Castle Donington Service Centre Limited DERBYSHIRE


Founded in 2005, Castle Donington Service Centre, classified under reg no. 05561022 is an active company. Currently registered at 101 Bondgate DE74 2NZ, Derbyshire the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Susan G. and Karl G.. In addition one secretary - Susan G. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Castle Donington Service Centre Limited Address / Contact

Office Address 101 Bondgate
Office Address2 Castle Donington
Town Derbyshire
Post code DE74 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05561022
Date of Incorporation Mon, 12th Sep 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Susan G.

Position: Director

Appointed: 16 September 2005

Susan G.

Position: Secretary

Appointed: 16 September 2005

Karl G.

Position: Director

Appointed: 16 September 2005

Stanford Secretaries Limited

Position: Corporate Secretary

Appointed: 12 September 2005

Resigned: 16 September 2005

Stanford Directors Limited

Position: Corporate Director

Appointed: 12 September 2005

Resigned: 16 September 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Veronica G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Wiliam G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Karl G., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Veronica G.

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

Wiliam G.

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

Karl G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand120 162104 876150 94452 98890 53164 056
Current Assets229 975223 306262 639156 083170 877184 371
Debtors107 963116 580109 845101 24578 496118 465
Net Assets Liabilities325 595290 744302 436311 444255 559219 667
Other Debtors86 39788 54783 28790 28768 25194 618
Property Plant Equipment87 20883 50483 172394 314388 314380 806
Total Inventories1 8501 8501 8501 8501 8501 850
Other
Amount Specific Advance Or Credit Directors1 241     
Amount Specific Advance Or Credit Made In Period Directors10     
Accumulated Amortisation Impairment Intangible Assets65 73979 53893 337107 136120 933 
Accumulated Depreciation Impairment Property Plant Equipment82 16888 95794 023100 922118 761138 523
Amounts Owed To Directors1 2411 241    
Average Number Employees During Period91010777
Corporation Tax Payable8 16412 2815 9283 14013 039 
Creditors43 57654 55368 270200 000200 000200 000
Fixed Assets142 402124 899110 768408 111388 314380 806
Further Item Accrued Liabilities Or Deferred Income Component Total Accrued Liabilities Deferred Income2 0002 00031 0002 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 9761 9761 9761 482  
Increase From Amortisation Charge For Year Intangible Assets 13 79913 79913 79913 797 
Increase From Depreciation Charge For Year Property Plant Equipment 6 7896 9466 89919 38319 762
Intangible Assets55 19441 39527 59613 797  
Intangible Assets Gross Cost120 933120 933120 933120 933120 933 
Merchandise1 8501 8501 8501 8501 8501 850
Net Current Assets Liabilities186 399168 753194 369106 22476 69452 851
Number Shares Issued Fully Paid 2222 
Other Taxation Social Security Payable2 8163 7093 8824 1267 3416 855
Par Value Share 1111 
Prepayments Accrued Income3 6202 5962 5791 3281 8131 861
Property Plant Equipment Gross Cost169 376172 461177 195495 236507 075519 329
Provisions For Liabilities Balance Sheet Subtotal3 2062 9082 7012 8919 44913 990
Total Additions Including From Business Combinations Property Plant Equipment 3 0856 700318 04113 43912 254
Total Assets Less Current Liabilities328 801293 652305 137514 335465 008433 657
Trade Creditors Trade Payables16 96222 87213 82829 09021 35738 389
Trade Debtors Trade Receivables17 94625 43723 9799 6308 43221 453
Value-added Tax Payable12 39312 45013 06010 38113 20417 017
Accrued Liabilities Deferred Income   2 0002 0002 000
Corporation Tax Recoverable     533
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 880 1 544 
Disposals Property Plant Equipment  1 966 1 600 
Loans From Directors 1 2415721 1227 24267 259
Other Remaining Borrowings   200 000200 000200 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, August 2023
Free Download (9 pages)

Company search

Advertisements