Warning: file_put_contents(c/ae5370768b4b6c914ef9f45764d32c73.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Four Lane Ends Service Station Limited, FY5 5EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOUR LANE ENDS SERVICE STATION LIMITED

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

This company is commonly known as Four Lane Ends Service Station Limited. The company was founded 56 years ago and was given the registration number 00910942. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at 286 Fleetwood Road South, , Thornton-cleveleys, Lancashire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:FOUR LANE ENDS SERVICE STATION LIMITED
Company Number:00910942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1967
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:286 Fleetwood Road South, Thornton-cleveleys, Lancashire, FY5 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
286, Fleetwood Road South, Thornton-Cleveleys, FY5 5EF

Secretary12 August 2002Active
286, Fleetwood Road South, Thornton-Cleveleys, FY5 5EF

Director04 July 1994Active
12 Burns Avenue, Thornton Cleveleys, FY5 2SZ

Secretary20 August 1993Active
6 Newland Way, Poulton Le Fylde, FY6 8AG

Secretary-Active
The Court, Grange Road, Hambleton, Poulton-Le-Fylde, United Kingdom, FY6 9DB

Director01 November 2004Active
6 Newland Way, Poulton Le Fylde, FY6 8AG

Director-Active
12 Burns Avenue, Thornton Cleveleys, FY5 2SZ

Director-Active
6 Newland Way, Poulton Le Fylde, FY6 8AG

Director28 October 1998Active
6 Newland Way, Poulton Le Fylde, FY6 8AG

Director-Active

People with Significant Control

Mr Jonathan David Adshead
Notified on:01 July 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:286, Fleetwood Road South, Thornton-Cleveleys, FY5 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carmel Anne Adshead
Notified on:01 July 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:286, Fleetwood Road South, Thornton-Cleveleys, FY5 5EF
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Insolvency

Liquidation compulsory winding up order.

Download
2023-11-07Gazette

Gazette filings brought up to date.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Officers

Change person director company with change date.

Download
2016-09-29Officers

Change person secretary company with change date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Officers

Change person director company with change date.

Download
2015-07-28Officers

Change person secretary company with change date.

Download
2015-02-23Accounts

Accounts with accounts type total exemption small.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.