Southlands Service Centre Limited YORK


Southlands Service Centre started in year 2001 as Private Limited Company with registration number 04315006. The Southlands Service Centre company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in York at Fulford Lodge 1 Heslington Lane. Postal code: YO10 4HW.

At present there are 4 directors in the the firm, namely Liam W., Orrin W. and Paul W. and others. In addition one secretary - Jane W. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Southlands Service Centre Limited Address / Contact

Office Address Fulford Lodge 1 Heslington Lane
Office Address2 Fulford
Town York
Post code YO10 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04315006
Date of Incorporation Thu, 1st Nov 2001
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Liam W.

Position: Director

Appointed: 15 February 2017

Orrin W.

Position: Director

Appointed: 15 February 2017

Paul W.

Position: Director

Appointed: 01 November 2001

Jane W.

Position: Director

Appointed: 01 November 2001

Jane W.

Position: Secretary

Appointed: 01 November 2001

Diana R.

Position: Nominee Director

Appointed: 01 November 2001

Resigned: 01 November 2001

Lesley C.

Position: Nominee Secretary

Appointed: 01 November 2001

Resigned: 01 November 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Paul W. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Jane W. This PSC owns 25-50% shares.

Paul W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jane W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 2341 14661 88552 544123 251174 403
Current Assets6 2351 146    
Debtors1     
Net Assets Liabilities96 899110 348168 820206 172261 468337 143
Other Debtors1     
Property Plant Equipment216 250218 335217 918217 584217 317217 104
Other
Accumulated Depreciation Impairment Property Plant Equipment 5219381 2721 5391 752
Additions Other Than Through Business Combinations Property Plant Equipment 2 606    
Average Number Employees During Period444444
Balances Amounts Owed To Related Parties107 38690 38660 38612 00026 000 
Corporation Tax Payable15 90016 37717 78518 45718 91219 469
Creditors125 586109 133110 98363 95679 10054 364
Depreciation Rate Used For Property Plant Equipment 2020202020
Increase From Depreciation Charge For Year Property Plant Equipment 521417334267213
Net Current Assets Liabilities-119 351-107 987-49 098-11 41244 151120 039
Other Creditors109 68692 75693 19845 49960 18834 895
Property Plant Equipment Gross Cost216 250218 856218 856218 856218 856218 856
Total Assets Less Current Liabilities96 899110 348168 820206 172261 468337 143

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, November 2023
Free Download (7 pages)

Company search

Advertisements