BRENDON SERVICE STATION LIMITED

Register to unlock more data on OkredoRegister

BRENDON SERVICE STATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05915815

Incorporation date

24/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

3 Marco Polo House, Cook Way, Taunton TA2 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2006)
dot icon29/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-11-30
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon02/07/2024
Micro company accounts made up to 2023-11-30
dot icon15/11/2023
Compulsory strike-off action has been discontinued
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon13/11/2023
Registered office address changed from Station Road Washford Watchet Somerset TA23 0PN to 3 Marco Polo House Cook Way Taunton TA2 6BJ on 2023-11-13
dot icon13/11/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/11/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon15/11/2022
Termination of appointment of Christopher John Priddy as a secretary on 2022-11-01
dot icon20/10/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon31/08/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon07/10/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon10/12/2020
Registration of charge 059158150003, created on 2020-12-04
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/10/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon30/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon07/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon07/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/10/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/10/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon18/10/2010
Director's details changed for Nicholas John Priddy on 2010-08-24
dot icon04/12/2009
Amended accounts made up to 2008-11-30
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/09/2009
Return made up to 24/08/09; full list of members
dot icon23/09/2009
Location of register of members
dot icon23/09/2009
Director's change of particulars / nicholas priddy / 21/09/2009
dot icon22/09/2009
Location of register of members
dot icon08/04/2009
Return made up to 24/08/08; no change of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/04/2008
Prev ext from 31/08/2007 to 30/11/2007
dot icon18/03/2008
Compulsory strike-off action has been discontinued
dot icon17/03/2008
Return made up to 13/02/08; full list of members
dot icon12/02/2008
First Gazette notice for compulsory strike-off
dot icon01/12/2006
Particulars of mortgage/charge
dot icon14/10/2006
Particulars of mortgage/charge
dot icon24/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon+85.32 % *

* during past year

Cash in Bank

£127,295.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
846.21K
-
0.00
68.69K
-
2022
6
1.04M
-
0.00
127.30K
-
2022
6
1.04M
-
0.00
127.30K
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

1.04M £Ascended22.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.30K £Ascended85.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priddy, Nicholas
Director
24/08/2006 - Present
7
Priddy, Christopher John
Secretary
24/08/2006 - 01/11/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRENDON SERVICE STATION LIMITED

BRENDON SERVICE STATION LIMITED is an(a) Active company incorporated on 24/08/2006 with the registered office located at 3 Marco Polo House, Cook Way, Taunton TA2 6BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENDON SERVICE STATION LIMITED?

toggle

BRENDON SERVICE STATION LIMITED is currently Active. It was registered on 24/08/2006 .

Where is BRENDON SERVICE STATION LIMITED located?

toggle

BRENDON SERVICE STATION LIMITED is registered at 3 Marco Polo House, Cook Way, Taunton TA2 6BJ.

What does BRENDON SERVICE STATION LIMITED do?

toggle

BRENDON SERVICE STATION LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does BRENDON SERVICE STATION LIMITED have?

toggle

BRENDON SERVICE STATION LIMITED had 6 employees in 2022.

What is the latest filing for BRENDON SERVICE STATION LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-21 with no updates.