SYSTON SERVICE STATION LIMITED

Nidd House Nidd House, Lutterworth, LE17 4FP, Leicestershire
StatusACTIVE
Company No.08718947
CategoryPrivate Limited Company
Incorporated04 Oct 2013
Age10 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

SYSTON SERVICE STATION LIMITED is an active private limited company with number 08718947. It was incorporated 10 years, 7 months, 29 days ago, on 04 October 2013. The company address is Nidd House Nidd House, Lutterworth, LE17 4FP, Leicestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-20

Psc name: C & C Masters Holding Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-20

Psc name: Carolynn Margaret Masters

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-20

Psc name: Simon Jonathan Mackay

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Mackay

Cessation date: 2023-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jonathan Mackay

Termination date: 2023-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Jane Mackay

Termination date: 2023-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-04

Psc name: Carolynn Masters

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Edward Masters

Notification date: 2016-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-04

Psc name: Catherine Mackay

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Jonathan Mackay

Notification date: 2016-10-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 19 Jun 2017

Action Date: 06 May 2017

Category: Capital

Type: SH06

Date: 2017-05-06

Capital : 80 GBP

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 06 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-06

Officer name: James Charles Kemp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2014

Action Date: 14 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Mackay

Appointment date: 2014-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-15

Officer name: Mrs Carolynn Margaret Masters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087189470001

Documents

View document PDF

Incorporation company

Date: 04 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

INTERNATIONAL CORPORATE COMPLIANCE (LLC) LIMITED

2120 CAREY AVENUE,WYOMING 82001,

Number:FC016249
Status:ACTIVE
Category:Other company type

MADRINA LIMITED

45 LEICESTER STREET,BEDWORTH,CV12 9NQ

Number:03840615
Status:ACTIVE
Category:Private Limited Company

P J C PROPERTIES (SOUTHAMPTON) LIMITED

C/O PALMER RILEY & CO.,FAREHAM,PO16 8XT

Number:03782618
Status:ACTIVE
Category:Private Limited Company

RED FOX T.M.S. LTD

STIRLING TYRES,STIRLING,FK8 1JW

Number:SC624814
Status:ACTIVE
Category:Private Limited Company
Number:01528804
Status:ACTIVE
Category:Private Limited Company

SPECIALISED LOGISTICS LIMITED

15 WARWICK ROAD,STRATFORD-UPON-AVON,CV37 6YW

Number:06923746
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