About

Registered Number: 04103515
Date of Incorporation: 07/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Talbot Court, Ormskirk Road, Skelmersdale, Lancashire, WN8 9AR

 

Based in Skelmersdale in Lancashire, The Filling Station (Skelmersdale) Ltd was registered on 07 November 2000, it's status is listed as "Active". Higham, David Paul, Higham, Geraldine Annette are listed as directors of this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGHAM, David Paul 07 November 2000 - 1
HIGHAM, Geraldine Annette 16 September 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 29 August 2018
AAMD - Amended Accounts 14 November 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 25 October 2016
CH01 - Change of particulars for director 08 September 2016
CH01 - Change of particulars for director 08 September 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 17 July 2015
CERTNM - Change of name certificate 19 March 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 22 August 2014
AAMD - Amended Accounts 07 March 2014
AAMD - Amended Accounts 07 March 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 24 December 2012
MG01 - Particulars of a mortgage or charge 19 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 21 July 2011
AD01 - Change of registered office address 31 January 2011
CERTNM - Change of name certificate 25 November 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 23 October 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CERTNM - Change of name certificate 29 July 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
AA - Annual Accounts 30 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
363a - Annual Return 19 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 20 October 2005
395 - Particulars of a mortgage or charge 22 July 2005
363s - Annual Return 24 January 2005
AAMD - Amended Accounts 19 October 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 21 November 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
287 - Change in situation or address of Registered Office 21 December 2000
NEWINC - New incorporation documents 07 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 December 2012 Outstanding

N/A

Legal charge 12 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.