LONGACRES FILLING STATION LTD

Register to unlock more data on OkredoRegister

LONGACRES FILLING STATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06126661

Incorporation date

23/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Longacres Service Station,, Marian, Trelawnyd, Rhyl LL18 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon09/04/2026
Termination of appointment of Shanthinithevi Yoganathan as a director on 2026-04-09
dot icon09/04/2026
Appointment of Mrs Shanthinithevi Yoganathan as a director on 2026-04-09
dot icon09/04/2026
Cessation of Shanthinithevi Yoganathan as a person with significant control on 2026-04-09
dot icon09/04/2026
Notification of Shanthinithevi Yoganathan as a person with significant control on 2026-04-09
dot icon09/04/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon03/02/2026
Director's details changed for Mrs Shanthinithevi Yoganathan on 2026-01-13
dot icon03/02/2026
Change of details for Ms Nizanka Yoganathan as a person with significant control on 2026-01-13
dot icon03/02/2026
Change of details for Mr Pethamparam Yoganathan as a person with significant control on 2026-01-13
dot icon20/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/06/2025
Change of details for Mr Pethamparam Yoganathan as a person with significant control on 2025-06-11
dot icon11/06/2025
Change of details for Mrs Shanthinithevi Yoganathan as a person with significant control on 2025-06-11
dot icon11/06/2025
Notification of Nizanka Yoganathan as a person with significant control on 2025-06-11
dot icon11/06/2025
Notification of Vimal Yoganathan as a person with significant control on 2025-06-11
dot icon14/05/2025
Change of details for Mr Pethamparam Yoganathan as a person with significant control on 2025-05-12
dot icon14/05/2025
Change of details for Mr Pethamparam Yoganathan as a person with significant control on 2025-05-12
dot icon13/05/2025
Change of details for Mr Pethamparam Yoganathan as a person with significant control on 2025-05-12
dot icon13/05/2025
Notification of Shanthinithevi Yoganathan as a person with significant control on 2025-05-12
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon07/01/2025
Appointment of Mr Vimal Yoganathan as a director on 2025-01-06
dot icon07/01/2025
Appointment of Mrs Thipiga Lavatheepan as a director on 2025-01-06
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon27/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon15/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon21/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon24/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon25/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon10/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon25/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon04/06/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon09/05/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon12/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon22/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon12/03/2018
Appointment of Miss Nizanka Yoganathan as a director on 2017-05-05
dot icon12/03/2018
Director's details changed for Mr Pethamparam Yoganathan on 2018-03-12
dot icon12/03/2018
Director's details changed for Mrs Santhenidavi Yoganathan on 2017-05-05
dot icon12/03/2018
Termination of appointment of Shanthinithevi Yoganathan as a secretary on 2018-03-12
dot icon12/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon12/03/2018
Appointment of Mrs Santhenidavi Yoganathan as a director on 2017-05-05
dot icon29/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon31/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/05/2016
Registration of charge 061266610005, created on 2016-05-12
dot icon15/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/06/2015
Registration of charge 061266610004, created on 2015-06-04
dot icon13/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/09/2014
Registration of a charge
dot icon25/09/2014
Registration of charge 061266610003, created on 2014-09-16
dot icon21/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/06/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon08/04/2010
Director's details changed for Pethamparam Yoganathan on 2010-04-08
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon07/05/2009
Return made up to 23/02/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon15/08/2008
Return made up to 23/02/08; full list of members
dot icon23/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.34M
-
0.00
373.85K
-
2022
7
1.37M
-
0.00
6.82K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Pethamparam Yoganathan
Director
23/02/2007 - Present
6
Ms Nizanka Yoganathan
Director
05/05/2017 - Present
3
Yoganathan, Shanthinithevi
Director
05/05/2017 - 09/04/2026
-
Yoganathan, Shanthinithevi
Secretary
23/02/2007 - 12/03/2018
-
Lavatheepan, Thipiga
Director
06/01/2025 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGACRES FILLING STATION LTD

LONGACRES FILLING STATION LTD is an(a) Active company incorporated on 23/02/2007 with the registered office located at Longacres Service Station,, Marian, Trelawnyd, Rhyl LL18 6EB. There are currently 4 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 LONGACRES FILLING STATION LTD?

toggle

LONGACRES FILLING STATION LTD is currently Active. It was registered on 23/02/2007 .

Where is LONGACRES FILLING STATION LTD located?

toggle

LONGACRES FILLING STATION LTD is registered at Longacres Service Station,, Marian, Trelawnyd, Rhyl LL18 6EB.

What does LONGACRES FILLING STATION LTD do?

toggle

LONGACRES FILLING STATION LTD operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

What is the latest filing for LONGACRES FILLING STATION LTD?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Shanthinithevi Yoganathan as a director on 2026-04-09.