SHEPHALL WAY SERVICE STATION LIMITED

Shephall Way Garage Shephall Way Garage, Stevenage, SG2 9RW, Hertfordshire
StatusACTIVE
Company No.01522824
CategoryPrivate Limited Company
Incorporated16 Oct 1980
Age43 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

SHEPHALL WAY SERVICE STATION LIMITED is an active private limited company with number 01522824. It was incorporated 43 years, 7 months, 24 days ago, on 16 October 1980. The company address is Shephall Way Garage Shephall Way Garage, Stevenage, SG2 9RW, Hertfordshire.



Company Fillings

Resolution

Date: 26 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015228240002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015228240003

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Oct 2020

Category: Address

Type: AD02

Old address: C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom

New address: Shephall Way Garage Shephall Way Stevenage Hertfordshire SG2 9RW

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-26

Charge number: 015228240003

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 19 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-19

Psc name: Now Investment Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Michael Taylor

Change date: 2019-01-04

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-08

Officer name: Mr Jonathan Michael Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2017

Action Date: 02 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-02

Charge number: 015228240002

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kenneth Brown

Termination date: 2017-11-02

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Now Investment Holdings Limited

Notification date: 2017-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Kenneth Brown

Cessation date: 2017-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Taylor

Appointment date: 2017-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonia Stracey

Termination date: 2017-11-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Royal

Appointment date: 2017-11-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts amended with accounts type group

Date: 26 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 18 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-18

Psc name: Peter Kenneth Brown

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 16 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type group

Date: 26 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Auditors resignation company

Date: 18 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 11 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-10

Officer name: Sonia Stracey

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Kenneth Brown

Change date: 2014-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Capital return purchase own shares

Date: 22 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 09 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Capital

Type: SH06

Capital : 72,991 GBP

Date: 2014-04-09

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-11

Officer name: Peter Kenneth Brown

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sonia Stracey

Change date: 2011-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Change sail address company with old address

Date: 13 Oct 2011

Category: Address

Type: AD02

Old address: C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Move registers to sail company

Date: 16 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Kenneth Brown

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

AVANTE ( THE HORSESHOE ) LIMITED

THE OLD TOWN HALL,RINGWOOD,BH24 1DH

Number:07276111
Status:LIQUIDATION
Category:Private Limited Company

G RITCHIE AND COMPANY LTD

BROADFIELDS, FRESHFORD,SOMERSET,BA2 7UN

Number:05848474
Status:ACTIVE
Category:Private Limited Company

LAKE AVENUE BAKE & BITES LTD

108 SANDFORD ROAD,CHELMSFORD,CM2 6DH

Number:11970191
Status:ACTIVE
Category:Private Limited Company

NEELAM SUPPORT SERVICES LTD

70 MARION STREET,BRIGHOUSE,HD6 2BJ

Number:11223096
Status:ACTIVE
Category:Private Limited Company

ORBIT ELECTRICAL SERVICES LIMITED

3 HORIZON COURT,YORK,YO30 4US

Number:05482698
Status:ACTIVE
Category:Private Limited Company

RLI BRICKWORK LTD

9 SARO PLACE,HARTLEPOOL,TS25 2FB

Number:11946889
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source