This company is commonly known as Albert Road Service Station Limited. The company was founded 39 years ago and was given the registration number 01912224. The firm's registered office is in HORNCHURCH. You can find them at Scottish Mutual House, 27-29 North Street, Hornchurch, Essex. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..
Name | : | ALBERT ROAD SERVICE STATION LIMITED |
---|---|---|
Company Number | : | 01912224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1985 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Lanham Farm Road, Cressing, Braintree, England, CM77 8FF | Director | 01 July 2013 | Active |
Bruce Allen Llp, Ground Floor Suite, Crown House, 40 North Street, Hornchurch, United Kingdom, RM11 1EW | Director | 19 August 2019 | Active |
1, Fernlea Place, Billericay, England, CM11 1GG | Secretary | - | Active |
1, Fernlea Place, Billericay, England, CM11 1GG | Director | - | Active |
Mrs Gillian Ann Morrison | ||
Notified on | : | 19 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | Scottish Mutual House, 27-29 North Street, Hornchurch, RM11 1RS |
Nature of control | : |
|
Mr Lee Martin Callis | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bruce Allen Llp, Ground Floor Suite, Crown House, Hornchurch, United Kingdom, RM11 1EW |
Nature of control | : |
|
Mr Michael Morrison | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | Scottish Mutual House, 27-29 North Street, Hornchurch, RM11 1RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Officers | Termination secretary company with name termination date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Capital | Capital cancellation shares. | Download |
2019-10-04 | Capital | Capital return purchase own shares. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Capital | Capital allotment shares. | Download |
2019-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.