Dearnside Motor Company Limited (the) RICKMANSWORTH


Founded in 1971, Dearnside Motor Company (the), classified under reg no. 01013843 is an active company. Currently registered at The Hollies WD3 4ER, Rickmansworth the company has been in the business for fifty three years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 2 directors in the the firm, namely Linda S. and Sailesh S.. In addition one secretary - Linda S. - is with the company. At present 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.

Dearnside Motor Company Limited (the) Address / Contact

Office Address The Hollies
Office Address2 Chorleywood Road
Town Rickmansworth
Post code WD3 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01013843
Date of Incorporation Wed, 9th Jun 1971
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 30th April
Company age 53 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Linda S.

Position: Director

Appointed: 16 August 2016

Linda S.

Position: Secretary

Appointed: 16 August 2016

Sailesh S.

Position: Director

Appointed: 12 August 2016

Paul C.

Position: Director

Resigned: 12 August 2016

Matthew I.

Position: Director

Appointed: 12 August 2016

Resigned: 15 November 2017

Beryl C.

Position: Director

Appointed: 18 September 2000

Resigned: 03 June 2016

Beryl C.

Position: Secretary

Appointed: 28 December 1997

Resigned: 03 June 2016

Paul C.

Position: Secretary

Appointed: 31 December 1990

Resigned: 28 December 1997

Stephen C.

Position: Director

Appointed: 31 December 1990

Resigned: 28 December 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Platinum Retail Limited from Rickmansworth, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Platinum Retail Limited

The Hollies Chorleywood Road, Rickmansworth, WD3 4ER, England

Legal authority The Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 07800291
Notified on 12 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand39 109100 483144 23862 423194 029
Current Assets629 179589 0871 079 5541 015 369689 613
Debtors476 310470 143870 930828 962409 977
Net Assets Liabilities2 464 6772 554 9303 595 3015 160 1495 620 469
Other Debtors1 3196 1891 276 60 000
Property Plant Equipment2 649 8702 584 7433 518 5616 953 1276 814 759
Total Inventories113 76018 46164 386123 98485 607
Other
Accrued Liabilities Deferred Income  23 09342 02736 967
Accumulated Depreciation Impairment Property Plant Equipment482 386544 230538 402539 606677 974
Additions Other Than Through Business Combinations Property Plant Equipment 1 56512 6861 861 807 
Amounts Owed By Group Undertakings  721 753450 388 
Amounts Owed By Related Parties345 062378 535721 753  
Amounts Owed To Group Undertakings    364 115
Average Number Employees During Period213   
Bank Borrowings Overdrafts   1 074 378 
Comprehensive Income Expense685 25290 2531 040 3711 564 848 
Corporation Tax Payable9 16440 38564 140118 42788 677
Creditors629 154414 263630 7241 074 3781 003 453
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income814 126 1 021 5671 648 785 
Income Tax Expense Credit On Components Other Comprehensive Income125 80120 884173 469509 133 
Increase From Depreciation Charge For Year Property Plant Equipment 65 537100 43576 026138 368
Net Current Assets Liabilities25174 824448 830161 853313 840
Other Creditors256 608223 348227 054  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 693   
Other Disposals Property Plant Equipment 4 848   
Other Taxation Social Security Payable23 00524 03212 96043 80257 439
Prepayments Accrued Income  1 27662 92674 797
Profit Loss-3 073111 137192 273425 196460 320
Property Plant Equipment Gross Cost3 132 2563 128 9734 056 9637 492 733 
Provisions For Liabilities Balance Sheet Subtotal185 218204 637372 090880 453880 450
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -106 263-74 822 
Taxation Including Deferred Taxation Balance Sheet Subtotal185 218204 637372 090880 453880 450
Total Assets Less Current Liabilities2 649 8952 759 5673 967 3917 114 9806 500 919
Total Increase Decrease From Revaluations Property Plant Equipment  915 3041 573 963 
Trade Creditors Trade Payables340 377126 498326 570583 470456 255
Trade Debtors Trade Receivables129 92985 419147 901315 648275 180
Transfers To From Retained Earnings Increase Decrease In Equity-17 269-41 189-106 74747 95196 355

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 30th Apr 2022
filed on: 30th, April 2023
Free Download (12 pages)

Company search

Advertisements