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.
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 | : |
|
Registered Address | : | 8 Northumberland Square, North Shields, England, NE30 1QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Coppice Lane, Wynyard, Billingham, England, TS22 5TJ | Director | 11 July 2023 | Active |
8, Northumberland Square, North Shields, England, NE30 1QQ | Director | 20 November 2013 | Active |
Highlands 75 Carr Hill Lane, Sleights, Whitby, YO21 1RS | Secretary | 30 November 2000 | Active |
11 Owlcotes Lane, Pudsey, LS28 7JR | Secretary | 09 June 2000 | Active |
Highlands 75 Carr Hill Lane, Sleights, Whitby, YO21 1RS | Director | 30 November 2000 | Active |
Highlands 75 Carr Hill Lane, Sleights, Whitby, YO21 1RS | Director | 30 November 2000 | Active |
The White House, Welburn, York, YO6 7DX | Director | 09 June 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Officers | Change person director company with change date. | Download |
2023-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-10-27 | Capital | Capital return purchase own shares. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.