You are here: bizstats.co.uk > a-z index > I list > IR list

Irlam Service Station Ltd DEWSBURY


Founded in 2015, Irlam Service Station, classified under reg no. 09532502 is an active company. Currently registered at 50 Caledonian Road WF12 9NT, Dewsbury the company has been in the business for ten years. Its financial year was closed on Friday 31st January 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 14 July 2025, there was 1 ex director - Fuzail P.. There were no ex secretaries.

Irlam 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 09532502
Date of Incorporation Thu, 9th Apr 2015
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (256 days after)
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 PSCs that own or control the company includes 3 names. As we discovered, there is Hamida P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gulam P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Fuzail P., who also fulfils 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 2016-02-292017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth200        
Balance Sheet
Cash Bank On Hand 314 537169 212158 306185 265319 946396 503330 602287 379
Current Assets200528 940454 958496 274513 945633 839810 905724 013613 731
Debtors200133 278198 569250 280247 104259 079242 731277 642221 562
Net Assets Liabilities2009 81836 76337 44339 751117 962187 432272 365374 466
Other Debtors200102 992176 871225 252225 605222 949226 469249 581214 613
Property Plant Equipment 496 893477 477457 685440 098424 274409 995396 684384 282
Total Inventories 81 12587 17787 68881 57654 814171 671115 769104 790
Cash Bank In Hand200        
Net Assets Liabilities Including Pension Asset Liability200        
Reserves/Capital
Shareholder Funds200        
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 45943 00662 79880 38596 209110 655123 966136 368
Additions Other Than Through Business Combinations Property Plant Equipment 517 3523 131   167  
Average Number Employees During Period 77766998
Bank Borrowings 328 878300 233270 882241 286310 480188 51466 523 
Bank Overdrafts 28 44728 44828 96429 28033 78368 02960 898 
Creditors 235 619141 648189 334204 271151 887364 314302 040184 655
Increase From Depreciation Charge For Year Property Plant Equipment 20 45922 54719 79217 58715 82414 44613 31112 402
Net Current Assets Liabilities200293 321313 310306 940309 674481 952446 591421 973429 076
Other Creditors 6 4445 6525 0335 5295 1419 3049 4807 829
Other Taxation Social Security Payable 16 308       
Property Plant Equipment Gross Cost 517 352520 483520 483520 483520 483520 650520 650520 650
Taxation Social Security Payable 16 30813 8926 5915 99936 96419 15441 65457 284
Total Assets Less Current Liabilities200790 214790 787764 625749 772906 226856 586818 657813 358
Trade Creditors Trade Payables 184 42093 656148 746163 46375 999267 827190 008119 542
Trade Debtors Trade Receivables 30 28621 69825 02821 49936 13016 26228 0616 949
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 5th February 2025. New Address: 2 Fieldhead Street Fieldhead Business Centre Bradford BD7 1LW. Previous address: 50 Caledonian Road Dewsbury West Yorkshire WF12 9NT United Kingdom
filed on: 5th, February 2025
Free Download (1 page)

Company search

Advertisements