HOUGHTON SERVICE STATION HOLDINGS LIMITED

71 Uppingham Road 71 Uppingham Road, Leicester, LE7 9HJ, Leicestershire, England
StatusACTIVE
Company No.11872512
CategoryPrivate Limited Company
Incorporated09 Mar 2019
Age5 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

HOUGHTON SERVICE STATION HOLDINGS LIMITED is an active private limited company with number 11872512. It was incorporated 5 years, 2 months, 8 days ago, on 09 March 2019. The company address is 71 Uppingham Road 71 Uppingham Road, Leicester, LE7 9HJ, Leicestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 15 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2020

Action Date: 07 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118725120002

Charge creation date: 2020-05-07

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Suvasubramaniam Suthakaran

Change date: 2020-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2020

Action Date: 03 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118725120001

Charge creation date: 2020-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

New address: 71 Uppingham Road Houghton-on-the-Hill Leicester Leicestershire LE7 9HJ

Change date: 2020-03-04

Old address: C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-03

Officer name: Mr Suvasubramaniam Suthakaran

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-03

Officer name: James Henry Funnell

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-03

Psc name: James Henry Funnell

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Karan Retail Ltd

Notification date: 2020-03-03

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2019

Action Date: 28 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-28

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 11 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 10 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNERSTONE SOLUTIONS LIMITED

26 STATION APPROACH,BROMLEY,BR2 7EH

Number:08975017
Status:ACTIVE
Category:Private Limited Company

GOODWILL AUTOMOTIVE & POWER PRODUCTS ENGINEERING LTD

13 PINEHAM AVENUE,LEAMINGTON SPA,CV33 9JF

Number:07957312
Status:ACTIVE
Category:Private Limited Company

LIVINGBRIDGE 5 LP

100 WOOD STREET,LONDON,EC2V 7AN

Number:LP014939
Status:ACTIVE
Category:Limited Partnership

MOTOR SOLUTION 4 U LTD

14 CLEVELEYS AVENUE,CHEADLE,SK8 3RH

Number:11962145
Status:ACTIVE
Category:Private Limited Company

OSBORN TRANSPORT SERVICES LIMITED

GOSSARD PARK,LEIGHTON BUZZARD,LU7 4SQ

Number:05327032
Status:ACTIVE
Category:Private Limited Company

PP INT LTD.

34 OLD ROAD,SOUTHAM,CV47 2RX

Number:08131849
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