UKBizDB.co.uk

WATLING STREET FILLING STATION LIMITED

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

This company is commonly known as Watling Street Filling Station Limited. The company was founded 40 years ago and was given the registration number 01786358. The firm's registered office is in HERTFORDSHIRE. You can find them at Flamstead, St Albans, Hertfordshire, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:WATLING STREET FILLING STATION LIMITED
Company Number:01786358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1984
End of financial year:02 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Flamstead, St Albans, Hertfordshire, AL3 8HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rheged, Redhills, Penrith, United Kingdom, CA11 0DQ

Director09 February 2023Active
Rheged, Redhills, Penrith, United Kingdom, CA11 0DQ

Director01 March 2022Active
Rheged, Redhills, Penrith, United Kingdom, CA11 0DQ

Director01 March 2022Active
144 Devon Road, Luton, LU2 0RL

Secretary-Active
47 Alameda Road, Ampthill, Bedford, MK45 2LA

Secretary03 September 1993Active
Elm Grange Pulford, Chester, CH4 9DG

Director-Active
Varrabrant, Preston Patrick, Milnthorpe, LA7 7NX

Director-Active
Low Chapel, Orton, Penrith, CA10 3RE

Director-Active
Bryn Cleifion Hall, Mallwyd, Machynlleth, SY20 9HW

Director-Active

People with Significant Control

Tebay Gorge Services Limited
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:Rheged, Redhills, Penrith, United Kingdom, CA11 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Carter Dunning
Notified on:06 April 2016
Status:Active
Date of birth:April 1934
Nationality:British
Address:Flamstead, Hertfordshire, AL3 8HS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
M6 Truck Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Canal Garage, Preston Patrick, Milnthorpe, England, LA7 7NX
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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-02-17Accounts

Accounts with accounts type full.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Accounts

Accounts with accounts type full.

Download
2022-03-09Address

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

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Accounts

Change account reference date company current extended.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.