MANORDEILO SERVICE STATION LIMITED

Unit 12 Bridge Innovation Centre Unit 12 Bridge Innovation Centre, Pembroke Dock, SA72 6UN, Pembrokeshire, Wales
StatusACTIVE
Company No.09547430
CategoryPrivate Limited Company
Incorporated17 Apr 2015
Age9 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

MANORDEILO SERVICE STATION LIMITED is an active private limited company with number 09547430. It was incorporated 9 years, 1 month, 15 days ago, on 17 April 2015. The company address is Unit 12 Bridge Innovation Centre Unit 12 Bridge Innovation Centre, Pembroke Dock, SA72 6UN, Pembrokeshire, Wales.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 04 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 04 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 25 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 28 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095474300003

Charge creation date: 2021-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-28

Psc name: Ascona Group Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-28

Psc name: Thomas Roger Morgan

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-28

Psc name: Patricia Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

New address: Unit 12 Bridge Innovation Centre Pembrokeshire Science and Technology Park Pembroke Dock Pembrokeshire SA72 6UN

Old address: 7 Dynevor Terrace Pontardawe Swansea SA8 4HX Wales

Change date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Roger Morgan

Termination date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-28

Officer name: Patricia Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-28

Officer name: Elizabeth Jayne Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-28

Officer name: Mr Darren Charles Briggs

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-28

Officer name: Mr Duncan Eric Morris

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane David Higgon

Appointment date: 2021-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095474300001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095474300002

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Miss Elizabeth Jayne Morgan

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2019

Action Date: 28 Apr 2019

Category: Address

Type: AD01

Old address: Manordeilo Service Station Manordeilo Llandeilo Dyfed SA19 7BN Wales

New address: 7 Dynevor Terrace Pontardawe Swansea SA8 4HX

Change date: 2019-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-01

Capital : 300 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2016

Action Date: 25 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-25

Charge number: 095474300002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-09

New address: Manordeilo Service Station Manordeilo Llandeilo Dyfed SA19 7BN

Old address: Tresgyrch Fawr Farm Rhydyfro Pontardawe Swansea SA8 4RU United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2015

Action Date: 06 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-06

Charge number: 095474300001

Documents

View document PDF

Incorporation company

Date: 17 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FABRIELLE LIMITED

KENTON HOUSE,HARROW,HA3 9QN

Number:07671365
Status:ACTIVE
Category:Private Limited Company

FACADE HOLDINGS LIMITED

140 RAYNE ROAD,BRAINTREE,CM7 2QR

Number:09671850
Status:ACTIVE
Category:Private Limited Company

JS TECH LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10792983
Status:ACTIVE
Category:Private Limited Company

P DIBDEN SERVICES LTD

8 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:08064723
Status:ACTIVE
Category:Private Limited Company

SMITH BATESON HOLDINGS LIMITED

STRONGHOLD HOUSE KITLING ROAD,PRESCOT,L34 9HQ

Number:06659907
Status:ACTIVE
Category:Private Limited Company

TATAPOST LTD

167 CURTIS AVENUE,GLASGOW,G44 4NN

Number:SC532751
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