UKBizDB.co.uk

REDBECK SERVICE STATION LTD

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

This company is commonly known as Redbeck Service Station Ltd. The company was founded 19 years ago and was given the registration number 05172042. The firm's registered office is in DEWSBURY. You can find them at 50 Caledonian Road, Savile Town, Dewsbury, West Yorkshire. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:REDBECK SERVICE STATION LTD
Company Number:05172042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:50 Caledonian Road, Savile Town, Dewsbury, West Yorkshire, WF12 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Caledonian Road, Savile Town, Dewsbury, WF12 9NT

Secretary28 July 2004Active
50 Caledonian Road, Savile Town, Dewsbury, WF12 9NT

Director28 July 2004Active
50 Caledonian Road, Savile Town, Dewsbury, WF12 9NT

Director28 July 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 July 2004Active
50, Caledonian Road, Dewsbury, England, WF12 9NT

Director22 July 2016Active
50, Caledonian Road, Dewsbury, England, WF12 9NT

Director01 March 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 July 2004Active

People with Significant Control

Mr Gulam Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:50 Caledonian Road, Dewsbury, WF12 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mrs Hamida Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:50 Caledonian Road, Dewsbury, WF12 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Change account reference date company current extended.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Officers

Appoint person director company with name date.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Officers

Termination director company with name termination date.

Download
2015-02-18Accounts

Accounts with accounts type total exemption small.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.