UKBizDB.co.uk

GLOUCESTER ROAD SERVICE STATION (BOURNEMOUTH) LIMITED

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

This company is commonly known as Gloucester Road Service Station (bournemouth) Limited. The company was founded 50 years ago and was given the registration number 01123930. The firm's registered office is in BOURNEMOUTH. You can find them at Unit J Elliott Road, West Howe Ind. Est., Bournemouth, Dorset. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:GLOUCESTER ROAD SERVICE STATION (BOURNEMOUTH) LIMITED
Company Number:01123930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1973
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unit J Elliott Road, West Howe Ind. Est., Bournemouth, Dorset, BH11 8JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit J, Elliott Road, West Howe Ind. Est., Bournemouth, United Kingdom, BH11 8JR

Secretary-Active
Unit J, Elliott Road, West Howe Ind. Est., Bournemouth, BH11 8JR

Director-Active
Unit J, Elliott Road, West Howe Ind. Est., Bournemouth, BH11 8JR

Director-Active
Unit J, Elliott Road, West Howe Ind. Est., Bournemouth, United Kingdom, BH11 8JR

Director10 March 2023Active
17 Western Avenue, Ensbury Park, Bournemouth, BH10 5BN

Secretary-Active
17 Western Avenue, Ensbury Park, Bournemouth, BH10 5BN

Director-Active
17 Western Avenue, Ensbury Park, Bournemouth, BH10 5BN

Director-Active

People with Significant Control

Mr Richard James Welch
Notified on:10 March 2023
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit J, Elliott Road, Bournemouth, United Kingdom, BH11 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Double U Southern Ltd
Notified on:29 September 2022
Status:Active
Country of residence:England
Address:3 Vista Place, Ingworth Road, Poole, England, BH12 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Richard Welch
Notified on:28 September 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Unit J, Elliott Road, Bournemouth, BH11 8JR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Janet Mary Welch
Notified on:28 September 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Unit J, Elliott Road, Bournemouth, BH11 8JR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Capital

Capital variation of rights attached to shares.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-15Capital

Capital name of class of shares.

Download
2023-04-15Incorporation

Memorandum articles.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Officers

Change person secretary company with change date.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.