Company number 01786358
Status Active
Incorporation Date 26 January 1984
Company Type Private Limited Company
Address FLAMSTEAD, ST ALBANS, HERTFORDSHIRE, AL3 8HS
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
GBP 1,000
. The most likely internet sites of WATLING STREET FILLING STATION LIMITED are www.watlingstreetfillingstation.co.uk, and www.watling-street-filling-station.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Watling Street Filling Station Limited is a Private Limited Company.
The company registration number is 01786358. Watling Street Filling Station Limited has been working since 26 January 1984.
The present status of the company is Active. The registered address of Watling Street Filling Station Limited is Flamstead St Albans Hertfordshire Al3 8hs. . DUNNING, John Carter is a Director of the company. Secretary HOPE, Kenneth has been resigned. Secretary SPROULE, Norman James has been resigned. Director ATKINSON, John Harrison has been resigned. Director ATKINSON, Tobias has been resigned. Director STEADMAN, William Bradford Kirkbride has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Carter Dunning
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control
WATLING STREET FILLING STATION LIMITED Events
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Accounts for a small company made up to 31 March 2016
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
11 Jan 2016
Accounts for a small company made up to 31 March 2015
13 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 64 more events
17 Dec 1987
Accounts for a small company made up to 31 March 1987
07 Apr 1987
Accounts for a small company made up to 31 March 1986
29 Sep 1986
Full accounts made up to 3 July 1984
10 Jul 1986
Return made up to 02/06/86; full list of members
26 Jan 1984
Incorporation
8 December 2011
Charge of deposit
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £100,000 and all amounts in the future…
12 August 1996
Mortgage debenture
Delivered: 23 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 February 1993
Charge
Delivered: 17 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
1 October 1990
Charge
Delivered: 10 October 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…