CORE SERVICE STATIONS LIMITED - ISLEWORTH
Company Profile | Company Filings |
Overview
CORE SERVICE STATIONS LIMITED is a Private Limited Company from ISLEWORTH and has the status: Active.
CORE SERVICE STATIONS LIMITED was incorporated 43 years ago on 16/04/1980 and has the registered number: 01491169. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/03/2024.
CORE SERVICE STATIONS LIMITED was incorporated 43 years ago on 16/04/1980 and has the registered number: 01491169. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/03/2024.
CORE SERVICE STATIONS LIMITED - ISLEWORTH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2022 | 30/03/2024 |
Registered Office
THE STATION MASTERS' HOUSE 168 THORNBURY ROAD
ISLEWORTH
MIDDLESEX
TW7 4QE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS NICOLA JOANNE MATHEW | Secretary | 2022-03-08 | CURRENT | ||
ISABELE MARIE MATHEW | Sep 1951 | British | Director | 2013-12-16 | CURRENT |
WAYNE PATRICK ILLIDGE | Aug 1962 | British | Director | 1996-09-30 UNTIL 2005-09-02 | RESIGNED |
ISABELE MARIE MATHEW | Sep 1951 | British | Director | 2003-05-02 UNTIL 2005-07-10 | RESIGNED |
WAYNE PATRICK ILLIDGE | Aug 1962 | British | Secretary | 1991-07-08 UNTIL 2005-09-02 | RESIGNED |
ROGER HUGGINS | British | Secretary | RESIGNED | ||
ROBIN JAMES MOSTYN PUGH | Nov 1959 | British | Director | 2007-10-09 UNTIL 2010-10-04 | RESIGNED |
GUY PHILIP MATHEW | Nov 1976 | British | Director | 2005-09-02 UNTIL 2007-10-09 | RESIGNED |
MR KONRAD PATRICK LEGG | Apr 1944 | British | Director | 2011-03-04 UNTIL 2011-09-19 | RESIGNED |
THOMAS JOHN MATHEW | Mar 1945 | British | Director | RESIGNED | |
MACRAE SECRETARIES LIMITED | Corporate Secretary | 2006-03-22 UNTIL 2007-10-24 | RESIGNED | ||
MR TIMOTHY MARK BUCKLEY | Jun 1961 | British | Director | 2010-10-04 UNTIL 2011-06-20 | RESIGNED |
GORDON HAWKINS | Mar 1925 | British | Director | RESIGNED | |
BASIL GEORGE RODNEY ALLEN | Jan 1941 | British | Director | 1996-09-23 UNTIL 2008-09-30 | RESIGNED |
DAVID MICHAEL SEARLE | Mar 1946 | British | Director | 2011-12-21 UNTIL 2016-03-30 | RESIGNED |
QUAYSECO LIMITED | Corporate Secretary | 2008-02-13 UNTIL 2011-08-01 | RESIGNED | ||
WOODBERRY SECRETARIAL LIMITED | Corporate Secretary | 2011-08-08 UNTIL 2022-03-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Core Investments Limited | 2016-04-06 | Isleworth Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 30-03-2023 | 2024-03-28 | 30-03-2023 | £3,536 Cash £24,711 equity |
Accounts filed on 30-03-2022 | 2022-12-31 | 30-03-2022 | £3,620 Cash £13,518 equity |
Accounts filed on 30-03-2021 | 2022-02-26 | 30-03-2021 | £3,020 Cash £12,918 equity |
Accounts filed on 30-03-2020 | 2021-01-26 | 30-03-2020 | £1,860 Cash £11,758 equity |
Accounts filed on 30-03-2019 | 2019-12-14 | 30-03-2019 | £10,571 Cash £10,469 equity |
Accounts filed on 30-03-2018 | 2018-12-19 | 30-03-2018 | £9,280 Cash £9,179 equity |
Accounts filed on 30-03-2017 | 2017-12-30 | 30-03-2017 | £7,600 Cash £7,499 equity |
Abbreviated Company Accounts - CORE SERVICE STATIONS LIMITED | 2016-12-31 | 30-03-2016 | £6,108 Cash £2,176 equity |