Dawson Tyre Services Limited REDDITCH


Dawson Tyre Services started in year 2002 as Private Limited Company with registration number 04542776. The Dawson Tyre Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Redditch at Unit 10 Imex Business Park. Postal code: B98 0RE.

At the moment there are 2 directors in the the firm, namely Vanessa D. and Colin D.. In addition one secretary - Vanessa D. - is with the company. As of 16 June 2024, there were 2 ex directors - William R., Graham W. and others listed below. There were no ex secretaries.

Dawson Tyre Services Limited Address / Contact

Office Address Unit 10 Imex Business Park
Office Address2 Oxleasow Road
Town Redditch
Post code B98 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04542776
Date of Incorporation Mon, 23rd Sep 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Vanessa D.

Position: Director

Appointed: 24 October 2008

Vanessa D.

Position: Secretary

Appointed: 23 September 2002

Colin D.

Position: Director

Appointed: 23 September 2002

William R.

Position: Director

Appointed: 17 October 2002

Resigned: 28 February 2003

Graham W.

Position: Director

Appointed: 15 October 2002

Resigned: 24 October 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 September 2002

Resigned: 23 September 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2002

Resigned: 23 September 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Colin D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Vanessa D. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin D.

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

Vanessa D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth60 03131 29944 81346 52734 611     
Balance Sheet
Cash Bank In Hand448 10 3664 9045 617     
Cash Bank On Hand    5 6173336426 06762610 020
Current Assets486 876448 525480 464445 560402 792357 872401 127410 497404 216452 110
Debtors375 376349 256385 540363 562326 229290 855323 527321 816308 667337 265
Net Assets Liabilities    34 6111 2881 25117 41713 5168 696
Net Assets Liabilities Including Pension Asset Liability  44 81346 52734 611     
Other Debtors    730     
Property Plant Equipment    74 87357 77057 43160 97088 51474 116
Stocks Inventory111 05299 26984 55877 09470 946     
Tangible Fixed Assets20 74337 98157 26650 36874 873     
Total Inventories    70 94666 68477 53662 61494 923104 825
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve59 93131 19944 71346 42734 511     
Shareholder Funds60 03131 29944 81346 52734 611     
Other
Accrued Liabilities Deferred Income    3 8484 7012 2282 4023 0643 059
Accumulated Depreciation Impairment Property Plant Equipment    69 27286 37599 71490 77076 77786 675
Additional Provisions Increase From New Provisions Recognised      -2556725 234-8 189
Average Number Employees During Period     1099910
Bank Borrowings Overdrafts    17 77627 33325 692 17 9258 000
Bank Overdrafts    17 77627 33325 692 17 925 
Corporation Tax Payable    8 3702 3901 6166 828 9 354
Creditors    41 15729 21928 32440 01799 25069 557
Creditors Due After One Year9 16914 88427 88825 73741 157     
Creditors Due Within One Year435 353434 285454 304413 590386 922     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       19 71629 1041 594
Disposals Property Plant Equipment       29 39546 61939 500
Finance Lease Liabilities Present Value Total    41 15729 21928 32440 01759 25041 514
Finished Goods    70 94666 68477 53662 61494 923104 825
Increase From Depreciation Charge For Year Property Plant Equipment     17 10313 33910 77215 11111 492
Net Current Assets Liabilities51 52314 24026 16031 97015 870-16 096-16 9448 04841 07012 766
Number Shares Allotted 100100100100     
Number Shares Issued Fully Paid     100100100110110
Other Creditors    3 6166794 0901 853 10 776
Other Taxation Social Security Payable    16 37918 76718 72816 84715 98920 332
Par Value Share 111111111
Payments Received On Account    101 99499 360109 348121 58170 28640 438
Prepayments    3 8713 8855 5854 4124 3816 043
Property Plant Equipment Gross Cost    144 145144 145157 145151 740165 291160 791
Provisions     11 16710 91211 58416 8188 629
Provisions For Liabilities Balance Sheet Subtotal    14 97511 16710 91211 58416 8188 629
Provisions For Liabilities Charges3 0666 03810 72510 07414 975     
Secured Debts  144 163138 430119 770     
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Additions   29 52037 473     
Tangible Fixed Assets Cost Or Valuation  118 237106 672144 145     
Tangible Fixed Assets Depreciation  60 97156 30469 272     
Tangible Fixed Assets Depreciation Charged In Period   5 86612 968     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   10 533      
Tangible Fixed Assets Disposals   41 085      
Total Additions Including From Business Combinations Property Plant Equipment      13 00023 99060 17035 000
Total Assets Less Current Liabilities72 26652 22183 42682 33890 74341 67440 48769 018129 58486 882
Total Borrowings    119 770126 693135 040121 58188 211101 506
Trade Creditors Trade Payables    216 273207 654241 499235 138232 483325 974
Trade Debtors Trade Receivables    321 628286 970317 942317 404304 286331 222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th November 2022
filed on: 11th, August 2023
Free Download (10 pages)

Company search

Advertisements