UKBizDB.co.uk

URMSTON SERVICE STATION LIMITED

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

This company is commonly known as Urmston Service Station Limited. The company was founded 28 years ago and was given the registration number 03083705. The firm's registered office is in CHESHIRE. You can find them at 207 Knutsford Road, Warrington, Cheshire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:URMSTON SERVICE STATION LIMITED
Company Number:03083705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:207 Knutsford Road, Warrington, Cheshire, WA4 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim 49 The Avenue, Sale, M33 4PJ

Director26 July 1995Active
Blenheim, 49 The Avenue, Sale, United Kingdom, M33 4PJ

Director01 December 2010Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary25 July 1995Active
Blenheim 49 The Avenue, Sale, M33 4PJ

Secretary26 July 1995Active
1 Hilton Grove, Walkden, Manchester, M28 0RY

Secretary10 January 2005Active
Blenheim 49 The Avenue, Sale, M33 4PJ

Director26 July 1995Active
1 Hilton Grove, Walkden, Manchester, M28 0RY

Director10 January 2005Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director25 July 1995Active

People with Significant Control

Mrs Nicola Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Blenheim, 49 The Avenue, Sale, United Kingdom, M33 4PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Baden Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Blenheim, 49 The Avenue, Sale, United Kingdom, M33 4PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-09-08Accounts

Accounts with accounts type total exemption small.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download
2013-07-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.