Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTHERWAS SERVICE STATION LIMITED
Company Information for

ROTHERWAS SERVICE STATION LIMITED

ROTHERWAS SERVICE STATION, HOLME LACY ROAD, HEREFORD, HR2 6BQ,
Company Registration Number
02253600
Private Limited Company
Active

Company Overview

About Rotherwas Service Station Ltd
ROTHERWAS SERVICE STATION LIMITED was founded on 1988-05-09 and has its registered office in Hereford. The organisation's status is listed as "Active". Rotherwas Service Station Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROTHERWAS SERVICE STATION LIMITED
 
Legal Registered Office
ROTHERWAS SERVICE STATION
HOLME LACY ROAD
HEREFORD
HR2 6BQ
Other companies in HR2
 
Filing Information
Company Number 02253600
Company ID Number 02253600
Date formed 1988-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB328810260  
Last Datalog update: 2023-09-05 11:51:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTHERWAS SERVICE STATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROTHERWAS SERVICE STATION LIMITED
The following companies were found which have the same name as ROTHERWAS SERVICE STATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROTHERWAS SERVICE STATION (HEREFORD) LTD 47 YORK ROAD ILFORD ESSEX UNITED KINGDOM IG1 3AD Dissolved Company formed on the 2013-03-20

Company Officers of ROTHERWAS SERVICE STATION LIMITED

Current Directors
Officer Role Date Appointed
NAILA SHAHEEN AHMED
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED MUKHTAR AHMED
Director 2013-11-01 2017-08-01
MADELINE JAMES
Company Secretary 1993-12-02 2013-11-29
DAVID GRAHAM JAMES
Director 2012-08-01 2013-11-29
MADELINE FLORENCE JAMES
Director 1991-10-30 2013-11-29
MUHAMMED MUKHTAR AHMAD
Director 2013-10-14 2013-10-24
JOHN WILLIAM JAMES
Director 1993-12-02 2013-10-14
JOHN RICHARD BEAVAN
Director 1991-10-30 1998-05-01
FRANK OLIVER BARTON
Company Secretary 1991-10-30 1993-12-02
FRANK OLIVER BARTON
Director 1991-10-30 1993-12-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-20CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-03-1531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05PSC04Change of details for Mr Mohammed Mukhtar Ahmed as a person with significant control on 2022-12-01
2022-12-05CH01Director's details changed for Mrs Naila Shaheen Ahmed on 2022-12-01
2022-07-31AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-14CH01Director's details changed for Mrs Naila Shaheen Ahmed on 2022-07-05
2022-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAILA SHAHEEN AHMED
2022-07-14PSC04Change of details for Mr Mohammed Mukhtar Ahmed as a person with significant control on 2022-07-05
2021-12-06AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-11-05AP01DIRECTOR APPOINTED MR MOHAMMED MUKHTAR AHMED
2020-08-01AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-06-10AA31/07/17 TOTAL EXEMPTION FULL
2018-06-10AA31/07/17 TOTAL EXEMPTION FULL
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUKHTAR AHMED
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-05-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-07-06DISS40Compulsory strike-off action has been discontinued
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-13AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-15AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022536000006
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0110/10/14 ANNUAL RETURN FULL LIST
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0129/11/13 ANNUAL RETURN FULL LIST
2013-12-21AP01DIRECTOR APPOINTED MRS NAILA SHAHEEN AHMED
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE JAMES
2013-11-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY MADELINE JAMES
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES
2013-11-26AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06AP01DIRECTOR APPOINTED MR MOHAMMED MUKHTAR AHMED
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMED AHMAD
2013-10-17AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES
2013-10-17AP01DIRECTOR APPOINTED MR MUHAMMED MUKHTAR AHMAD
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELINE JAMES / 14/06/2013
2013-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MADELINE JAMES / 14/06/2013
2013-05-01AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-11AR0110/10/12 FULL LIST
2012-10-11AP01DIRECTOR APPOINTED MR DAVID GRAHAM JAMES
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-17AR0110/10/11 FULL LIST
2011-04-07AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-22AR0110/10/10 FULL LIST
2010-05-24AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-05AR0110/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELINE JAMES / 02/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM JAMES / 02/10/2009
2008-12-10AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-12363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-12363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-14363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-21363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-18363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-16CERTNMCOMPANY NAME CHANGED FRANK BARTON SERVICES LIMITED CERTIFICATE ISSUED ON 16/01/03
2002-12-18363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-22363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-13363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-09363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-05-10AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-10-19363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-05-20AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-05-15288bDIRECTOR RESIGNED
1997-10-31363sRETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1997-06-05AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-12-15363sRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1996-07-02AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-10-20AUDAUDITOR'S RESIGNATION
1995-10-19363sRETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores



Licences & Regulatory approval
We could not find any licences issued to ROTHERWAS SERVICE STATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROTHERWAS SERVICE STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-17 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1994-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-11-29 Satisfied MURCO PETROLEUM LIMITED
MORTGAGE DEBENTURE 1991-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROTHERWAS SERVICE STATION LIMITED

Intangible Assets
Patents
We have not found any records of ROTHERWAS SERVICE STATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROTHERWAS SERVICE STATION LIMITED
Trademarks
We have not found any records of ROTHERWAS SERVICE STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTHERWAS SERVICE STATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ROTHERWAS SERVICE STATION LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
Business rates information was found for ROTHERWAS SERVICE STATION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
STRAIGHT MILE PETROL STATION ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JP 9,400

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTHERWAS SERVICE STATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROTHERWAS SERVICE STATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3