Moorland Service Station (cumbria) Limited HAWICK


Moorland Service Station (cumbria) started in year 1981 as Private Limited Company with registration number SC075677. The Moorland Service Station (cumbria) company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Hawick at 27 North Bridge Street. Postal code: TD9 9BD.

At present there are 5 directors in the the firm, namely Adam C., Lauren K. and Kirstine C. and others. In addition one secretary - Lauren K. - is with the company. As of 29 April 2024, there were 4 ex directors - Terence C., Stephen S. and others listed below. There were no ex secretaries.

This company operates within the LA17 7TF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0258964 . It is located at Moorland, School Road, Kirkby-in-furness with a total of 1 cars.

Moorland Service Station (cumbria) Limited Address / Contact

Office Address 27 North Bridge Street
Town Hawick
Post code TD9 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC075677
Date of Incorporation Tue, 28th Jul 1981
Industry Maintenance and repair of motor vehicles
End of financial Year 31st October
Company age 43 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Jean C.

Position: Secretary

Resigned:

Adam C.

Position: Director

Appointed: 03 October 2022

Lauren K.

Position: Secretary

Appointed: 03 October 2022

Lauren K.

Position: Director

Appointed: 03 October 2022

Kirstine C.

Position: Director

Appointed: 30 December 1993

Jean C.

Position: Director

Appointed: 30 December 1989

Ian C.

Position: Director

Appointed: 30 December 1989

Terence C.

Position: Director

Resigned: 22 April 2022

Stephen S.

Position: Director

Appointed: 30 December 1991

Resigned: 06 July 1999

Kellet C.

Position: Director

Appointed: 30 December 1989

Resigned: 01 September 1996

Jennifer C.

Position: Director

Appointed: 30 December 1989

Resigned: 30 September 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Ian C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Terence B. This PSC owns 25-50% shares.

Ian C.

Notified on 30 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Terence B.

Notified on 17 October 2016
Ceased on 22 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth258 890216 969151 321126 942150 875150 624      
Balance Sheet
Cash Bank On Hand     1 9006 772     
Current Assets558 103496 726474 528504 704542 910570 342522 748556 081522 181551 416125 818238 203
Debtors496 701435 368429 318440 620441 312456 079448 669     
Net Assets Liabilities     150 624140 179150 963117 285111 80193 549110 181
Property Plant Equipment     46 10447 344     
Total Inventories     112 36367 307     
Cash Bank In Hand18228 6663 6111 3378 7341 900      
Stocks Inventory61 22032 69241 59962 74792 864112 363      
Tangible Fixed Assets48 05424 18083 68075 71058 01446 104      
Net Assets Liabilities Including Pension Asset Liability258 890216 969151 321126 942150 875150 624      
Reserves/Capital
Called Up Share Capital10 50010 50010 50010 50010 50010 500      
Profit Loss Account Reserve228 390186 469120 82196 442120 375120 124      
Shareholder Funds258 890216 969151 321126 942150 875150 624      
Other
Accumulated Depreciation Impairment Property Plant Equipment     398 343412 103     
Creditors     466 302430 393544 533509 864520 536283 415381 236
Fixed Assets48 53424 66084 16076 19058 49446 58447 824139 415104 96880 921266 891253 214
Increase From Depreciation Charge For Year Property Plant Equipment      13 760     
Investments Fixed Assets 480480480480480480     
Net Current Assets Liabilities221 572192 30967 16150 75292 381104 04092 35511 54812 31730 880157 597143 033
Property Plant Equipment Gross Cost     444 447459 447     
Total Additions Including From Business Combinations Property Plant Equipment      15 000     
Total Assets Less Current Liabilities270 106216 969151 321126 942150 875150 624140 179150 963117 285111 801109 294110 181
Capital Redemption Reserve 20 00020 000         
Creditors Due Within One Year 304 417407 367453 952450 529466 302      
Intangible Fixed Assets Aggregate Amortisation Impairment5 0005 000 5 0005 0005 000      
Intangible Fixed Assets Cost Or Valuation5 0005 000 5 0005 0005 000      
Number Shares Allotted  2 000         
Par Value Share  1         
Share Capital Allotted Called Up Paid 2 0002 000         
Tangible Fixed Assets Additions 2 12588 57012 3081 329       
Tangible Fixed Assets Cost Or Valuation397 977400 102453 372465 680444 447444 447      
Tangible Fixed Assets Depreciation349 923375 922369 692389 970386 433398 343      
Tangible Fixed Assets Depreciation Charged In Period  29 07020 27814 04211 910      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  35 300 17 579       
Tangible Fixed Assets Disposals  35 300 22 562       
Creditors Due After One Year Total Noncurrent Liabilities11 2160          
Creditors Due Within One Year Total Current Liabilities336 531304 417          
Other Aggregate Reserves20 00020 00020 00020 00020 00020 000      
Tangible Fixed Assets Depreciation Charge For Period 25 999          
Total Fixed Asset Investments Cost Or Valuation480480          
Total Investments Fixed Assets480480          
Average Number Employees During Period       1212121215

Transport Operator Data

Moorland
Address School Road
City Kirkby-in-furness
Post code LA17 7TF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements