About

Registered Number: 01530254
Date of Incorporation: 26/11/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

 

Having been setup in 1980, Sunside Service Station Ltd are based in Barnsley, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Alan Melvin N/A - 1
CRAPPER, Mark Andrew N/A 30 November 1998 1
Secretary Name Appointed Resigned Total Appointments
BELL, Susan Anne 06 June 1997 - 1
FAIRBAIRN, June N/A 06 June 1997 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 July 2017
MR01 - N/A 07 February 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 19 July 2011
AD01 - Change of registered office address 19 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2011
AR01 - Annual Return 06 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 01 August 2006
395 - Particulars of a mortgage or charge 07 June 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 30 July 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 11 July 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 09 August 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
AA - Annual Accounts 22 October 1998
363s - Annual Return 14 July 1998
AA - Annual Accounts 07 October 1997
363a - Annual Return 10 September 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 29 June 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 20 July 1994
363s - Annual Return 22 July 1993
AA - Annual Accounts 28 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 29 May 1992
AA - Annual Accounts 01 July 1991
363b - Annual Return 01 July 1991
395 - Particulars of a mortgage or charge 07 March 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
MEM/ARTS - N/A 04 October 1989
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
RESOLUTIONS - N/A 24 August 1989
RESOLUTIONS - N/A 24 August 1989
123 - Notice of increase in nominal capital 24 August 1989
288 - N/A 27 July 1989
363 - Annual Return 31 October 1988
AA - Annual Accounts 24 October 1988
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 June 1987
363 - Annual Return 03 December 1986
AA - Annual Accounts 04 October 1986
288 - N/A 17 July 1986
363 - Annual Return 09 June 1986
AA - Annual Accounts 04 June 1986
288 - N/A 30 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2017 Outstanding

N/A

Legal charge 05 June 2006 Outstanding

N/A

Fixed and floating charge 27 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.