Core Service Stations Limited ISLEWORTH


Core Service Stations started in year 1980 as Private Limited Company with registration number 01491169. The Core Service Stations company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Isleworth at The Station Masters' House 168 Thornbury Road. Postal code: TW7 4QE. Since 23rd September 1996 Core Service Stations Limited is no longer carrying the name Willets & Hawkins Plant Hire.

There is a single director in the firm at the moment - Isabele M., appointed on 16 December 2013. In addition, a secretary was appointed - Nicola M., appointed on 8 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Core Service Stations Limited Address / Contact

Office Address The Station Masters' House 168 Thornbury Road
Office Address2 Osterley Village
Town Isleworth
Post code TW7 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01491169
Date of Incorporation Wed, 16th Apr 1980
Industry Dormant Company
End of financial Year 30th March
Company age 44 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Nicola M.

Position: Secretary

Appointed: 08 March 2022

Isabele M.

Position: Director

Appointed: 16 December 2013

David S.

Position: Director

Appointed: 21 December 2011

Resigned: 30 March 2016

Woodberry Secretarial Limited

Position: Corporate Secretary

Appointed: 08 August 2011

Resigned: 03 March 2022

Konrad L.

Position: Director

Appointed: 04 March 2011

Resigned: 19 September 2011

Timothy B.

Position: Director

Appointed: 04 October 2010

Resigned: 20 June 2011

Quayseco Limited

Position: Corporate Secretary

Appointed: 13 February 2008

Resigned: 01 August 2011

Robin P.

Position: Director

Appointed: 09 October 2007

Resigned: 04 October 2010

Macrae Secretaries Limited

Position: Corporate Secretary

Appointed: 22 March 2006

Resigned: 24 October 2007

Guy M.

Position: Director

Appointed: 02 September 2005

Resigned: 09 October 2007

Isabele M.

Position: Director

Appointed: 02 May 2003

Resigned: 10 July 2005

Wayne I.

Position: Director

Appointed: 30 September 1996

Resigned: 02 September 2005

Basil A.

Position: Director

Appointed: 23 September 1996

Resigned: 30 September 2008

Wayne I.

Position: Secretary

Appointed: 08 July 1991

Resigned: 02 September 2005

Roger H.

Position: Secretary

Appointed: 18 June 1991

Resigned: 08 July 1991

Gordon H.

Position: Director

Appointed: 18 June 1991

Resigned: 30 September 1993

Thomas M.

Position: Director

Appointed: 18 June 1991

Resigned: 02 May 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Core Investments Limited from Isleworth, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Core Investments Limited

First Floor 690 Great West Road, Osterley Village, Isleworth, Middlesex, TW7 4PU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Willets & Hawkins Plant Hire September 23, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302016-03-302017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth2 1762 176       
Balance Sheet
Cash Bank On Hand 6 1087 6009 28010 5711 8603 0203 6203 536
Debtors11 17511 17511 17611 17611 17521 17521 17521 17521 175
Cash Bank In Hand7246 108       
Current Assets11 89917 283       
Net Assets Liabilities Including Pension Asset Liability2 1762 176       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve2 1742 174       
Shareholder Funds2 1762 176       
Other
Average Number Employees During Period     11  
Creditors  11 27711 27711 27711 27711 27711 277 
Net Current Assets Liabilities2 1762 176 9 17910 46911 75812 91813 51824 711
Number Shares Allotted 22222222
Par Value Share 11111111
Total Assets Less Current Liabilities2 1762 1767 4999 17910 46911 75812 91813 51824 711
Creditors Due Within One Year9 72315 107       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th March 2022
filed on: 30th, December 2022
Free Download (6 pages)

Company search

Advertisements