You are here: bizstats.co.uk > a-z index > 3 list > 3A list

3a's Petroleum Ltd WIGAN


Founded in 2016, 3a's Petroleum, classified under reg no. 10052816 is an active company. Currently registered at 123 Whelley WN1 3PX, Wigan the company has been in the business for nine years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 5 directors, namely Irfan A., Madiha S. and Sara K. and others. Of them, Asif B. has been with the company the longest, being appointed on 3 April 2017 and Irfan A. and Madiha S. and Sara K. have been with the company for the least time - from 17 March 2023. As of 15 July 2025, there were 2 ex directors - Bilal A., Muhammad C. and others listed below. There were no ex secretaries.

3a's Petroleum Ltd Address / Contact

Office Address 123 Whelley
Town Wigan
Post code WN1 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10052816
Date of Incorporation Wed, 9th Mar 2016
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (471 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Irfan A.

Position: Director

Appointed: 17 March 2023

Madiha S.

Position: Director

Appointed: 17 March 2023

Sara K.

Position: Director

Appointed: 17 March 2023

Javed C.

Position: Director

Appointed: 17 April 2017

Asif B.

Position: Director

Appointed: 03 April 2017

Bilal A.

Position: Director

Appointed: 21 August 2017

Resigned: 29 November 2018

Muhammad C.

Position: Director

Appointed: 09 March 2016

Resigned: 29 November 2018

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we discovered, there is Javed C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mega Photonic Ltd that entered Manchester, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Asif B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Javed C.

Notified on 31 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mega Photonic Ltd

Unit 57 Hellidon Close, Ardwick, Manchester, M12 4AH, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 2 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Asif B.

Notified on 4 April 2017
Ceased on 2 April 2021
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Muhammad C.

Notified on 28 February 2017
Ceased on 4 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand8 873 97 814220 774166 788213 235407 539402 750
Current Assets152 158416 426438 633502 186511 917595 553868 237825 815
Debtors73 546 160 195121 848152 945163 218153 914176 671
Net Assets Liabilities28 72930 81842 62753 17472 05789 35429 35630 911
Other Debtors62 000 98 67894 53198 863114 48377 75961 044
Property Plant Equipment  124 259112 091110 632110 864127 375133 204
Total Inventories69 739 180 626159 564192 184219 100306 784246 394
Other
Accumulated Amortisation Impairment Intangible Assets  49 96773 60097 233120 866144 499168 132
Accumulated Depreciation Impairment Property Plant Equipment  28 57653 53571 29996 964123 092146 229
Additions Other Than Through Business Combinations Property Plant Equipment   12 79134 80630 38843 96728 966
Amounts Owed To Group Undertakings Participating Interests  444 445359 432358 459380 482400 406400 406
Average Number Employees During Period  8813141515
Bank Borrowings   100 00090 90972 72754 54636 364
Creditors305 887176 926272 242207 244241 185303 060543 267539 768
Fixed Assets125 000326 803347 291301 830313 738253 337255 873238 069
Increase From Amortisation Charge For Year Intangible Assets   23 63323 63323 63323 63323 633
Increase From Depreciation Charge For Year Property Plant Equipment   24 95922 27525 66527 45623 137
Intangible Assets125 000 213 372189 739177 742154 109128 498104 865
Intangible Assets Gross Cost125 000 263 339263 339263 339263 339272 997272 997
Net Current Assets Liabilities153 729239 500166 391294 942270 732292 493324 970286 047
Other Creditors4 167 27 7297 3097 34911 35129 2735 248
Property Plant Equipment Gross Cost  152 835165 626218 932212 319250 467279 433
Taxation Social Security Payable  13 26635 46061 67892 608116 53595 700
Total Additions Including From Business Combinations Intangible Assets125 000     9 658 
Total Assets Less Current Liabilities28 729566 303513 682596 772584 470561 957580 843524 116
Trade Creditors Trade Payables  214 345164 475172 158188 182397 459438 820
Trade Debtors Trade Receivables  61 51727 31754 08277 69576 155115 627

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates March 31, 2025
filed on: 9th, May 2025
Free Download (3 pages)

Company search