Palfrey Service Station Limited CANNOCK


Palfrey Service Station started in year 1988 as Private Limited Company with registration number 02254103. The Palfrey Service Station company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Cannock at 33 Wolverhampton Road. Postal code: WS11 1AP.

The company has one director. Andrew E., appointed on 14 January 1991. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joan E. who worked with the the company until 27 February 2003.

This company operates within the WS11 0DJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1069643 . It is located at Leonard House, Wimblebury Road, Cannock with a total of 18 carsand 10 trailers.

Palfrey Service Station Limited Address / Contact

Office Address 33 Wolverhampton Road
Town Cannock
Post code WS11 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02254103
Date of Incorporation Mon, 9th May 1988
Industry Dormant Company
End of financial Year 31st January
Company age 36 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Andrew E.

Position: Director

Appointed: 14 January 1991

Joan E.

Position: Secretary

Resigned: 27 February 2003

Sandra E.

Position: Secretary

Appointed: 01 April 2002

Resigned: 31 December 2011

Leonard E.

Position: Director

Appointed: 14 January 1991

Resigned: 14 October 1992

Sandra E.

Position: Director

Appointed: 14 January 1991

Resigned: 31 December 2011

Joan E.

Position: Director

Appointed: 14 January 1991

Resigned: 27 February 2002

Gary E.

Position: Director

Appointed: 14 January 1991

Resigned: 31 December 2011

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Andrew E. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Andrew E.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302016-05-312017-05-312018-05-302019-05-302019-05-312020-05-292021-05-292022-01-312023-01-31
Net Worth35 04277 58143 77443 774       
Balance Sheet
Debtors691 028838 534 43 77443 77443 77443 77443 77437 95632 13723 410
Net Assets Liabilities   43 77443 77443 77443 77443 774133133133
Other Debtors     43 774 43 77437 95632 13723 410
Cash Bank In Hand5 11218 626         
Current Assets702 422865 85643 77443 774       
Intangible Fixed Assets54 72528 707         
Net Assets Liabilities Including Pension Asset Liability35 04277 58143 77443 774       
Stocks Inventory6 2828 696         
Tangible Fixed Assets222 513255 331         
Reserves/Capital
Called Up Share Capital40 00440 004         
Profit Loss Account Reserve-4 96237 577         
Shareholder Funds35 04277 58143 77443 774       
Other
Amounts Owed By Group Undertakings Participating Interests   43 77443 774 43 774    
Average Number Employees During Period     1 1111
Creditors        37 82332 00423 277
Net Current Assets Liabilities-252 596-239 14643 77443 77443 77443 77443 77443 774133133133
Other Creditors        37 82332 00423 277
Creditors Due After One Year57 17221 772         
Creditors Due Within One Year955 0181 105 002         
Fixed Assets369 238376 038         
Intangible Fixed Assets Aggregate Amortisation Impairment538 935564 953         
Intangible Fixed Assets Amortisation Charged In Period 26 018         
Intangible Fixed Assets Cost Or Valuation593 660593 660         
Investments Fixed Assets92 00092 000         
Number Shares Allotted 4         
Par Value Share 1         
Provisions For Liabilities Charges24 42837 539         
Share Capital Allotted Called Up Paid44         
Tangible Fixed Assets Additions 145 241         
Tangible Fixed Assets Cost Or Valuation484 362561 214         
Tangible Fixed Assets Depreciation261 849305 883         
Tangible Fixed Assets Depreciation Charged In Period 112 421         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 68 387         
Tangible Fixed Assets Disposals 68 389         
Total Assets Less Current Liabilities116 642136 89243 77443 774       

Transport Operator Data

Leonard House
Address Wimblebury Road , Littleworth
City Cannock
Post code WS12 2HU
Vehicles 18
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 26th, May 2023
Free Download (4 pages)

Company search

Advertisements