UKBizDB.co.uk

STATION AUTO SERVICES LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 8a, Rockfield Road, Hereford, HR1 2UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Cliers Cottage, Felindre, Brecon, Wales, LD3 0SY

Secretary16 June 2014Active
Unit 8a, Rockfield Road, Hereford, HR1 2UA

Director03 February 2016Active
Unit 8a, Rockfield Road, Hereford, United Kingdom, HR1 2UA

Director18 August 1997Active
25 Thomas Close Lower Bullingham, Hereford, HR2 6RF

Secretary16 October 2006Active
22 Pentland Gardens, Kings Acre, Hereford, HR4 0TJ

Secretary18 August 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 August 1997Active
25 Thomas Close Lower Bullingham, Hereford, HR2 6RF

Director16 October 2006Active
22 Pentland Gardens, Kings Acre, Hereford, HR4 0TJ

Director18 August 1997Active
15 Cliers Cottage Felindre, Brecon, LD3 0SY

Director18 August 1997Active
22 Pentland Gardens, Kings Acre, Hereford, HR4 0TJ

Director18 August 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 August 1997Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Officers

Change person director company with change date.

Download
2019-02-07Officers

Change person director company with change date.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Officers

Appoint person director company with name date.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Accounts

Change account reference date company previous shortened.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.