Tweedmouth Service Station Limited BERWICK UPON TWEED


Tweedmouth Service Station started in year 2013 as Private Limited Company with registration number 08793640. The Tweedmouth Service Station company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Berwick Upon Tweed at Ava Lodge. Postal code: TD15 1NP.

The company has 3 directors, namely Karen F., Doreen D. and Michael D.. Of them, Karen F., Doreen D., Michael D. have been with the company the longest, being appointed on 27 November 2013. As of 28 April 2024, there were 2 ex directors - Barbara K., Ian D. and others listed below. There were no ex secretaries.

Tweedmouth Service Station Limited Address / Contact

Office Address Ava Lodge
Office Address2 Castle Terrace
Town Berwick Upon Tweed
Post code TD15 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08793640
Date of Incorporation Wed, 27th Nov 2013
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 11 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 Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Karen F.

Position: Director

Appointed: 27 November 2013

Doreen D.

Position: Director

Appointed: 27 November 2013

Michael D.

Position: Director

Appointed: 27 November 2013

Barbara K.

Position: Director

Appointed: 27 November 2013

Resigned: 27 November 2013

Ian D.

Position: Director

Appointed: 27 November 2013

Resigned: 14 May 2023

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we established, there is Doreen D. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Michael D. This PSC has significiant influence or control over the company,. The third one is Karen F., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Doreen D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Karen F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian D.

Notified on 6 April 2016
Ceased on 14 May 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth41 86947 294       
Balance Sheet
Cash Bank In Hand183 377188 823       
Cash Bank On Hand 188 823148 541246 757275 649233 507247 949292 123114 489
Current Assets406 282431 738428 079623 010830 501780 701712 980884 159717 985
Debtors56 62564 09973 974132 24795 840136 254140 78592 264159 978
Intangible Fixed Assets9 5009 000       
Net Assets Liabilities 47 29454 37384 362103 36185 588144 963240 873176 984
Net Assets Liabilities Including Pension Asset Liability41 86947 294       
Property Plant Equipment 50 78844 22935 90827 64223 27329 78044 77675 237
Stocks Inventory166 280178 816       
Tangible Fixed Assets40 33650 788       
Total Inventories 178 816198 506227 138439 480388 321310 966490 340435 013
Other Debtors        8 649
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve41 76947 194       
Shareholder Funds41 86947 294       
Other
Accumulated Amortisation Impairment Intangible Assets 1 0003 0004 0005 0006 0007 0008 0009 000
Accumulated Depreciation Impairment Property Plant Equipment 14 11525 70936 98048 14252 51157 78964 75875 653
Average Number Employees During Period 1515161717191919
Creditors 434 2883 750573 871754 643718 05745 00035 00025 000
Creditors Due After One Year5 486        
Creditors Due Within One Year401 015434 288       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  277      
Disposals Property Plant Equipment  277      
Fixed Assets49 83659 78851 22941 90832 64227 27332 78046 77676 237
Increase From Amortisation Charge For Year Intangible Assets  2 0001 0001 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment  11 87111 27111 1624 3695 2786 96910 895
Intangible Assets 9 0007 0006 0005 0004 0003 0002 0001 000
Intangible Assets Gross Cost 10 00010 00010 00010 00010 00010 00010 000 
Intangible Fixed Assets Additions10 000        
Intangible Fixed Assets Aggregate Amortisation Impairment5001 000       
Intangible Fixed Assets Amortisation Charged In Period500500       
Intangible Fixed Assets Cost Or Valuation10 000        
Net Current Assets Liabilities5 267-2 55015 56449 13975 85862 644162 765237 542143 133
Number Shares Allotted100100       
Par Value Share11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  7 05816 86819 53222 61913 2809 4328 505
Property Plant Equipment Gross Cost 64 90369 93872 88875 78475 78487 569109 534150 890
Provisions For Liabilities Balance Sheet Subtotal 9 9448 6706 6855 1394 3295 5828 44517 386
Provisions For Liabilities Charges7 7489 944       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions48 85617 575       
Tangible Fixed Assets Cost Or Valuation47 32864 903       
Tangible Fixed Assets Depreciation6 99214 115       
Tangible Fixed Assets Depreciation Charged In Period8 5207 123       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals1 528        
Tangible Fixed Assets Disposals1 528        
Total Additions Including From Business Combinations Property Plant Equipment  5 3122 9502 896 11 78521 96541 356
Total Assets Less Current Liabilities55 10357 23866 79391 047108 50089 917195 545284 318219 370
Amounts Recoverable On Contracts    2 2081 4164 88259331
Bank Borrowings Overdrafts      45 00035 00025 000
Other Creditors    616 959499 611390 691366 560311 074
Other Taxation Social Security Payable    69 05063 95989 652122 22842 130
Trade Creditors Trade Payables    68 634154 48764 872147 829211 648
Trade Debtors Trade Receivables    93 632134 838135 90392 205150 998

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates November 27, 2023
filed on: 6th, December 2023
Free Download (5 pages)

Company search

Advertisements