Petroshell Limited LEICESTER


Petroshell started in year 2005 as Private Limited Company with registration number 05589689. The Petroshell company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leicester at 27 Columbine Road. Postal code: LE5 1UG.

There is a single director in the company at the moment - Sandip C., appointed on 11 October 2005. In addition, a secretary was appointed - Viren K., appointed on 11 October 2005. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Petroshell Limited Address / Contact

Office Address 27 Columbine Road
Office Address2 West Hamilton
Town Leicester
Post code LE5 1UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05589689
Date of Incorporation Tue, 11th Oct 2005
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Viren K.

Position: Secretary

Appointed: 11 October 2005

Sandip C.

Position: Director

Appointed: 11 October 2005

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2005

Resigned: 11 October 2005

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 11 October 2005

Resigned: 11 October 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Sandip C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Sejal C. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandip C.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sejal C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand    124 679173 365225 15250 079196 901319 850343 272
Current Assets990 6381 149 634772 921695 434455 063495 352540 944482 001598 905736 034699 662
Debtors409 044446 720416 056314 459178 807179 045178 918260 821201 627202 600197 235
Net Assets Liabilities    94 58568 19333 92931 87344 64469 96666 745
Other Debtors    163 980163 864160 168254 029201 627167 898171 275
Property Plant Equipment    11 1884 17268111 3548 3296 4262 934
Total Inventories    151 577142 942136 874171 101200 377213 584159 155
Cash Bank In Hand286 172360 566113 043169 919124 679      
Net Assets Liabilities Including Pension Asset Liability24 463192 565193 936125 91794 585      
Stocks Inventory295 422342 348243 822211 056151 577      
Tangible Fixed Assets3 95211 35818 99821 38311 188      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve24 363192 465193 836125 81794 485      
Other
Accumulated Depreciation Impairment Property Plant Equipment    38 28645 88549 65842 04646 24551 01556 117
Additions Other Than Through Business Combinations Property Plant Equipment     58328214 7561 1742 8671 610
Average Number Employees During Period    78757873737069
Bank Borrowings         50 00033 040
Bank Overdrafts    2 766     11 126
Corporation Tax Payable    4 5501 679     
Creditors    370 707431 331507 696459 995561 557621 724602 623
Deferred Tax Asset Debtors      2 871    
Finance Lease Liabilities Present Value Total    1 881      
Increase From Depreciation Charge For Year Property Plant Equipment     7 5993 7734 0834 1994 7705 102
Net Current Assets Liabilities21 216183 478178 006108 34184 35664 02133 24822 00637 348114 31097 039
Other Creditors    184 702162 616203 003298 355278 653241 349258 624
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 695   
Other Disposals Property Plant Equipment       11 695   
Other Taxation Social Security Payable    49 99256 159     
Property Plant Equipment Gross Cost    49 47450 05750 33953 40054 57457 44159 051
Provisions For Liabilities Balance Sheet Subtotal    959  1 4871 033770188
Taxation Social Security Payable     57 83859 54153 21669 226125 52854 221
Total Assets Less Current Liabilities25 168194 836197 004129 72495 54468 19333 92933 36045 677120 73699 973
Trade Creditors Trade Payables    126 816210 877245 152108 424213 678254 847278 652
Trade Debtors Trade Receivables    14 82715 18115 8796 792 34 70225 960
Capital Employed24 463192 565193 936125 91794 585      
Creditors Due After One Year  1 1711 091       
Creditors Due Within One Year969 422966 156594 915587 093370 707      
Number Shares Allotted 100100100100      
Par Value Share 1111      
Provisions For Liabilities Charges7052 2711 8972 716959      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 13 80815 59713 507711      
Tangible Fixed Assets Cost Or Valuation14 03619 65935 25648 76349 474      
Tangible Fixed Assets Depreciation10 0848 30116 25827 38038 286      
Tangible Fixed Assets Depreciation Charged In Period 4 3567 95711 12210 906      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 139         
Tangible Fixed Assets Disposals 8 185         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements