About

Registered Number: 00549944
Date of Incorporation: 27/05/1955 (68 years and 11 months ago)
Company Status: Active
Registered Address: High Street, Bordon, Hampshire, GU35 0AW

 

Established in 1955, Bordon Service Station Ltd has its registered office in Hampshire, it has a status of "Active". We don't know the number of employees at the business. There are 3 directors listed as Garner, Michael Geoffrey, Garner, Timothy John, Auger, David James Frank for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Michael Geoffrey N/A - 1
GARNER, Timothy John N/A - 1
Secretary Name Appointed Resigned Total Appointments
AUGER, David James Frank N/A 31 December 2017 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 01 September 2018
AA - Annual Accounts 26 July 2018
MR01 - N/A 06 July 2018
TM02 - Termination of appointment of secretary 05 January 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 25 September 2014
MR01 - N/A 31 March 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 13 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 02 August 2009
AUD - Auditor's letter of resignation 07 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 10 October 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 06 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 15 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 25 August 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 17 August 1998
395 - Particulars of a mortgage or charge 13 February 1998
395 - Particulars of a mortgage or charge 13 February 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 08 November 1994
CERTNM - Change of name certificate 07 October 1994
AA - Annual Accounts 17 March 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 30 April 1992
363b - Annual Return 31 October 1991
AA - Annual Accounts 19 July 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 10 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1990
288 - N/A 16 March 1990
363 - Annual Return 04 October 1989
AA - Annual Accounts 23 May 1989
287 - Change in situation or address of Registered Office 05 April 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 January 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 January 1989
288 - N/A 12 January 1989
MEM/ARTS - N/A 16 December 1988
RESOLUTIONS - N/A 29 November 1988
RESOLUTIONS - N/A 29 November 1988
RESOLUTIONS - N/A 29 November 1988
395 - Particulars of a mortgage or charge 22 November 1988
288 - N/A 17 November 1988
395 - Particulars of a mortgage or charge 15 November 1988
AA - Annual Accounts 19 April 1988
363 - Annual Return 19 April 1988
288 - N/A 06 October 1987
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
363 - Annual Return 16 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1986
AA - Annual Accounts 07 August 1986
NEWINC - New incorporation documents 27 May 1955

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2018 Outstanding

N/A

A registered charge 27 March 2014 Outstanding

N/A

Legal charge 30 January 1998 Fully Satisfied

N/A

Legal charge 30 January 1998 Fully Satisfied

N/A

Legal mortgage 04 November 1988 Outstanding

N/A

Mortgage debenture 04 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.