First Stop Trading Limited LEICESTER


First Stop Trading started in year 2011 as Private Limited Company with registration number 07757575. The First Stop Trading company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Leicester at 109 Coleman Road. Postal code: LE5 4LE.

The firm has 2 directors, namely Kamaljot K., Sukvir K.. Of them, Sukvir K. has been with the company the longest, being appointed on 31 August 2011 and Kamaljot K. has been with the company for the least time - from 4 September 2019. As of 25 April 2024, our data shows no information about any ex officers on these positions.

First Stop Trading Limited Address / Contact

Office Address 109 Coleman Road
Town Leicester
Post code LE5 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07757575
Date of Incorporation Wed, 31st Aug 2011
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Kamaljot K.

Position: Director

Appointed: 04 September 2019

Sukvir K.

Position: Director

Appointed: 31 August 2011

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As we found, there is Sukvir K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kamaljot K. This PSC . Moving on, there is Jeavan K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sukvir K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kamaljot K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Jeavan K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kunner Investments Limited

109 Coleman Road Streethay, Leicester, Staffordshire, LE5 4LE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered N/A
Registration number 09385308
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kamaljot K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth32 28350 299124 999121 607       
Balance Sheet
Cash Bank In Hand388 469392 763350 401382 756       
Cash Bank On Hand   382 756500 135455 957335 025362 120383 200442 42311 876
Current Assets651 386782 696689 381671 938821 977722 536614 996539 563538 098893 54513 058
Debtors141 616211 568190 521154 526156 567141 175137 95045 8988 444312 1181 182
Net Assets Liabilities    115 43513 2715 458    
Other Debtors   24 43323 74031 82313 69543 2611 470123 2051 182
Property Plant Equipment   6 7705 0414 5353 7142 4453 4412 514 
Stocks Inventory121 301178 365148 459134 656       
Tangible Fixed Assets2 0227 1718 1896 770       
Total Inventories   134 656165 275125 404142 021131 545146 454139 004 
Net Assets Liabilities Including Pension Asset Liability32 28350 299         
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve32 18350 199124 899121 507       
Shareholder Funds32 28350 299124 999121 607       
Other
Amount Specific Advance Or Credit Directors  14 98414 98415 65598498498498411 053261
Amount Specific Advance Or Credit Made In Period Directors    671    10 06910 792
Amount Specific Advance Or Credit Repaid In Period Directors     14 671     
Accumulated Depreciation Impairment Property Plant Equipment   6 2338 50411 08612 71013 97915 24616 173 
Average Number Employees During Period    103898276766763
Creditors   557 101711 583713 393613 252472 791457 560723 78321 300
Creditors Due Within One Year621 125739 568572 571557 101       
Increase From Depreciation Charge For Year Property Plant Equipment    2 2712 5821 6241 2691 267927 
Net Current Assets Liabilities30 26143 128116 810114 837110 3949 1431 74466 77280 538169 762-8 242
Number Shares Allotted100100100100       
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors   86 203113 71669 96864 83315 64865 205236 093261
Other Taxation Social Security Payable   83 277109 360104 41475 56586 01778 135106 8594 992
Par Value Share11111111111
Property Plant Equipment Gross Cost   13 00313 54515 62116 42416 42418 68718 687 
Provisions For Liabilities Balance Sheet Subtotal     407     
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions2 3796 7593 0933 304       
Tangible Fixed Assets Cost Or Valuation2 3799 13812 23113 003       
Tangible Fixed Assets Depreciation3571 9674 0426 233       
Tangible Fixed Assets Depreciation Charged In Period3571 6102 0752 191       
Tangible Fixed Assets Disposals   2 532       
Total Additions Including From Business Combinations Property Plant Equipment    5422 076803 2 263  
Total Assets Less Current Liabilities32 28350 299124 999121 607115 43513 6785 45869 21783 979172 276-8 242
Trade Creditors Trade Payables   387 621488 507539 011472 854371 126314 220258 83116 047
Trade Debtors Trade Receivables   130 093132 827109 352124 2552 6376 97456 093 
Advances Credits Directors20 60719 67914 98414 984       
Advances Credits Repaid In Period Directors 9284 695        
Amounts Owed To Group Undertakings         122 000 
Amounts Recoverable On Contracts         132 820 
Disposals Decrease In Depreciation Impairment Property Plant Equipment          16 173
Disposals Property Plant Equipment          18 687
Fixed Assets2 0227 171         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements