Tempsford Service Station Limited SUDBURY TOWN


Tempsford Service Station started in year 2012 as Private Limited Company with registration number 08296774. The Tempsford Service Station company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Sudbury Town at 797 Harrow Road. Postal code: HA0 2LP.

There is a single director in the company at the moment - Sanmugam S., appointed on 16 November 2012. In addition, a secretary was appointed - Thenmolee S., appointed on 16 November 2012. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Tempsford Service Station Limited Address / Contact

Office Address 797 Harrow Road
Town Sudbury Town
Post code HA0 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08296774
Date of Incorporation Fri, 16th Nov 2012
Industry
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Thenmolee S.

Position: Secretary

Appointed: 16 November 2012

Sanmugam S.

Position: Director

Appointed: 16 November 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Sanmugam S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Thenmolee S. This PSC has significiant influence or control over the company,.

Sanmugam S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thenmolee S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand14 33319 9536 97814 50283 01539 69854 522
Current Assets65 60776 93859 05783 489155 875111 926126 987
Debtors15 40419 32513 82916 64026 96035 21624 590
Net Assets Liabilities44 89953 38772 362129 466182 044247 393251 463
Other Debtors2 9692 4312 1203 1482 0855 2144 616
Property Plant Equipment238 996244 946251 638250 879251 339250 625250 018
Total Inventories35 87037 66038 25052 34745 90037 01247 875
Other
Accumulated Amortisation Impairment Intangible Assets34 93645 42755 91866 40976 90087 39197 882
Accumulated Depreciation Impairment Property Plant Equipment 1 0501 9432 7023 3474 0614 668
Average Number Employees During Period7955555
Bank Borrowings Overdrafts11 7559 42013 54312 86919 61625 14526 190
Corporation Tax Payable6 0593 7407 00714 51128 14226 31250 029
Creditors78 71086 96861 31379 391100 89229 07953 562
Depreciation Rate Used For Property Plant Equipment 15 15151515
Fixed Assets308 967304 426300 627289 377279 346268 141257 043
Increase From Amortisation Charge For Year Intangible Assets 10 491 10 49110 49110 49110 491
Increase From Depreciation Charge For Year Property Plant Equipment 1 050 759645714607
Intangible Assets69 97159 48048 98938 49828 00717 5167 025
Intangible Assets Gross Cost104 907104 907104 907104 907104 907104 907104 907
Net Current Assets Liabilities-13 103-10 030-2 2564 09854 98382 84773 425
Other Creditors7 29017 6682 07816 16010 0591 7272 548
Other Taxation Social Security Payable7 6348 1988 334121  289
Property Plant Equipment Gross Cost238 996245 996 253 581254 686254 686254 686
Total Additions Including From Business Combinations Property Plant Equipment    1 105  
Total Assets Less Current Liabilities295 864294 396298 371293 475334 329350 988330 468
Trade Creditors Trade Payables45 97247 94230 35135 73043 075-24 105-25 494
Trade Debtors Trade Receivables12 43516 89411 70913 49224 87530 00219 974

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage
Confirmation statement with updates Saturday 21st October 2023
filed on: 21st, October 2023
Free Download (5 pages)

Company search

Advertisements