This company is commonly known as Station Auto Services Limited. The company was founded 26 years ago and was given the registration number 03421060. The firm's registered office is in HEREFORD. You can find them at Unit 8a, Rockfield Road, Hereford, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | STATION AUTO SERVICES LIMITED |
---|---|---|
Company Number | : | 03421060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8a, Rockfield Road, Hereford, HR1 2UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Cliers Cottage, Felindre, Brecon, Wales, LD3 0SY | Secretary | 16 June 2014 | Active |
Unit 8a, Rockfield Road, Hereford, HR1 2UA | Director | 03 February 2016 | Active |
Unit 8a, Rockfield Road, Hereford, United Kingdom, HR1 2UA | Director | 18 August 1997 | Active |
25 Thomas Close Lower Bullingham, Hereford, HR2 6RF | Secretary | 16 October 2006 | Active |
22 Pentland Gardens, Kings Acre, Hereford, HR4 0TJ | Secretary | 18 August 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 August 1997 | Active |
25 Thomas Close Lower Bullingham, Hereford, HR2 6RF | Director | 16 October 2006 | Active |
22 Pentland Gardens, Kings Acre, Hereford, HR4 0TJ | Director | 18 August 1997 | Active |
15 Cliers Cottage Felindre, Brecon, LD3 0SY | Director | 18 August 1997 | Active |
22 Pentland Gardens, Kings Acre, Hereford, HR4 0TJ | Director | 18 August 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 August 1997 | Active |
Mr Thomas Newell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 8a, Rockfield Road, Hereford, United Kingdom, HR1 2UA |
Nature of control | : |
|
Mrs Emma Louise Nicola Newell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 8a, Rockfield Road, Hereford, United Kingdom, HR1 2UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Officers | Change person director company with change date. | Download |
2019-02-07 | Officers | Change person director company with change date. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Officers | Appoint person director company with name date. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-16 | Accounts | Change account reference date company previous shortened. | Download |
2014-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.