About

Registered Number: 02961881
Date of Incorporation: 24/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS

 

Hucknall Bypass Filling Station Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Castledine, Lee, Cooper, Barbara. We don't currently know the number of employees at Hucknall Bypass Filling Station Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CASTLEDINE, Lee 01 August 2009 - 1
COOPER, Barbara 30 August 1996 01 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 August 2017
CH01 - Change of particulars for director 01 February 2017
CH01 - Change of particulars for director 01 February 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 03 September 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 25 July 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
363a - Annual Return 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 25 February 2009
287 - Change in situation or address of Registered Office 10 December 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 12 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 30 September 2003
287 - Change in situation or address of Registered Office 13 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
287 - Change in situation or address of Registered Office 23 December 2002
AA - Annual Accounts 22 December 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 04 March 2002
395 - Particulars of a mortgage or charge 25 September 2001
363s - Annual Return 20 September 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 May 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 May 2001
225 - Change of Accounting Reference Date 29 March 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 03 October 2000
395 - Particulars of a mortgage or charge 28 January 2000
395 - Particulars of a mortgage or charge 28 January 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 23 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1999
395 - Particulars of a mortgage or charge 25 May 1999
395 - Particulars of a mortgage or charge 25 May 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 25 August 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 01 September 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
AA - Annual Accounts 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 01 February 1996
288 - N/A 02 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
363s - Annual Return 02 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1995
395 - Particulars of a mortgage or charge 06 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1994
287 - Change in situation or address of Registered Office 30 August 1994
288 - N/A 30 August 1994
288 - N/A 30 August 1994
NEWINC - New incorporation documents 24 August 1994

Mortgages & Charges

Description Date Status Charge by
Fixed charge 24 September 2001 Outstanding

N/A

Legal charge 24 January 2000 Outstanding

N/A

Floating charge 24 January 2000 Outstanding

N/A

Mortgage 19 May 1999 Outstanding

N/A

Debenture 17 May 1999 Outstanding

N/A

Fixed and floating charge 13 May 1997 Fully Satisfied

N/A

Legal mortgage 13 May 1997 Fully Satisfied

N/A

Legal charge 30 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.