Fitzwilliam Service Station Ltd DEWSBURY


Founded in 2015, Fitzwilliam Service Station, classified under reg no. 09532518 is an active company. Currently registered at 50 Caledonian Road WF12 9NT, Dewsbury the company has been in the business for nine years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely Hamida P., Gulam P.. Of them, Hamida P., Gulam P. have been with the company the longest, being appointed on 9 April 2015. As of 18 April 2024, there was 1 ex director - Fuzail P.. There were no ex secretaries.

Fitzwilliam Service Station Ltd Address / Contact

Office Address 50 Caledonian Road
Town Dewsbury
Post code WF12 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09532518
Date of Incorporation Thu, 9th Apr 2015
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Hamida P.

Position: Director

Appointed: 09 April 2015

Gulam P.

Position: Director

Appointed: 09 April 2015

Fuzail P.

Position: Director

Appointed: 22 July 2016

Resigned: 01 December 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Hamida P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gulam P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Fuzail P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Hamida P.

Notified on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Gulam P.

Notified on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Fuzail P.

Notified on 22 July 2016
Ceased on 1 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth200       
Balance Sheet
Cash Bank On Hand 84 75463 258100 984116 645462 360447 190497 095
Current Assets200223 168178 228244 748293 840740 817859 071862 074
Debtors20038 56043 39142 64966 241193 438320 415261 115
Net Assets Liabilities20042 99841 185-16 097-7 063239 504426 536630 704
Other Debtors2001 41223 38817 19837 697114 811209 199199 070
Property Plant Equipment 506 998651 890863 154819 578793 078738 534698 337
Total Inventories 99 85471 579101 115110 95485 01991 466103 864
Cash Bank In Hand200       
Net Assets Liabilities Including Pension Asset Liability200       
Reserves/Capital
Shareholder Funds200       
Other
Accumulated Depreciation Impairment Property Plant Equipment 21 64055 82390 708161 773229 650287 419337 128
Additions Other Than Through Business Combinations Property Plant Equipment 528 638179 075246 14927 48941 3773 2259 512
Average Number Employees During Period 91111181798
Bank Borrowings 109 138154 602319 671285 719350 113219 78792 627
Bank Overdrafts 19 40041 82541 95138 18838 18878 42476 648
Corporation Tax Payable 10 394      
Creditors 119 592139 699257 762214 922319 611310 809250 184
Increase From Depreciation Charge For Year Property Plant Equipment 21 64034 18334 88571 06567 87757 76949 709
Net Current Assets Liabilities200103 57638 529-13 01478 918421 206548 262611 890
Other Creditors 7 3346 41422 79014 17534 8547 8338 639
Other Taxation Social Security Payable 2 898      
Property Plant Equipment Gross Cost 528 638707 713953 862981 3511 022 7281 025 9531 035 465
Taxation Social Security Payable 13 2921 57419 93416 33326 05464 59096 391
Total Assets Less Current Liabilities200610 574690 419850 140898 4961 214 2841 286 7961 310 227
Trade Creditors Trade Payables 79 56689 886173 087146 226220 515159 96268 506
Trade Debtors Trade Receivables 37 14820 00325 45128 54478 627111 21662 045
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 14th December 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements