CENTRAL FILLING STATION LIMITED
NEWRY

Company number NI036373
Status Active
Incorporation Date 15 June 1999
Company Type Private Limited Company
Address 6 MAIN STREET, CAMLOUGH, NEWRY, CO DOWN, BT35 7JG
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a medium company made up to 31 August 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 40 ; Accounts for a medium company made up to 31 August 2015. The most likely internet sites of CENTRAL FILLING STATION LIMITED are www.centralfillingstation.co.uk, and www.central-filling-station.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Central Filling Station Limited is a Private Limited Company. The company registration number is NI036373. Central Filling Station Limited has been working since 15 June 1999. The present status of the company is Active. The registered address of Central Filling Station Limited is 6 Main Street Camlough Newry Co Down Bt35 7jg. . HUGHES, Grainne is a Secretary of the company. HUGHES, Gerard is a Director of the company. HUGHES, Grainne is a Director of the company. Secretary HUGHES, James Michael has been resigned. Director CAUGHEY, Maria has been resigned. Director CAUGHEY, Sean has been resigned. Director HUGHES, Gerard has been resigned. Director HUGHES, James Michael has been resigned. Director HUGHES, Noreen has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
HUGHES, Grainne
Appointed Date: 30 November 2012

Director
HUGHES, Gerard
Appointed Date: 27 July 2012
44 years old

Director
HUGHES, Grainne
Appointed Date: 06 August 1999
50 years old

Resigned Directors

Secretary
HUGHES, James Michael
Resigned: 30 November 2012
Appointed Date: 15 June 1999

Director
CAUGHEY, Maria
Resigned: 10 August 1999
Appointed Date: 15 June 1999
67 years old

Director
CAUGHEY, Sean
Resigned: 10 August 1999
Appointed Date: 15 June 1999
69 years old

Director
HUGHES, Gerard
Resigned: 30 November 2012
Appointed Date: 30 November 2012
44 years old

Director
HUGHES, James Michael
Resigned: 30 November 2012
Appointed Date: 06 August 1999
77 years old

Director
HUGHES, Noreen
Resigned: 30 November 2012
Appointed Date: 01 December 2001
74 years old

CENTRAL FILLING STATION LIMITED Events

16 Jan 2017
Accounts for a medium company made up to 31 August 2016
08 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 40

21 Dec 2015
Accounts for a medium company made up to 31 August 2015
22 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 40

08 Jan 2015
Accounts for a medium company made up to 31 August 2014
...
... and 51 more events
15 Jun 1999
Incorporation
15 Jun 1999
Pars re dirs/sit reg off
15 Jun 1999
Decln complnce reg new co
15 Jun 1999
Articles
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.

15 Jun 1999
Memorandum
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.

CENTRAL FILLING STATION LIMITED Charges

10 September 2014
Charge code NI03 6373 0004
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the freehold property at 6 main street, camlough, newry…
3 May 2013
Charge code NI03 6373 0003
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Part of the freehold land described in document number…
3 May 2013
Charge code NI03 6373 0002
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Part of the freehold land described in document number…