You are here: bizstats.co.uk > a-z index > A list > A2 list

A20 Truckstop Limited ASHFORD


Founded in 2015, A20 Truckstop, classified under reg no. 09694086 is an active company. Currently registered at Airport Service Station TN25 6DA, Ashford the company has been in the business for 9 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

There is a single director in the company at the moment - David M., appointed on 20 July 2015. In addition, a secretary was appointed - David M., appointed on 20 July 2015. As of 25 April 2024, our data shows no information about any ex officers on these positions.

A20 Truckstop Limited Address / Contact

Office Address Airport Service Station
Office Address2 Main Road
Town Ashford
Post code TN25 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09694086
Date of Incorporation Mon, 20th Jul 2015
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

David M.

Position: Secretary

Appointed: 20 July 2015

David M.

Position: Director

Appointed: 20 July 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is David M. This PSC and has 75,01-100% shares. Another entity in the PSC register is Jitka M. This PSC owns 25-50% shares.

David M.

Notified on 19 July 2016
Nature of control: 75,01-100% shares

Jitka M.

Notified on 9 January 2024
Ceased on 25 March 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1012 983      
Balance Sheet
Cash Bank On Hand 22 2224 9988 59554 01392 74963 86157 149
Current Assets1036 41821 03539 52570 825111 55989 679134 432
Debtors 14 19616 03730 93016 81218 81025 81877 283
Net Assets Liabilities  1 35614 39623 74242 95560 85387 668
Other Debtors    9914491 60051 036
Property Plant Equipment   1 13217 01515 70439 968 
Cash Bank In Hand1022 222      
Net Assets Liabilities Including Pension Asset Liability1012 983      
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve 12 973      
Shareholder Funds1012 983      
Other
Amount Specific Advance Or Credit Directors       50 171
Amount Specific Advance Or Credit Made In Period Directors       50 171
Accumulated Depreciation Impairment Property Plant Equipment   3766 04811 28523 91036 198
Average Number Employees During Period 3322222
Bank Borrowings Overdrafts    38 74532 10823 33715 333
Creditors 23 43519 67926 04638 74532 10823 33760 915
Increase From Depreciation Charge For Year Property Plant Equipment   3765 6725 23713 32712 288
Net Current Assets Liabilities1036 4181 35613 47948 92062 34351 81673 517
Other Creditors 18 51110 5932 0263 8173 9115 32323 966
Other Taxation Social Security Payable 4 9249 08624 02016 37436 85924 13325 828
Property Plant Equipment Gross Cost   1 50823 06326 98963 87873 053
Provisions For Liabilities Balance Sheet Subtotal   2153 4482 9847 5947 371
Total Additions Including From Business Combinations Property Plant Equipment   1 50821 5553 92638 3879 175
Total Assets Less Current Liabilities1036 4181 35614 61165 93578 04791 784110 372
Trade Creditors Trade Payables    4601 1474073 117
Trade Debtors Trade Receivables 14 19616 03730 93015 82118 36124 21826 247
Disposals Decrease In Depreciation Impairment Property Plant Equipment      702 
Disposals Property Plant Equipment      1 498 
Creditors Due After One Year 23 435      
Number Shares Allotted1010      
Par Value Share11      
Share Capital Allotted Called Up Paid1010      

Company filings

Filing category
Accounts Confirmation statement Incorporation Persons with significant control
Confirmation statement with updates April 5, 2024
filed on: 5th, April 2024
Free Download (4 pages)

Company search

Advertisements