Threeways Petrol Station Limited SUTTON


Threeways Petrol Station started in year 2002 as Private Limited Company with registration number 04388024. The Threeways Petrol Station company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Sutton at 15 The Gallop. Postal code: SM2 5RU.

There is a single director in the company at the moment - Visvanathan R., appointed on 11 March 2016. In addition, a secretary was appointed - Shanthy R., appointed on 16 March 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Threeways Petrol Station Limited Address / Contact

Office Address 15 The Gallop
Town Sutton
Post code SM2 5RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04388024
Date of Incorporation Wed, 6th Mar 2002
Industry Dormant Company
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Shanthy R.

Position: Secretary

Appointed: 16 March 2016

Visvanathan R.

Position: Director

Appointed: 11 March 2016

Shanthy R.

Position: Director

Appointed: 11 March 2016

Resigned: 17 March 2016

Brenda E.

Position: Secretary

Appointed: 08 March 2002

Resigned: 11 March 2016

David E.

Position: Secretary

Appointed: 06 March 2002

Resigned: 08 March 2002

Vincent L.

Position: Director

Appointed: 06 March 2002

Resigned: 08 March 2002

David E.

Position: Director

Appointed: 06 March 2002

Resigned: 11 March 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2002

Resigned: 06 March 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Visvanathan R. The abovementioned PSC has significiant influence or control over this company,.

Visvanathan R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302022-10-312023-05-31
Balance Sheet
Cash Bank On Hand7 710976492199    644
Current Assets52 61536 82835 66234 649    229 854
Debtors44 90535 85235 17034 450    149 296
Net Assets Liabilities635542277-2 131-2 1312 1312 1312 13127 300
Property Plant Equipment        1 320 577
Total Inventories        79 914
Other
Amounts Owed By Group Undertakings Participating Interests44 90535 85235 17034 450     
Amounts Owed To Group Undertakings Participating Interests    2 1312 131   
Bank Borrowings Overdrafts  279      
Corporation Tax Payable33 37233 37234 37236 780     
Creditors51 98036 28635 38536 7802 1312 1312 1312 1311 353 333
Net Current Assets Liabilities635542277-2 131-2 1312 1312 1312 131-128 277
Other Creditors1 9652 900720      
Other Taxation Social Security Payable16 6431414      
Total Assets Less Current Liabilities635542277-2 131-2 1312 1312 1312 1311 380 633
Accumulated Amortisation Impairment Intangible Assets        11 667
Accumulated Depreciation Impairment Property Plant Equipment        37 604
Average Number Employees During Period        10
Fixed Assets        1 508 910
Increase From Amortisation Charge For Year Intangible Assets        11 667
Increase From Depreciation Charge For Year Property Plant Equipment        37 604
Intangible Assets        188 333
Intangible Assets Gross Cost        200 000
Property Plant Equipment Gross Cost        1 358 181
Total Additions Including From Business Combinations Intangible Assets        200 000
Total Additions Including From Business Combinations Property Plant Equipment        1 358 181

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Previous accounting period shortened from Tuesday 31st October 2023 to Wednesday 31st May 2023
filed on: 7th, June 2023
Free Download (1 page)

Company search