Doddington Service Station Limited SITTINGBOURNE


Founded in 2003, Doddington Service Station, classified under reg no. 04941433 is an active company. Currently registered at Doddington Service Station ME9 0BP, Sittingbourne the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Nathan D., John D.. Of them, John D. has been with the company the longest, being appointed on 23 October 2003 and Nathan D. has been with the company for the least time - from 1 March 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Doddington Service Station Limited Address / Contact

Office Address Doddington Service Station
Office Address2 Doddington
Town Sittingbourne
Post code ME9 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04941433
Date of Incorporation Thu, 23rd Oct 2003
Industry Maintenance and repair of motor vehicles
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Nathan D.

Position: Director

Appointed: 01 March 2016

John D.

Position: Director

Appointed: 23 October 2003

Wendy D.

Position: Secretary

Appointed: 23 October 2003

Resigned: 23 October 2003

Margaret D.

Position: Director

Appointed: 23 October 2003

Resigned: 22 October 2008

Margaret D.

Position: Secretary

Appointed: 23 October 2003

Resigned: 22 October 2008

Nathan D.

Position: Director

Appointed: 23 October 2003

Resigned: 31 December 2008

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is John D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Margaret D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Margaret D.

Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-816-5 573      
Balance Sheet
Cash Bank On Hand  13 515436 3 02114 15611 640
Current Assets40 73742 27847 16135 04822 25421 34935 29127 383
Debtors  17 74423 34311 0668 68914 5258 205
Net Assets Liabilities  -12 566-38 052-56 467-44 497-42 656-19 002
Other Debtors  4 3541 297184184  
Property Plant Equipment  12 2539 4487 0795 2843 9203 244
Total Inventories  15 90211 26911 1889 6396 6107 538
Net Assets Liabilities Including Pension Asset Liability-816-5 573      
Reserves/Capital
Shareholder Funds-816-5 573      
Other
Accumulated Amortisation Impairment Intangible Assets  27 00030 00030 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment  38 81041 90144 27046 06547 42948 505
Amortisation Rate Used For Intangible Assets   1010101010
Average Number Employees During Period  151498109
Bank Borrowings Overdrafts   18 28012 875   
Creditors  74 98082 54885 80071 13081 86749 629
Depreciation Rate Used For Property Plant Equipment   2525252525
Fixed Assets21 85422 33815 2539 4487 0795 2843 9203 244
Increase From Amortisation Charge For Year Intangible Assets   3 000    
Increase From Depreciation Charge For Year Property Plant Equipment   3 0912 3691 7951 3641 076
Intangible Assets  3 000     
Intangible Assets Gross Cost  30 00030 00030 00030 00030 00030 000
Net Current Assets Liabilities-18 739-24 045-27 819-47 500-63 546-49 781-46 576-22 246
Other Creditors  32 58231 21830 77928 50022 8859 522
Other Taxation Social Security Payable  17 30820 88730 38320 83018 27320 487
Payments To Related Parties   19 500    
Property Plant Equipment Gross Cost  51 06351 34951 34951 34951 34951 749
Total Additions Including From Business Combinations Property Plant Equipment       400
Total Assets Less Current Liabilities3 115-1 707-12 566-38 052-56 467-44 497-42 656-19 002
Trade Creditors Trade Payables  25 09012 16311 76321 80040 70919 620
Trade Debtors Trade Receivables  13 39022 04610 8828 50514 5258 205
Advances Credits Directors 21 67027 33424 54025 99625 996  
Advances Credits Made In Period Directors  5 664 1 456   
Advances Credits Repaid In Period Directors   2 794    
Accruals Deferred Income1 8501 900      
Creditors Due Within One Year60 69267 559      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 2161 236      
Provisions For Liabilities Charges2 0811 966      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements