 750 3 84917 113
Finished Goods Goods For Resale202 944179 422      
Fixed Assets184 402174 108191 461179 281166 664158 660169 417161 478
Increase From Amortisation Charge For Year Intangible Assets 3 5003 5003 5003 5003 5003 2083 792
Increase From Depreciation Charge For Year Property Plant Equipment 11 2569 60113 15111 2889 27413 76120 617
Intangible Assets33 25029 75026 25022 75019 25015 75012 5428 750
Intangible Assets Gross Cost70 00070 00070 00070 00070 00070 00070 00070 000
Key Management Personnel Compensation Short-term Employee Benefits85 40577 770      
Net Current Assets Liabilities240 381138 907101 71995 40467 684146 545165 990126 643
Number Shares Issued Fully Paid 3 0163 0163 0163 0163 0163 0163 016
Other Comprehensive Income Expense Net Tax-1 459-1 459      
Other Creditors26 53614 386101 855129 37094 012153 28347 698136 434
Other Remaining Borrowings160 205159 196 69 80963 53446 996  
Par Value Share  111111
Prepayments 5 5964 5595 30110 5769 44013 09613 397
Profit Loss82-7 826      
Property Plant Equipment Gross Cost404 027401 245430 433416 011416 025228 490254 899267 381
Provisions For Liabilities Balance Sheet Subtotal4 4213 08215 52614 53114 04812 27911 89510 725
Raw Materials Consumables 179 422150 450199 068115 81396 17796 71477 822
Taxation Social Security Payable11 58215 09512 11216 62214 73315 66423 65825 055
Total Assets Less Current Liabilities424 783388 533293 180274 685234 348305 205335 407288 121
Total Borrowings293 182266 097158 789135 87999 11696 99681 95137 447
Trade Creditors Trade Payables23 67417 60428 94019 4218 68824 21921 55336 848
Trade Debtors Trade Receivables47 12131 34144 61253 26710 14330 98919 76514 219
Amount Specific Advance Or Credit Directors     114 271-12 981 
Amount Specific Advance Or Credit Made In Period Directors      -130 000 
Amount Specific Advance Or Credit Repaid In Period Directors      2 748 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, June 2023
Free Download (14 pages)

Company search

Advertisements