UKBizDB.co.uk

CAR AND VAN SERVICE STATION LIMITED

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

This company is commonly known as Car And Van Service Station Limited. The company was founded 15 years ago and was given the registration number 06688973. The firm's registered office is in MILTON KEYNES. You can find them at 8 Peverel Drive, Bletchley, Milton Keynes, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CAR AND VAN SERVICE STATION LIMITED
Company Number:06688973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:8 Peverel Drive, Bletchley, Milton Keynes, England, MK1 1NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Peverel Drive, Bletchley, Milton Keynes, England, MK1 1NL

Director01 August 2020Active
8, Peverel Drive, Bletchley, Milton Keynes, England, MK1 1NL

Director01 August 2020Active
8, Peverel Drive, Bletchley, Milton Keynes, England, MK1 1NL

Director19 June 2009Active
8, Peverel Drive, Bletchley, Milton Keynes, England, MK1 1NL

Director04 September 2008Active

People with Significant Control

Mr Ben Laurie O'Shea
Notified on:01 September 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:8, Peverel Drive, Milton Keynes, England, MK1 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lee-Anne O'Shea
Notified on:01 August 2020
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:8, Peverel Drive, Milton Keynes, England, MK1 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Margaret Gurney
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:8, Peverel Drive, Milton Keynes, England, MK1 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christian James Gurney
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:8, Peverel Drive, Milton Keynes, England, MK1 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts amended with accounts type micro entity.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Address

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

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.