Petrolux Property Services Limited NORTHAW POTTERS BAR


Founded in 1995, Petrolux Property Services, classified under reg no. 03079491 is an active company. Currently registered at Newlands EN6 4EW, Northaw Potters Bar the company has been in the business for twenty nine years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Lynda M. and Philip M.. In addition one secretary - Lynda M. - is with the company. As of 29 April 2024, there was 1 ex director - Steven M.. There were no ex secretaries.

Petrolux Property Services Limited Address / Contact

Office Address Newlands
Office Address2 Woodgate Avenue
Town Northaw Potters Bar
Post code EN6 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03079491
Date of Incorporation Thu, 13th Jul 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Lynda M.

Position: Director

Appointed: 14 July 2012

Philip M.

Position: Director

Appointed: 17 July 1995

Lynda M.

Position: Secretary

Appointed: 17 July 1995

Steven M.

Position: Director

Appointed: 17 July 1995

Resigned: 22 September 1998

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1995

Resigned: 17 July 1995

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 13 July 1995

Resigned: 17 July 1995

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Lynda M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Philip M. This PSC owns 25-50% shares.

Lynda M.

Notified on 1 June 2016
Nature of control: 25-50% shares

Philip M.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 190 6982 265 8323 617 581      
Balance Sheet
Cash Bank In Hand64 28987 93948 308      
Cash Bank On Hand  48 308112 220179 321250 643284 109337 230385 514
Current Assets120 633144 28348 308      
Debtors56 34456 344       
Net Assets Liabilities  3 232 0323 344 5923 421 1933 493 5403 570 6763 656 0993 736 034
Property Plant Equipment  430365310263224190162
Tangible Fixed Assets595506430      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve911 491986 6251 063 642      
Shareholder Funds2 190 6982 265 8323 617 581      
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 4188 4838 5388 5858 6248 6588 686
Additional Provisions Increase From New Provisions Recognised   -36 270     
Amounts Owed To Other Related Parties Other Than Directors  42 22630 22622 726    
Average Number Employees During Period   222222
Corporation Tax Payable  25 58027 40427 82528 70829 83031 77330 484
Creditors  296 157283 714274 159273 087229 378197 042165 363
Creditors Due Within One Year455 905404 332296 157      
Dividends Paid   36 800     
Fixed Assets2 525 9702 525 8813 865 4303 865 3653 865 3103 865 2633 865 2243 865 1903 865 162
Increase From Depreciation Charge For Year Property Plant Equipment   655547393428
Investment Property  3 865 0003 865 0003 865 0003 865 0003 865 0003 865 0003 865 000
Investment Property Fair Value Model  3 865 0003 865 0003 865 0003 865 0003 865 0003 865 000 
Loans From Directors  207 964205 039201 495221 666   
Net Current Assets Liabilities-335 272-260 049-247 849-171 494-94 838-22 44454 731140 188220 151
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  6 0675 4004 8014 8002 1612 0403 320
Par Value Share 11111111
Payments Received On Account  14 32015 64517 31217 91315 920  
Profit Loss   149 360     
Property Plant Equipment Gross Cost  8 8488 8488 8488 8488 8488 848 
Provisions  385 549349 279349 279349 279349 279349 279349 279
Provisions For Liabilities Balance Sheet Subtotal  385 549349 279349 279349 279349 279349 279349 279
Revaluation Reserve1 279 1071 279 1072 553 839      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions  15 329      
Tangible Fixed Assets Cost Or Valuation8 8488 8483 865 000      
Tangible Fixed Assets Depreciation8 2538 3428 418      
Tangible Fixed Assets Depreciation Charged In Period 8976      
Tangible Fixed Assets Increase Decrease From Revaluations  1 324 296      
Total Assets Less Current Liabilities2 190 6982 265 8323 617 5813 693 8713 770 4723 842 8193 919 9554 005 3784 085 313
Amounts Owed To Directors     221 666181 467146 914115 430
Other Payables Accrued Expenses      15 92016 31516 129

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 2nd, June 2023
Free Download (9 pages)

Company search

Advertisements