UKBizDB.co.uk

ALBERT ROAD SERVICE STATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lanham Farm Road, Cressing, Braintree, England, CM77 8FF

Director01 July 2013Active
Bruce Allen Llp, Ground Floor Suite, Crown House, 40 North Street, Hornchurch, United Kingdom, RM11 1EW

Director19 August 2019Active
1, Fernlea Place, Billericay, England, CM11 1GG

Secretary-Active
1, Fernlea Place, Billericay, England, CM11 1GG

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Address

Change registered office address company with date old address new address.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Capital

Capital cancellation shares.

Download
2019-10-04Capital

Capital return purchase own shares.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Capital

Capital allotment shares.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.