Company NameNowell Forecourts Limited
Company StatusActive
Company Number09319880
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMrs Rashida Umerji Patel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Service Station 431 Kirkstall Road
Leeds
LS4 2QD
Director NameMr Umerji Moosa Patel
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Service Station 431 Kirkstall Road
Leeds
LS4 2QD
Director NameMr Nizamuddin Umerji Patel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Service Station 431 Kirkstall Road
Leeds
LS4 2QD

Location

Registered AddressRiverside Service Station
431 Kirkstall Road
Leeds
LS4 2QD
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMedium
Accounts Year End30 January

Returns

Latest Return20 November 2023 (5 months, 4 weeks ago)
Next Return Due4 December 2024 (6 months, 2 weeks from now)

Charges

29 January 2018Delivered on: 29 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 May 2017Delivered on: 4 May 2017
Persons entitled: Bp Oil UK Limited

Classification: A registered charge
Particulars: Land and buildings on the south west side of harehills line, leeds registered at land registry under title number WYK308987.
Outstanding
28 January 2015Delivered on: 11 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 January 2015Delivered on: 30 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 January 2024Accounts for a medium company made up to 30 January 2023 (25 pages)
20 November 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
12 December 2022Full accounts made up to 30 January 2022 (26 pages)
25 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
29 September 2022Appointment of Mr Nizamuddin Umerji Patel as a director on 1 February 2022 (2 pages)
24 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
5 November 2021Full accounts made up to 30 January 2021 (26 pages)
22 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
20 November 2020Full accounts made up to 30 January 2020 (21 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
31 October 2019Full accounts made up to 30 January 2019 (21 pages)
8 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
9 October 2018Full accounts made up to 30 January 2018 (18 pages)
29 January 2018Registration of charge 093198800004, created on 29 January 2018 (30 pages)
29 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
7 November 2017Full accounts made up to 30 January 2017 (19 pages)
7 November 2017Full accounts made up to 30 January 2017 (19 pages)
4 May 2017Registration of charge 093198800003, created on 2 May 2017 (27 pages)
4 May 2017Registration of charge 093198800003, created on 2 May 2017 (27 pages)
1 February 2017Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
1 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
1 February 2017Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
1 February 2017Audit exemption subsidiary accounts made up to 30 January 2016 (18 pages)
1 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (22 pages)
1 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
1 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (22 pages)
1 February 2017Audit exemption subsidiary accounts made up to 30 January 2016 (18 pages)
26 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
9 August 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 July 2016Current accounting period shortened from 30 November 2015 to 31 January 2015 (1 page)
19 July 2016Current accounting period shortened from 30 November 2015 to 31 January 2015 (1 page)
16 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
11 February 2015Registration of charge 093198800002, created on 28 January 2015 (33 pages)
11 February 2015Registration of charge 093198800002, created on 28 January 2015 (33 pages)
30 January 2015Registration of charge 093198800001, created on 26 January 2015 (44 pages)
30 January 2015Registration of charge 093198800001, created on 26 January 2015 (44 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)