Background WavePink WaveYellow Wave

PLAISTOW BROADWAY FILLING STATIONS LIMITED (00557117)

PLAISTOW BROADWAY FILLING STATIONS LIMITED (00557117) is an active UK company. incorporated on 10 November 1955. with registered office in Billericay. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). PLAISTOW BROADWAY FILLING STATIONS LIMITED has been registered for 70 years. Current directors include CARTER, Samantha Jane, PANORMO, Daniel Michael, PANORMO, Douglas Michael and 1 others.

Company Number
00557117
Status
active
Type
ltd
Incorporated
10 November 1955
Age
70 years
Address
Suite 3 Crescent Court, Billericay, CM12 9AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
CARTER, Samantha Jane, PANORMO, Daniel Michael, PANORMO, Douglas Michael, PANORMO, Liam Christopher
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAISTOW BROADWAY FILLING STATIONS LIMITED

PLAISTOW BROADWAY FILLING STATIONS LIMITED is an active company incorporated on 10 November 1955 with the registered office located in Billericay. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). PLAISTOW BROADWAY FILLING STATIONS LIMITED was registered 70 years ago.(SIC: 47300)

Status

active

Active since 70 years ago

Company No

00557117

LTD Company

Age

70 Years

Incorporated 10 November 1955

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Suite 3 Crescent Court Western Road Billericay, CM12 9AQ,

Previous Addresses

37 Market Street Woolwich London SE18 6QR
From: 10 November 1955To: 22 July 2015
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
Mar 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Left
Oct 18
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
New Owner
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Loan Secured
Dec 22
Loan Secured
Jul 23
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Cleared
Mar 25
Director Joined
Apr 25
Loan Cleared
Jun 25
Loan Secured
Aug 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PANORMO, Liam

Active
Crescent Court, BillericayCM12 9AQ
Secretary
Appointed 17 Jul 2014

CARTER, Samantha Jane

Active
Western Road, BillericayCM12 9AQ
Born April 1991
Director
Appointed 01 Apr 2025

PANORMO, Daniel Michael

Active
Western Road, BillericayCM1 29A
Born March 1975
Director
Appointed 01 Apr 2004

PANORMO, Douglas Michael

Active
Crescent Court, BillericayCM12 9AQ
Born August 1948
Director
Appointed N/A

PANORMO, Liam Christopher

Active
Roman Close, BrentwoodCM15 0UT
Born June 1980
Director
Appointed 01 Apr 2004

PANORMO, Sandra Carol

Resigned
Karmeil Ridgeway, BrentwoodCM13 2LP
Secretary
Appointed 31 Jul 1995
Resigned 17 Jul 2014

PATTEN, David John

Resigned
110 Main Road, RomfordRM2 5JB
Secretary
Appointed N/A
Resigned 31 Jul 1995

PANORMO, Sandra Carol

Resigned
Moor Place Park, Much HadhamSG10 6BF
Born August 1951
Director
Appointed N/A
Resigned 14 Sept 2018

Persons with significant control

4

1 Active
3 Ceased
Crescent Court, BillericayCM12 9AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2024

Mr Daniel Michael Panormo

Ceased
Crescent Court, BillericayCM12 9AQ
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2019
Ceased 06 Sept 2024

Mr Liam Christopher Panormo

Ceased
Crescent Court, BillericayCM12 9AQ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2019
Ceased 06 Sept 2024

Mr Douglas Michael Panormo

Ceased
Crescent Court, BillericayCM12 9AQ
Born August 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Nov 2019
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Change Person Secretary Company With Change Date
8 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Auditors Resignation Company
7 July 2011
AUDAUD
Legacy
4 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
88(2)R88(2)R
Accounts With Accounts Type Medium
9 January 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
20 June 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
2 November 1995
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
363aAnnual Return
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363aAnnual Return
Legacy
26 June 1991
288288
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
29 June 1990
363363
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
27 January 1988
363363
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Legacy
16 October 1986
395Particulars of Mortgage or Charge
Legacy
10 October 1986
395Particulars of Mortgage or Charge
Legacy
10 October 1986
395Particulars of Mortgage or Charge
Legacy
10 October 1986
395Particulars of Mortgage or Charge
Legacy
10 October 1986
395Particulars of Mortgage or Charge