• UK
  • CASTERTON HILL SERVICE STATION LIMITED - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, United Kingdom

Company Information

Company registration number
08227879
Company Status
LIVE
Country
United Kingdom
Registered Address
Office D Beresford House
Town Quay
Southampton
SO14 2AQ
Office D Beresford House, Town Quay, Southampton, SO14 2AQ UK

Management

Managing Directors
BARRETT, Joseph James
DIVINEY, John
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2012-09-25
Age Of Company
2012-09-25 11 years
SIC/NACE
47300

Ownership

Beneficial Owners
-
Petrogas Group Uk Limited
-

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2021-01-31
Last Date: 2019-01-31
Annual Return
Due Date: 2020-11-06
Last Date: 2019-09-25

CASTERTON HILL SERVICE STATION LIMITED Company Description

CASTERTON HILL SERVICE STATION LIMITED is a ltd registered in United Kingdom with the Company reg no 08227879. Its current trading status is "live". It was registered 2012-09-25. It has declared SIC or NACE codes as "47300". It has 2 directors It can be contacted at Office D Beresford House .
More information

Get CASTERTON HILL SERVICE STATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Casterton Hill Service Station Limited - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, United Kingdom

2012-09-25 11 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for CASTERTON HILL SERVICE STATION LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • second-filing-of-director-appointment-with-name (2021-09-09) - RP04AP01

    Add to Cart
     
  • second-filing-of-secretary-termination-with-name (2021-09-09) - RP04TM02

    Add to Cart
     
  • second-filing-cessation-of-a-person-with-significant-control (2021-09-09) - RP04PSC07

    Add to Cart
     
  • second-filing-notification-of-a-person-with-significant-control (2021-09-09) - RP04PSC02

    Add to Cart
     
  • second-filing-of-confirmation-statement-with-made-up-date (2021-09-09) - RP04CS01

    Add to Cart
     
  • second-filing-of-director-termination-with-name (2021-09-10) - RP04TM01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-15) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2020-01-31) - LIQ01

    Add to Cart
     
  • resolution (2020-01-31) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-01-31) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-02-03) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-10-31) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2018-10-26) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-10-09) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-10-03) - MR04

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-11-15) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-11-15) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-09-29) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-07-28) - AA

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2017-11-15) - TM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-11-21) - AD01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2017-11-21) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-11-22) - PSC02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-21) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-10-05) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-10-02) - AR01

    Add to Cart
     
  • mortgage-charge-part-both-with-charge-number (2015-09-09) - MR05

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-09) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-06-02) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-10-01) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-10-01) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-06-13) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-10-10) - AD01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2013-05-28) - AA01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-02-14) - AD01

    Add to Cart
     
  • legacy (2013-01-07) - MG01

    Add to Cart
     
  • legacy (2013-01-03) - MG01

    Add to Cart
     
  • legacy (2012-12-19) - MG01

    Add to Cart
     
  • incorporation-company (2012-09-25) - NEWINC

    Add to Cart
     
expand_less