Wide Cross Service Station Limited SKELMERSDALE


Founded in 1999, Wide Cross Service Station, classified under reg no. 03893302 is an active company. Currently registered at 2 College Road WN8 0PY, Skelmersdale the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Richard A., appointed on 13 December 1999. 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.

Wide Cross Service Station Limited Address / Contact

Office Address 2 College Road
Office Address2 Upholland
Town Skelmersdale
Post code WN8 0PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03893302
Date of Incorporation Mon, 13th Dec 1999
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Richard A.

Position: Director

Appointed: 13 December 1999

Anthony A.

Position: Secretary

Appointed: 13 February 2000

Resigned: 17 February 2019

Anthony A.

Position: Director

Appointed: 13 December 1999

Resigned: 17 February 2019

Geoffrey A.

Position: Secretary

Appointed: 13 December 1999

Resigned: 13 February 2000

John A.

Position: Director

Appointed: 13 December 1999

Resigned: 08 September 2006

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1999

Resigned: 13 December 1999

Robert A.

Position: Director

Appointed: 13 December 1999

Resigned: 30 June 2010

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 13 December 1999

Resigned: 13 December 1999

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Richard A. This PSC and has 25-50% shares. The second one in the PSC register is Anthony A. This PSC owns 25-50% shares. Moving on, there is Richard A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Richard A.

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

Anthony A.

Notified on 6 April 2016
Ceased on 17 February 2019
Nature of control: 25-50% shares

Richard A.

Notified on 6 April 2016
Ceased on 25 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth157 996159 005       
Balance Sheet
Cash Bank In Hand140 715120 540       
Cash Bank On Hand 120 540136 069135 693126 134121 535166 857181 658178 166
Current Assets170 395157 831173 449167 785153 506168 243186 776198 785210 422
Debtors13 90811 3999 0296 55411 59713 38913 0728 86324 716
Intangible Fixed Assets4 1733 364       
Net Assets Liabilities 159 005160 351159 550147 524153 404158 046162 671167 157
Net Assets Liabilities Including Pension Asset Liability157 996159 005       
Other Debtors 4 7254 3304 8184 8675 2054 6275 0805 173
Property Plant Equipment 33 42326 97521 53920 48016 38321 03822 977 
Stocks Inventory15 77225 892       
Tangible Fixed Assets20 54133 423       
Total Inventories 25 89228 35125 53815 77533 3196 8478 2647 540
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve157 946158 955       
Shareholder Funds157 996159 005       
Other
Accumulated Amortisation Impairment Intangible Assets 12 80913 61814 42715 23616 04516 17316 173 
Accumulated Depreciation Impairment Property Plant Equipment 77 33084 27889 71494 87398 970104 915110 4018 936
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -1 217-469-914-740 559-647
Average Number Employees During Period  8798776
Capital Redemption Reserve-50-50       
Creditors 29 33537 56726 92823 72128 41245 91454 67859 319
Creditors Due Within One Year33 50129 335       
Fixed Assets24 71436 78729 53023 28521 41716 51121 03822 97719 820
Increase From Amortisation Charge For Year Intangible Assets  809809809809128  
Increase From Depreciation Charge For Year Property Plant Equipment  6 9485 4365 1594 0975 9455 4865 173
Intangible Assets 3 3642 5551 746937128   
Intangible Assets Gross Cost 16 17316 17316 17316 17316 17316 17316 173 
Intangible Fixed Assets Aggregate Amortisation Impairment12 00012 809       
Intangible Fixed Assets Amortisation Charged In Period 809       
Intangible Fixed Assets Cost Or Valuation16 173        
Net Current Assets Liabilities136 894128 496135 882140 857129 785139 831140 862144 107151 103
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100505050
Other Creditors 5 3284 2935 0813 7043 3818 05010 1009 818
Other Taxation Social Security Payable 10 00518 94413 76412 01016 37721 30122 93423 266
Par Value Share 11111111
Property Plant Equipment Gross Cost 110 753111 253111 253115 353115 353125 953133 378121 832
Provisions 6 2785 0614 5923 6782 9383 8544 4133 766
Provisions For Liabilities Balance Sheet Subtotal 6 2785 0614 5923 6782 9383 8544 4133 766
Provisions For Liabilities Charges3 6126 278       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 18 029       
Tangible Fixed Assets Cost Or Valuation92 724110 753       
Tangible Fixed Assets Depreciation72 18377 330       
Tangible Fixed Assets Depreciation Charged In Period 5 147       
Total Additions Including From Business Combinations Property Plant Equipment  500 4 100 10 6007 4252 016
Total Assets Less Current Liabilities161 608165 283165 412164 142151 202156 342161 900167 084170 923
Trade Creditors Trade Payables 14 00214 3308 0838 0078 65416 56321 64426 235
Trade Debtors Trade Receivables 6 6744 6991 7366 7308 1848 4453 78319 543

Company filings

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

Company search

Advertisements