T.A.E. SERVICE STATIONS LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1QD

Company number 03562268
Status Active
Incorporation Date 12 May 1998
Company Type Private Limited Company
Address 31B PINCHBECK ROAD, SPALDING, ENGLAND, PE11 1QD
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores, 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 ; Director's details changed for Miss Tracy Ann Edwards on 17 May 2016; Termination of appointment of Rwa Limited as a secretary on 17 May 2016. The most likely internet sites of T.A.E. SERVICE STATIONS LIMITED are www.taeservicestations.co.uk, and www.t-a-e-service-stations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. T A E Service Stations Limited is a Private Limited Company. The company registration number is 03562268. T A E Service Stations Limited has been working since 12 May 1998. The present status of the company is Active. The registered address of T A E Service Stations Limited is 31b Pinchbeck Road Spalding England Pe11 1qd. The company`s financial liabilities are £3.31k. It is £-17.13k against last year. And the total assets are £17.56k, which is £-42.56k against last year. EDWARDS, Tracy Ann is a Director of the company. Secretary TOWNSEND, Robert George has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Secretary WILSON, Rodney has been resigned. Secretary RWA LIMITED has been resigned. Director TOWNSEND, James Robert has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


t.a.e. service stations Key Finiance

LIABILITIES £3.31k
-84%
CASH n/a
TOTAL ASSETS £17.56k
-71%
All Financial Figures

Current Directors

Director
EDWARDS, Tracy Ann
Appointed Date: 12 May 1998
56 years old

Resigned Directors

Secretary
TOWNSEND, Robert George
Resigned: 01 June 1998
Appointed Date: 12 May 1998

Nominee Secretary
WAYNE, Harold
Resigned: 12 May 1998
Appointed Date: 12 May 1998

Secretary
WILSON, Rodney
Resigned: 01 June 2008
Appointed Date: 01 June 1998

Secretary
RWA LIMITED
Resigned: 17 May 2016
Appointed Date: 01 June 2008

Director
TOWNSEND, James Robert
Resigned: 02 September 2013
Appointed Date: 12 May 1998
51 years old

Nominee Director
WAYNE, Yvonne
Resigned: 12 May 1998
Appointed Date: 12 May 1998
45 years old

T.A.E. SERVICE STATIONS LIMITED Events

17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

17 May 2016
Director's details changed for Miss Tracy Ann Edwards on 17 May 2016
17 May 2016
Termination of appointment of Rwa Limited as a secretary on 17 May 2016
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 62 more events
29 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
Registered office changed on 29/05/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 May 1998
Incorporation

T.A.E. SERVICE STATIONS LIMITED Charges

31 May 2007
Deed of charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 239 broadway yaxley peterborough. Fixed charge over all…
26 May 2006
Deed of charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 nicolette way, spalding, lincolnshire by way of fixed…
3 September 2003
Legal mortgage
Delivered: 11 September 2003
Status: Satisfied on 30 January 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 121 chapel gate sutton st james…
5 February 2003
Legal mortgage
Delivered: 13 February 2003
Status: Satisfied on 30 January 2013
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 62 jekils bank holbeach st johns…
27 January 2003
Debenture
Delivered: 1 February 2003
Status: Satisfied on 8 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…