UKBizDB.co.uk

PLAISTOW BROADWAY FILLING STATIONS LIMITED

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

This company is commonly known as Plaistow Broadway Filling Stations Limited. The company was founded 68 years ago and was given the registration number 00557117. The firm's registered office is in BILLERICAY. You can find them at Suite 3 Crescent Court, Western Road, Billericay, Essex. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:PLAISTOW BROADWAY FILLING STATIONS LIMITED
Company Number:00557117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Suite 3 Crescent Court, Western Road, Billericay, Essex, CM12 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Crescent Court, Western Road, Billericay, England, CM12 9AQ

Secretary17 July 2014Active
23, Warminster Road, London, United Kingdom, SE25 4DL

Director01 April 2004Active
Suite 3, Crescent Court, Western Road, Billericay, CM12 9AQ

Director-Active
3, Roman Close, Mountnessing, Brentwood, England, CM15 0UT

Director01 April 2004Active
Karmeil Ridgeway, Hutton Mount, Brentwood, CM13 2LP

Secretary31 July 1995Active
110 Main Road, Gidea Park, Romford, RM2 5JB

Secretary-Active
Farthing Barn, Moor Place Park, Much Hadham, England, SG10 6BF

Director-Active

People with Significant Control

Mr Liam Christopher Panormo
Notified on:14 November 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Suite 3, Crescent Court, Billericay, United Kingdom, CM12 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Michael Panormo
Notified on:14 November 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Suite 3, Crescent Court, Billericay, United Kingdom, CM12 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas Michael Panormo
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Suite 3, Crescent Court, Billericay, CM12 9AQ
Nature of control:
  • Ownership of shares 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 (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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type group.

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type group.

Download
2021-02-18Accounts

Accounts with accounts type group.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type group.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.