Emsworth Service Station Limited WEMBLEY


Emsworth Service Station started in year 2010 as Private Limited Company with registration number 07438736. The Emsworth Service Station company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Wembley at 797 Harrow Road. Postal code: HA0 2LP.

The company has one director. Seevaratnam M., appointed on 12 November 2010. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex secretaries - Kaanthabavani M., Seevaratnam M. and others listed below. There were no ex directors.

Emsworth Service Station Limited Address / Contact

Office Address 797 Harrow Road
Office Address2 Sudbury Town
Town Wembley
Post code HA0 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07438736
Date of Incorporation Fri, 12th Nov 2010
Industry
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Seevaratnam M.

Position: Director

Appointed: 12 November 2010

Kaanthabavani M.

Position: Secretary

Appointed: 09 August 2016

Resigned: 15 March 2019

Seevaratnam M.

Position: Secretary

Appointed: 14 September 2015

Resigned: 09 August 2016

Kaanthabavani M.

Position: Secretary

Appointed: 12 November 2010

Resigned: 14 September 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Seevaratnam M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Seevaratnam M.

Notified on 6 April 2016
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 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand337 239267 565132 769573 335
Current Assets1 361 6971 681 0371 631 4722 392 246
Debtors785 2951 096 1531 200 8531 534 878
Net Assets Liabilities761 758933 8241 176 3621 359 702
Other Debtors571 661882 7341 072 6871 459 358
Property Plant Equipment1 718 7801 701 7921 691 2081 675 511
Total Inventories239 163317 319297 850284 033
Other
Accumulated Amortisation Impairment Intangible Assets509 001521 001533 001545 000
Accumulated Depreciation Impairment Property Plant Equipment64 24284 575103 732120 973
Average Number Employees During Period10878
Balances Amounts Owed By Related Parties  327 544352 716
Bank Borrowings Overdrafts112 877164 811173 754128 754
Corporation Tax Payable57 098142 97784 809168 164
Creditors459 252525 142386 330554 402
Depreciation Rate Used For Property Plant Equipment 101010
Fixed Assets1 754 9391 725 7911 703 2071 675 511
Increase From Amortisation Charge For Year Intangible Assets 12 00012 00011 999
Increase From Depreciation Charge For Year Property Plant Equipment 20 33319 15717 241
Intangible Assets35 99923 99911 999 
Intangible Assets Gross Cost545 000545 000545 000545 000
Investments160-160  
Investments Fixed Assets160   
Net Current Assets Liabilities902 4451 155 8951 245 1421 837 844
Other Creditors2 43813 6851 622753
Other Loans Classified Under Investments160-160  
Other Taxation Social Security Payable19 50722 36840 40915 905
Payments To Related Parties  236 42025 172
Property Plant Equipment Gross Cost1 783 0221 786 3671 794 9401 796 484
Total Additions Including From Business Combinations Property Plant Equipment  8 5731 544
Total Assets Less Current Liabilities2 657 3842 881 6862 948 3493 513 355
Trade Creditors Trade Payables267 332181 30185 736240 826
Trade Debtors Trade Receivables213 634213 419128 16675 520
Advances Credits Directors415 4584 0361 237571
Advances Credits Made In Period Directors417 782   
Advances Credits Repaid In Period Directors 419 4942 799 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates November 12, 2023
filed on: 22nd, November 2023
Free Download (5 pages)

Company search

Advertisements