HIGHVIEW SERVICE STATION LIMITED
SOMERSET

Hellopages » Somerset » Bath and North East Somerset » BA3 2DZ

Company number 04613902
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address THE ISLAND HOUSE, MIDSOMER, NORTON, RADSTOCK, SOMERSET, BA3 2DZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 200 . The most likely internet sites of HIGHVIEW SERVICE STATION LIMITED are www.highviewservicestation.co.uk, and www.highview-service-station.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Highview Service Station Limited is a Private Limited Company. The company registration number is 04613902. Highview Service Station Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Highview Service Station Limited is The Island House Midsomer Norton Radstock Somerset Ba3 2dz. The company`s financial liabilities are £47.27k. It is £-0.86k against last year. The cash in hand is £53.87k. It is £2.42k against last year. And the total assets are £104.22k, which is £2.78k against last year. DENNING, Thomas Frank is a Secretary of the company. ASHMAN, Paul Jesse is a Director of the company. DENNING, Thomas Frank is a Director of the company. PLUMMER, Neill Douglas is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DENNING, Thomas Frank has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


highview service station Key Finiance

LIABILITIES £47.27k
-2%
CASH £53.87k
+4%
TOTAL ASSETS £104.22k
+2%
All Financial Figures

Current Directors

Secretary
DENNING, Thomas Frank
Appointed Date: 11 December 2002

Director
ASHMAN, Paul Jesse
Appointed Date: 01 April 2010
67 years old

Director
DENNING, Thomas Frank
Appointed Date: 01 May 2014
82 years old

Director
PLUMMER, Neill Douglas
Appointed Date: 11 December 2002
63 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Director
DENNING, Thomas Frank
Resigned: 01 May 2014
Appointed Date: 11 December 2002
82 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Persons With Significant Control

Mr Neill Douglas Plummer
Notified on: 11 December 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HIGHVIEW SERVICE STATION LIMITED Events

22 Dec 2016
Confirmation statement made on 11 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200

...
... and 29 more events
25 Jan 2003
Director resigned
25 Jan 2003
New secretary appointed;new director appointed
25 Jan 2003
New director appointed
23 Jan 2003
Accounting reference date extended from 31/12/03 to 31/03/04
11 Dec 2002
Incorporation