UKBizDB.co.uk

CORE SERVICE STATIONS LIMITED

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

This company is commonly known as Core Service Stations Limited. The company was founded 44 years ago and was given the registration number 01491169. The firm's registered office is in ISLEWORTH. You can find them at The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CORE SERVICE STATIONS LIMITED
Company Number:01491169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1980
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Whittaker Street, 4 Whittaker Street, London, England, SW1W 8JQ

Secretary08 March 2022Active
First Floor, 690 Great West Road, Osterley Village, Isleworth, England, TW7 4PU

Director16 December 2013Active
Rosebank, Churchill Road, Cirencester, GL7 1AH

Secretary-Active
17 Greyhound Lane, Norton, Stourbridge, DY8 3AA

Secretary08 July 1991Active
59 Lafone Street, London, SE1 2LX

Corporate Secretary22 March 2006Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Corporate Secretary13 February 2008Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Corporate Secretary08 August 2011Active
Freedom Cottage, School Crescent, Staunton, GL19 3RE

Director23 September 1996Active
One, Glass Wharf, Bristol, BS2 0ZX

Director04 October 2010Active
Rose Hill House 1 Warren Lane, Rednal, Birmingham, B45 8ER

Director-Active
17 Greyhound Lane, Norton, Stourbridge, DY8 3AA

Director30 September 1996Active
Tudeley Hall, Hartlake Road, Tudeley, Tonbridge, United Kingdom, TN11 0PQ

Director04 March 2011Active
13b Alma Road, London, SW18 1AA

Director02 September 2005Active
49, Eaton Terrace, London, SW1W 8TR

Director02 May 2003Active
Rectory Farm House, Church Lane, Wallingford, OX10 6BQ

Director-Active
One Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Director09 October 2007Active
The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, United Kingdom, TW7 4QE

Director21 December 2011Active

People with Significant Control

Core Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, 690 Great West Road, Isleworth, England, TW7 4PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-21Address

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

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person secretary company with name date.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type dormant.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.