Standish Service Station Limited WIGAN


Standish Service Station started in year 1998 as Private Limited Company with registration number 03660250. The Standish Service Station company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Wigan at Unit 135 Bradley Hall Trading Estate. Postal code: WN6 0XQ.

The firm has one director. Stuart R., appointed on 31 January 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Standish Service Station Limited Address / Contact

Office Address Unit 135 Bradley Hall Trading Estate
Office Address2 Bradley Lane, Standish
Town Wigan
Post code WN6 0XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03660250
Date of Incorporation Mon, 2nd Nov 1998
Industry Maintenance and repair of motor vehicles
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Stuart R.

Position: Director

Appointed: 31 January 2020

Peter H.

Position: Director

Appointed: 10 April 2015

Resigned: 23 November 2017

Amanda G.

Position: Secretary

Appointed: 04 October 2006

Resigned: 15 January 2015

Christine R.

Position: Secretary

Appointed: 30 November 2002

Resigned: 04 October 2006

Andrew S.

Position: Director

Appointed: 02 November 1998

Resigned: 31 January 2020

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 02 November 1998

Resigned: 02 November 1998

Janet S.

Position: Secretary

Appointed: 02 November 1998

Resigned: 29 November 2002

Rosemary S.

Position: Director

Appointed: 02 November 1998

Resigned: 31 October 2010

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 02 November 1998

Resigned: 02 November 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Sr & Ad Holdings Ltd. from Preston, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sr & Ad Holdings Ltd.

Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12239946
Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 6 April 2016
Ceased on 31 January 2020
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 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302020-01-312021-01-312022-01-312023-01-31
Net Worth34 04353 75378 522100 091      
Balance Sheet
Cash Bank In Hand50 26768 68958 21984 298      
Cash Bank On Hand   84 29854 76367 70548 31570 15668 55639 459
Current Assets87 04999 660109 655138 02999 508112 12775 76982 71290 00870 233
Debtors34 15725 44042 00346 09036 48836 03218 1038 13114 82522 308
Net Assets Liabilities   100 09181 63692 78767 86265 83775 23346 330
Net Assets Liabilities Including Pension Asset Liability34 04353 75378 522100 091      
Other Debtors   9 6927 6557 7959 5241 428 500
Property Plant Equipment   70 39662 32150 98338 48974 52661 844 
Stocks Inventory2 6255 5319 4337 641      
Tangible Fixed Assets78 01182 40082 76570 396      
Total Inventories   7 6418 2578 3909 3514 4256 6278 466
Reserves/Capital
Called Up Share Capital2100100100      
Profit Loss Account Reserve34 04153 65378 42299 991      
Shareholder Funds34 04353 75378 522100 091      
Other
Accumulated Depreciation Impairment Property Plant Equipment   138 230148 955152 793151 920159 108163 946174 332
Average Number Employees During Period    776678
Bank Borrowings   32 47721 3529 842    
Bank Borrowings Overdrafts   20 3249 1999 842    
Creditors   20 3249 19962 61839 95722 50016 50060 361
Creditors Due After One Year54 62341 52230 95920 324      
Creditors Due Within One Year63 37472 69770 30876 648      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 3658 616 7 426 
Disposals Property Plant Equipment     7 50013 367 7 844 
Finance Lease Liabilities Present Value Total       6 0006 00010 500
Increase From Depreciation Charge For Year Property Plant Equipment    10 7259 2037 7437 1887 8515 889
Net Current Assets Liabilities23 67526 96339 34761 38138 93149 50935 81227 15040 8689 872
Number Shares Allotted 10055      
Other Creditors   1 7501 8922 0242 1462 1342 9743 034
Other Taxation Social Security Payable   31 21021 02224 15611 96914 54222 52918 283
Par Value Share 111      
Property Plant Equipment Gross Cost   208 626211 276203 776190 409233 634225 790231 409
Provisions For Liabilities Balance Sheet Subtotal   11 36210 4177 7056 43913 33910 97910 119
Provisions For Liabilities Charges13 02014 08812 63111 362      
Secured Debts63 32353 67543 11232 477      
Share Capital Allotted Called Up Paid210055      
Tangible Fixed Assets Additions 16 56814 4737 806      
Tangible Fixed Assets Cost Or Valuation280 607202 547217 020208 626      
Tangible Fixed Assets Depreciation202 596120 147134 255138 230      
Tangible Fixed Assets Depreciation Charged In Period 12 93714 10811 014      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 95 386 7 039      
Tangible Fixed Assets Disposals 94 628 16 200      
Total Additions Including From Business Combinations Property Plant Equipment    2 650  43 225 5 619
Total Assets Less Current Liabilities101 686109 363122 112131 777101 252100 49274 301101 676102 71266 949
Trade Creditors Trade Payables   31 53525 51026 59625 84232 88617 63733 044
Trade Debtors Trade Receivables   36 39828 83328 2378 5796 70314 82521 808
Increase Decrease In Property Plant Equipment       33 500  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 6th, October 2023
Free Download (9 pages)

Company search

Advertisements