Company Information for 12 STATION ROAD LIMITED
FLAT 1 WAVERLEY, 12 STATION ROAD, OLD COLWYN, CONWY, LL29 9PW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
12 STATION ROAD LIMITED | |
Legal Registered Office | |
FLAT 1 WAVERLEY 12 STATION ROAD OLD COLWYN CONWY LL29 9PW Other companies in LL29 | |
Company Number | 05475914 | |
---|---|---|
Company ID Number | 05475914 | |
Date formed | 2005-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-09 19:18:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
12 STATION ROAD FLAT MANAGEMENT COMPANY LTD | 12 STATION ROAD ILFRACOMBE DEVON EX34 8DE | Active - Proposal to Strike off | Company formed on the 2011-11-14 |
12 STATION ROAD MANAGEMENT LIMITED | 12 STATION ROAD ASHLEY DOWN BRISTOL BS7 9LB | Active | Company formed on the 2008-10-09 | |
![]() |
12 STATION ROAD PTY LTD | Active | Company formed on the 2018-12-19 |
Officer | Role | Date Appointed |
---|---|---|
SONIA ELAINE KINNAIR |
||
JANET ELIZABETH SKYRME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID KINNAIR |
Director | ||
HUGH ARTHUR FARRAR |
Company Secretary | ||
WENDY MARY FARRAR |
Director | ||
WENDY MARY FARRAR |
Company Secretary | ||
PHILLIP WINSTON SKYRME |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Sonia Elaine Kinnair on 2020-03-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MOSTYN HUGHES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
PSC07 | CESSATION OF DAVID KINNAIR AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KINNAIR | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 13/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JANET ELIZABETH SKYRME | |
CH01 | Director's details changed for Wendy Mary Farrar on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HUGH ARTHUR FARRAR on 2009-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY FARRAR | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HUGH FARRAR | |
AP03 | SECRETARY APPOINTED MRS SONIA ELAINE KINNAIR | |
AP01 | DIRECTOR APPOINTED MR DAVID KINNAIR | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/06/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM FLAT 3 12 STATION ROAD OLD COLWYN CONWY LL29 9PW | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-10-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
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 12 STATION ROAD LIMITED
Shareholder Funds | 2012-07-01 | £ 3 |
---|---|---|
Shareholder Funds | 2011-07-01 | £ 3 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as 12 STATION ROAD LIMITED are:
L.C. MITSIOU & SON LIMITED | £ 1,613,842 |
THE HAVEN WOLVERHAMPTON | £ 1,480,366 |
RUSH HOUSE LTD | £ 713,605 |
ARBOUR LODGE LIMITED | £ 420,428 |
TARGET HOUSING LIMITED | £ 372,524 |
JUMPING THROUGH HOOPS LIMITED | £ 357,996 |
OLD OAK HOUSING ASSOCIATION LIMITED | £ 315,500 |
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION | £ 234,389 |
ANDOVER CRISIS AND SUPPORT CENTRE | £ 168,489 |
THE ELM FOUNDATION LTD | £ 164,328 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 12 STATION ROAD LIMITED | Event Date | 2009-10-13 |
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. |