UKBizDB.co.uk

TWEEDMOUTH SERVICE STATION LIMITED

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

This company is commonly known as Tweedmouth Service Station Limited. The company was founded 10 years ago and was given the registration number 08793640. The firm's registered office is in BERWICK UPON TWEED. You can find them at Ava Lodge, Castle Terrace, Berwick Upon Tweed, Northumberland. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:TWEEDMOUTH SERVICE STATION LIMITED
Company Number:08793640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Ava Lodge, Castle Terrace, Berwick Upon Tweed, Northumberland, TD15 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Gunsgreen Park, Eyemouth, United Kingdom, TD14 5LH

Director27 November 2013Active
32 Meadow Grange, Berwick Upon Tweed, England, TD15 1NW

Director27 November 2013Active
Kilburn House, Netherbyres, Eyemouth, United Kingdom, TD14 5SE

Director27 November 2013Active
5 Gunsgreen Park, Eyemouth, England, TD14 5LH

Director27 November 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director27 November 2013Active

People with Significant Control

Mr. Ian Bruce Deans
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:5 Gunsgreen Park, Eyemouth, England, TD14 5LH
Nature of control:
  • Significant influence or control
Mrs Karen Furness
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Kilburn House, Netherbyres, Eyemouth, United Kingdom, TD14 5SE
Nature of control:
  • Significant influence or control
Mr Michael Deans
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:32 Meadow Grange, Berwick Upon Tweed, England, TD15 1NW
Nature of control:
  • Significant influence or control
Mrs. Doreen Deans
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:United Kingdom
Address:5 Gunsgreen Park, Eyemouth, United Kingdom, TD14 5LH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Mortgage

Mortgage create with deed with charge number.

Download
2014-03-11Accounts

Change account reference date company current extended.

Download
2014-03-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.