UKBizDB.co.uk

W EVES & CO (SERVICE STATIONS) LIMITED

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

This company is commonly known as W Eves & Co (service Stations) Limited. The company was founded 23 years ago and was given the registration number 04011983. The firm's registered office is in NORTH SHIELDS. You can find them at 8 Northumberland Square, , North Shields, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:W EVES & CO (SERVICE STATIONS) LIMITED
Company Number:04011983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:8 Northumberland Square, North Shields, England, NE30 1QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Coppice Lane, Wynyard, Billingham, England, TS22 5TJ

Director11 July 2023Active
8, Northumberland Square, North Shields, England, NE30 1QQ

Director20 November 2013Active
Highlands 75 Carr Hill Lane, Sleights, Whitby, YO21 1RS

Secretary30 November 2000Active
11 Owlcotes Lane, Pudsey, LS28 7JR

Secretary09 June 2000Active
Highlands 75 Carr Hill Lane, Sleights, Whitby, YO21 1RS

Director30 November 2000Active
Highlands 75 Carr Hill Lane, Sleights, Whitby, YO21 1RS

Director30 November 2000Active
The White House, Welburn, York, YO6 7DX

Director09 June 2000Active

People with Significant Control

Mrs Andrea Bannister
Notified on:11 July 2023
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:8, Northumberland Square, North Shields, England, NE30 1QQ
Nature of control:
  • Right to appoint and remove directors
Miss Karen Duke Woodwards
Notified on:01 June 2020
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:10 Alwoodley Gates, Alwoodley, Leeds, United Kingdom, LS17 8FB
Nature of control:
  • Right to appoint and remove directors
Mrs Pamela Jean Duke
Notified on:10 June 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:75 Carr Hill Lane, Briggswath, Whitby, England, YO21 1RS
Nature of control:
  • Right to appoint and remove directors

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
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-10-27Capital

Capital return purchase own shares.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Address

Change registered office address company with date old address new address.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.