Dumpton Park Garage Limited KENT


Founded in 2000, Dumpton Park Garage, classified under reg no. 04111304 is an active company. Currently registered at 193 Ramsgate Road CT10 2EW, Kent the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Steven M., Sam R. and Peter H.. Of them, Peter H. has been with the company the longest, being appointed on 1 January 2005 and Steven M. has been with the company for the least time - from 6 September 2018. 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.

Dumpton Park Garage Limited Address / Contact

Office Address 193 Ramsgate Road
Office Address2 Broadstairs
Town Kent
Post code CT10 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04111304
Date of Incorporation Tue, 21st Nov 2000
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Steven M.

Position: Director

Appointed: 06 September 2018

Sam R.

Position: Director

Appointed: 03 February 2017

Peter H.

Position: Director

Appointed: 01 January 2005

Charles W.

Position: Director

Appointed: 01 January 2011

Resigned: 20 November 2015

Roger W.

Position: Secretary

Appointed: 31 March 2006

Resigned: 14 September 2016

Nicholas M.

Position: Director

Appointed: 01 January 2005

Resigned: 01 September 2011

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2000

Resigned: 21 November 2000

Peter G.

Position: Secretary

Appointed: 21 November 2000

Resigned: 31 March 2006

Peter G.

Position: Director

Appointed: 21 November 2000

Resigned: 31 March 2006

Roger W.

Position: Director

Appointed: 21 November 2000

Resigned: 14 September 2016

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 21 November 2000

Resigned: 21 November 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Dumpton Park Holdings Limited from Broadstairs, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dumpton Park Holdings Limited

193 Ramsgate Road, Broadstairs, Kent, CT10 2EW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08787583
Notified on 21 November 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 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand371 65149 80623 304
Current Assets1 931 9861 111 1681 519 549
Debtors497 248441 395448 372
Net Assets Liabilities352 442373 965395 785
Other Debtors214 46257 50376 718
Property Plant Equipment276 866237 305200 665
Total Inventories1 063 087619 9671 047 873
Other
Accumulated Amortisation Impairment Intangible Assets 50 00050 000
Accumulated Depreciation Impairment Property Plant Equipment563 050602 611641 418
Additions Other Than Through Business Combinations Property Plant Equipment  2 167
Amortisation Rate Used For Intangible Assets 2525
Amounts Owed By Group Undertakings Participating Interests239 705354 825309 582
Amounts Owed To Group Undertakings Participating Interests 110 000110 000
Average Number Employees During Period212016
Bank Borrowings Overdrafts59 44248 19029 069
Corporation Tax Payable32 85658 69265 207
Creditors1 474 370732 1351 113 729
Depreciation Rate Used For Property Plant Equipment 1515
Future Minimum Lease Payments Under Non-cancellable Operating Leases200 000150 000100 000
Increase From Depreciation Charge For Year Property Plant Equipment 39 56138 807
Intangible Assets Gross Cost 50 00050 000
Net Current Assets Liabilities457 616379 033405 820
Other Creditors232 06464 02150 634
Other Taxation Social Security Payable32 05057 68647 135
Property Plant Equipment Gross Cost 839 916842 083
Taxation Including Deferred Taxation Balance Sheet Subtotal52 01344 37537 542
Total Assets Less Current Liabilities734 482616 338606 485
Trade Creditors Trade Payables1 117 958503 546921 684
Trade Debtors Trade Receivables43 08129 06762 072

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 25th, September 2023
Free Download (12 pages)

Company search

Advertisements