BRANDON SERVICE STATION LIMITED

Register to unlock more data on OkredoRegister

BRANDON SERVICE STATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00744722

Incorporation date

20/12/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon22/10/2025
Resolutions
dot icon22/10/2025
Appointment of a voluntary liquidator
dot icon22/10/2025
Declaration of solvency
dot icon22/10/2025
Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to 1 Beauchamp Court, 10 Victors Way Barnet EN5 5TZ on 2025-10-22
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon25/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon15/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon17/01/2020
Notification of Joyce Mabel Bishop as a person with significant control on 2019-10-30
dot icon17/01/2020
Cessation of Geoffrey Charles Bishop as a person with significant control on 2019-10-30
dot icon17/01/2020
Termination of appointment of Geoffrey Charles Bishop as a director on 2019-10-30
dot icon17/01/2020
Termination of appointment of Geoffrey Charles Bishop as a secretary on 2019-10-30
dot icon30/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon02/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon02/01/2018
Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 2018-01-02
dot icon22/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon15/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon25/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon03/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/02/2004
Return made up to 31/12/03; full list of members
dot icon18/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/03/2003
Return made up to 31/12/02; full list of members
dot icon29/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/02/2002
Return made up to 31/12/01; full list of members; amend
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon09/02/2001
Return made up to 31/12/00; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon16/02/1999
Return made up to 31/12/98; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon21/08/1998
Return made up to 31/12/97; full list of members
dot icon21/07/1998
Registered office changed on 21/07/98 from: ascentia house lyndhurst road south ascot berkshire SL5 9ED
dot icon17/06/1998
Registered office changed on 17/06/98 from: broomfield hall buildings 37/39 chobham road sunningdale berkshire SL5 0DS
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon24/12/1996
Return made up to 31/12/96; no change of members
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon29/12/1995
Return made up to 31/12/95; full list of members
dot icon06/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/12/94; no change of members
dot icon13/12/1994
Accounts for a small company made up to 1994-03-31
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon26/10/1993
Accounts for a small company made up to 1993-03-31
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon17/11/1992
Full accounts made up to 1992-03-31
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon19/12/1991
Return made up to 31/12/91; no change of members
dot icon21/01/1991
Return made up to 31/12/90; no change of members
dot icon23/10/1990
Full accounts made up to 1990-03-31
dot icon25/04/1990
Full accounts made up to 1989-03-31
dot icon20/02/1990
Return made up to 31/12/89; full list of members
dot icon23/10/1989
Full accounts made up to 1988-03-31
dot icon18/04/1989
Full accounts made up to 1987-03-31
dot icon18/04/1989
Return made up to 31/12/88; full list of members
dot icon12/02/1988
Return made up to 31/12/87; full list of members
dot icon17/07/1987
Full accounts made up to 1986-03-31
dot icon29/01/1987
Return made up to 07/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.31M
-
0.00
230.01K
-
2022
1
2.30M
-
0.00
192.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRANDON SERVICE STATION LIMITED

BRANDON SERVICE STATION LIMITED is an(a) Liquidation company incorporated on 20/12/1962 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet EN5 5TZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDON SERVICE STATION LIMITED?

toggle

BRANDON SERVICE STATION LIMITED is currently Liquidation. It was registered on 20/12/1962 .

Where is BRANDON SERVICE STATION LIMITED located?

toggle

BRANDON SERVICE STATION LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet EN5 5TZ.

What does BRANDON SERVICE STATION LIMITED do?

toggle

BRANDON SERVICE STATION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRANDON SERVICE STATION LIMITED?

toggle

The latest filing was on 22/10/2025: Resolutions.