Sandgate Service Station Ltd DEWSBURY


Founded in 2015, Sandgate Service Station, classified under reg no. 09532458 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 31st January and its latest financial statement was filed on 2023-01-31.

The company 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 12 July 2025, there was 1 ex director - Fuzail P.. There were no ex secretaries.

Sandgate 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 09532458
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 (254 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th 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 register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Hamida P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gulam P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Fuzail P., who also fulfils the Companies House requirements to be indexed as a PSC. 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 167 409218 771205 774203 729338 837485 045610 147720 729
Current Assets200244 067296 490328 927353 806486 296649 473801 116871 472
Debtors20031 62023 58068 45785 82692 77384 92695 60287 182
Net Assets Liabilities20031 76766 616150 588209 753292 544405 969575 447720 682
Other Debtors2001 3131 39451 51671 15772 44970 27970 02269 906
Property Plant Equipment 233 030227 045221 552222 234237 281233 269227 231281 851
Total Inventories 45 03854 13954 69664 25154 68679 50295 36763 561
Cash Bank In Hand200        
Net Assets Liabilities Including Pension Asset Liability200        
Reserves/Capital
Shareholder Funds200        
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 77611 76117 52423 29029 26835 53041 56848 662
Additions Other Than Through Business Combinations Property Plant Equipment 238 806 2706 44821 0252 250 61 714
Average Number Employees During Period 44456555
Bank Borrowings 7 489   100 00079 16724 028 
Bank Overdrafts 1 370    10 00010 000 
Corporation Tax Payable 8 504       
Creditors 130 315128 076136 056126 40787 508156 853186 463180 237
Increase From Depreciation Charge For Year Property Plant Equipment 5 7765 9855 7635 7665 9786 2626 0387 094
Net Current Assets Liabilities200113 752168 414192 871227 399398 788492 620614 653691 235
Other Creditors 4 0993 7484 7715 6775 6964 0765 1535 462
Other Taxation Social Security Payable 19 512       
Property Plant Equipment Gross Cost 238 806238 806239 076245 524266 549268 799268 799330 513
Taxation Social Security Payable 28 01623 43129 64522 94127 08037 97761 48668 648
Total Assets Less Current Liabilities200346 782395 459414 423449 633636 069725 889841 884973 086
Trade Creditors Trade Payables 96 830100 897101 64097 78954 732104 800109 824106 127
Trade Debtors Trade Receivables 30 30722 18616 94114 66920 32414 64725 58017 276
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
New registered office address 2 Fieldhead Street Fieldhead Business Centre Bradford BD7 1LW. Change occurred on 2025-02-05. Company's previous address: 50 Caledonian Road Dewsbury West Yorkshire WF12 9NT United Kingdom.
filed on: 5th, February 2025
Free Download (1 page)

Company search

Advertisements