Cotgrave Service Station Limited NOTTINGHAMSHIRE


Founded in 1964, Cotgrave Service Station, classified under reg no. 00796402 is an active company. Currently registered at Main Road NG12 3HQ, Nottinghamshire the company has been in the business for 60 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023.

Currently there are 2 directors in the the company, namely Hannah W. and Lee W.. In addition one secretary - Lee W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Maurice W. who worked with the the company until 7 August 2007.

Cotgrave Service Station Limited Address / Contact

Office Address Main Road
Office Address2 Cotgrave
Town Nottinghamshire
Post code NG12 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00796402
Date of Incorporation Mon, 16th Mar 1964
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 30th April
Company age 60 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Lee W.

Position: Secretary

Appointed: 23 April 2019

Hannah W.

Position: Director

Appointed: 27 May 2014

Lee W.

Position: Director

Appointed: 24 May 2009

Robert W.

Position: Director

Resigned: 23 April 2019

Maurice W.

Position: Secretary

Resigned: 07 August 2007

Sarah W.

Position: Director

Appointed: 27 May 2014

Resigned: 23 April 2019

Robert W.

Position: Secretary

Appointed: 07 August 2007

Resigned: 23 April 2019

Maurice W.

Position: Director

Appointed: 16 August 1991

Resigned: 24 May 2009

Alice W.

Position: Director

Appointed: 16 August 1991

Resigned: 24 May 2009

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we established, there is Hannah W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Lee W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Lee W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hannah W.

Notified on 23 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Lee W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lee W.

Notified on 6 April 2016
Ceased on 23 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth253 106246 312226 669       
Balance Sheet
Cash Bank On Hand  165 202163 255140 164179 604175 802215 628286 698404 039
Current Assets260 662296 653289 862251 071246 018295 110266 238317 719415 180514 807
Debtors24 02030 40017 35012 50010 1868 03628 31830 35453 61816 653
Net Assets Liabilities   226 302219 840143 517264 102244 030394 254447 037
Other Debtors  4 7315 0691 8251 8342 6858 80946 31114 751
Property Plant Equipment  117 630104 456104 12897 94995 60289 454204 086323 697
Total Inventories  107 31075 31695 668107 47062 11871 73774 86494 115
Cash Bank In Hand157 527125 148165 202       
Net Assets Liabilities Including Pension Asset Liability253 106246 312226 669       
Stocks Inventory79 115141 105107 310       
Tangible Fixed Assets114 990131 869117 630       
Reserves/Capital
Called Up Share Capital2 0002 0002 000       
Profit Loss Account Reserve251 106244 312224 669       
Shareholder Funds253 106246 312226 669       
Other
Accumulated Depreciation Impairment Property Plant Equipment  141 666154 840169 218176 397157 970164 118120 736157 130
Average Number Employees During Period     1714141413
Bank Borrowings Overdrafts       50 00030 833 
Corporation Tax Payable  15 50919 143      
Creditors   774122 935243 29791 436157 85130 833333 143
Future Minimum Lease Payments Under Non-cancellable Operating Leases       35 04616 175 
Increase From Depreciation Charge For Year Property Plant Equipment   13 17414 3787 1797 0226 1486 61836 394
Net Current Assets Liabilities146 888140 217126 045129 813123 08351 813174 802159 868248 230181 664
Number Shares Issued Fully Paid    480     
Other Creditors  163 817121 2585 793117 4703 9648 25112 52010 490
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      25 449 50 000 
Other Disposals Property Plant Equipment      25 450 50 000 
Other Taxation Social Security Payable  21 93035 69446 11649 11346 90028 32446 93997 895
Par Value Share    1     
Property Plant Equipment Gross Cost  259 296259 296273 346274 346253 572253 572324 822480 827
Provisions For Liabilities Balance Sheet Subtotal   7 1937 3716 2456 3025 29227 22958 324
Total Additions Including From Business Combinations Property Plant Equipment    14 0501 0004 676 121 250156 005
Total Assets Less Current Liabilities261 878272 086243 675234 269227 211149 762270 404249 322452 316505 361
Trade Creditors Trade Payables  114 42374 15671 02676 71440 57271 27697 491224 758
Trade Debtors Trade Receivables  12 6197 4318 3616 20225 63321 5457 3071 902
Creditors Due After One Year 13 2947 074       
Creditors Due Within One Year113 774156 436163 817       
Intangible Fixed Assets Aggregate Amortisation Impairment6 260         
Obligations Under Finance Lease Hire Purchase Contracts After One Year 13 2947 074       
Provisions For Liabilities Charges8 77212 4809 932       
Share Capital Allotted Called Up Paid200500500       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 13th, September 2023
Free Download (11 pages)

Company search

Advertisements