Dorking Service Centre Limited SURREY


Founded in 2003, Dorking Service Centre, classified under reg no. 04879622 is an active company. Currently registered at 158-160 South Street RH4 2ES, Surrey the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely James S., Janet S. and Sidney S.. In addition one secretary - Emma S. - is with the firm. 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.

Dorking Service Centre Limited Address / Contact

Office Address 158-160 South Street
Office Address2 Dorking
Town Surrey
Post code RH4 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04879622
Date of Incorporation Thu, 28th Aug 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

James S.

Position: Director

Appointed: 12 August 2023

Emma S.

Position: Secretary

Appointed: 01 July 2018

Janet S.

Position: Director

Appointed: 12 November 2011

Sidney S.

Position: Director

Appointed: 28 August 2003

Janet S.

Position: Secretary

Appointed: 21 June 2006

Resigned: 30 June 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2003

Resigned: 28 August 2003

Roger P.

Position: Director

Appointed: 28 August 2003

Resigned: 05 June 2006

Kevin F.

Position: Secretary

Appointed: 28 August 2003

Resigned: 27 September 2004

Kevin F.

Position: Director

Appointed: 28 August 2003

Resigned: 19 November 2011

Sidney S.

Position: Secretary

Appointed: 28 August 2003

Resigned: 21 June 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 28 August 2003

Resigned: 28 August 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Sidney S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sidney S.

Notified on 28 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 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand25 87575 372
Current Assets316 664295 441
Debtors18 2344 920
Net Assets Liabilities239 830242 439
Property Plant Equipment58 27270 043
Total Inventories272 555215 149
Other
Accrued Liabilities21 10011 650
Accumulated Depreciation Impairment Property Plant Equipment236 127249 360
Average Number Employees During Period1312
Creditors127 909114 681
Disposals Property Plant Equipment 1 900
Future Minimum Lease Payments Under Non-cancellable Operating Leases392 188329 438
Increase From Depreciation Charge For Year Property Plant Equipment 13 233
Net Current Assets Liabilities188 755180 760
Other Creditors 1 261
Other Taxation Social Security Payable9 2418 152
Prepayments10 7244 920
Property Plant Equipment Gross Cost294 399319 403
Provisions For Liabilities Balance Sheet Subtotal7 1978 364
Total Additions Including From Business Combinations Property Plant Equipment 26 904
Total Assets Less Current Liabilities247 027250 803
Trade Creditors Trade Payables78 28766 262
Trade Debtors Trade Receivables7 510 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements