SYSTON SERVICE STATION LIMITED
Status | ACTIVE |
Company No. | 08718947 |
Category | Private Limited Company |
Incorporated | 04 Oct 2013 |
Age | 10 years, 7 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 22 Jun 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 19 Jun 2017
Action Date: 06 May 2017
Category: Capital
Type: SH06
Date: 2017-05-06
Capital : 80 GBP
Documents
Resolution
Date: 19 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 31 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087189470001
Documents
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 |
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 |
STIRLING TYRES,STIRLING,FK8 1JW
Number: | SC624814 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDS (BLACKMOOR) RESIDENTS ASSOCIATION LIMITED(THE)
12 THE SANDS,BORDON,GU35 9QW
Number: | 01528804 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WARWICK ROAD,STRATFORD-UPON-AVON,CV37 6YW
Number: | 06923746 |
Status: | ACTIVE |
Category: | Private Limited Company |