Saville Town
Dewsbury
West Yorkshire
WF12 9NW
Director Name | Mr Yasin Patel |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Clement Terrace Saville Town Dewsbury West Yorkshire WF12 9NW |
Director Name | Mr Irfan Patel |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Clement Terrace Savile Town Dewsbury West Yorkshire WF12 9NW |
Secretary Name | Mrs Rabia Patel |
---|---|
Status | Current |
Appointed | 01 November 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Headfield Road Dewsbury West Yorkshire WF12 9JF |
Director Name | Ms Rabiya Patel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 March 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Clement Terrace Saville Town Dewsbury West Yorkshire WF12 9NW |
Secretary Name | Ms Rabiya Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 January 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Clement Terrace Saville Town Dewsbury West Yorkshire WF12 9NW |
Director Name | Newco Director Limited (Corporation) |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP |
Secretary Name | Newco Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP |
Registered Address | 11 Headfield Road Dewsbury West Yorkshire WF12 9JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Yasin Patel 60.00% Ordinary A |
---|---|
1 at £1 | Mr Ifran Patel 20.00% Ordinary A |
1 at £1 | Mr Mohsin Patel 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £499,822 |
Cash | £333,391 |
Current Liabilities | £370,724 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
1 December 2008 | Delivered on: 18 June 2009 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, f/h and l/h property. Outstanding |
---|
8 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
13 May 2022 | Confirmation statement made on 6 May 2022 with updates (5 pages) |
12 May 2022 | Second filing of Confirmation Statement dated 6 May 2021 (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
20 October 2021 | Secretary's details changed for Mrs Rabiya Patel on 20 October 2021 (1 page) |
20 October 2021 | Change of details for Ms Rabiya Patel as a person with significant control on 20 October 2021 (2 pages) |
29 July 2021 | Second filing of Confirmation Statement dated 16 April 2021 (3 pages) |
28 July 2021 | Second filing of Confirmation Statement dated 11 September 2020 (3 pages) |
16 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2021 | Memorandum and Articles of Association (12 pages) |
16 June 2021 | Change of share class name or designation (2 pages) |
16 June 2021 | Resolutions
|
6 May 2021 | 06/05/21 Statement of Capital gbp 100
|
16 April 2021 | Notification of Yasin Patel as a person with significant control on 31 March 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with updates
|
16 April 2021 | Change of details for Ms Rabiya Patel as a person with significant control on 20 April 2019 (2 pages) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
24 September 2020 | Confirmation statement made on 11 September 2020 with no updates
|
24 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
29 January 2020 | Resolutions
|
29 January 2020 | Statement of company's objects (2 pages) |
29 January 2020 | Change of share class name or designation (2 pages) |
27 November 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
10 October 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
8 June 2019 | Resolutions
|
8 June 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
10 December 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
27 November 2018 | Appointment of Mrs Rabiya Patel as a secretary on 1 November 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 March 2015 | Registered office address changed from 9 Clement Terrace Saville Town Dewsbury West Yorkshire WF12 9NW to 11 Headfield Road Dewsbury West Yorkshire WF12 9JF on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 9 Clement Terrace Saville Town Dewsbury West Yorkshire WF12 9NW to 11 Headfield Road Dewsbury West Yorkshire WF12 9JF on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 9 Clement Terrace Saville Town Dewsbury West Yorkshire WF12 9NW to 11 Headfield Road Dewsbury West Yorkshire WF12 9JF on 2 March 2015 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 March 2013 | Termination of appointment of Rabiya Patel as a director (1 page) |
12 March 2013 | Appointment of Mr Irfan Patel as a director (2 pages) |
12 March 2013 | Termination of appointment of Rabiya Patel as a director (1 page) |
12 March 2013 | Appointment of Mr Irfan Patel as a director (2 pages) |
27 February 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
27 February 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
23 January 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Termination of appointment of Rabiya Patel as a secretary (1 page) |
12 January 2011 | Termination of appointment of Rabiya Patel as a secretary (1 page) |
8 November 2010 | Accounts for a small company made up to 31 May 2010 (5 pages) |
8 November 2010 | Accounts for a small company made up to 31 May 2010 (5 pages) |
6 August 2010 | Director's details changed for Mohsin Patel on 4 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Rabiya Patel on 4 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Rabiya Patel on 4 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Yasin Patel on 4 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Yasin Patel on 4 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Yasin Patel on 4 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Rabiya Patel on 4 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mohsin Patel on 4 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mohsin Patel on 4 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
18 June 2009 | Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages) |
18 June 2009 | Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
30 September 2008 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
30 September 2008 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 34 watling street road fulwood preston lancashire PR2 8BP (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 34 watling street road fulwood preston lancashire PR2 8BP (1 page) |
20 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
7 September 2007 | Return made up to 04/08/07; full list of members (7 pages) |
7 September 2007 | Return made up to 04/08/07; full list of members (7 pages) |
13 November 2006 | Return made up to 04/08/06; full list of members (7 pages) |
13 November 2006 | Return made up to 04/08/06; full list of members (7 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
27 June 2006 | Company name changed star petroleum retail LTD\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed star petroleum retail LTD\certificate issued on 27/06/06 (2 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
2 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
4 August 2004 | Incorporation (11 pages) |
4 August 2004 | Incorporation (11 pages) |