Background WavePink WaveYellow Wave

FITCH'S SERVICE STATION LIMITED (05566162)

FITCH'S SERVICE STATION LIMITED (05566162) is an active UK company. incorporated on 16 September 2005. with registered office in Slough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). FITCH'S SERVICE STATION LIMITED has been registered for 20 years. Current directors include MOHAMED, Arif Amirali, MOHAMED, Lyaqetali Amirali.

Company Number
05566162
Status
active
Type
ltd
Incorporated
16 September 2005
Age
20 years
Address
Golden Cross Service Station The High Street, Slough, SL3 0JZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
MOHAMED, Arif Amirali, MOHAMED, Lyaqetali Amirali
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITCH'S SERVICE STATION LIMITED

FITCH'S SERVICE STATION LIMITED is an active company incorporated on 16 September 2005 with the registered office located in Slough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). FITCH'S SERVICE STATION LIMITED was registered 20 years ago.(SIC: 47300)

Status

active

Active since 20 years ago

Company No

05566162

LTD Company

Age

20 Years

Incorporated 16 September 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Golden Cross Service Station The High Street Colnbrook Slough, SL3 0JZ,

Previous Addresses

Bp Station High Street Colnbrook Slough SL3 0JZ England
From: 13 April 2018To: 25 May 2021
Ground Floor 4 Churhill Court, 58 Station Road, North Harrow Harrow Middlesex HA2 7SA
From: 7 May 2013To: 13 April 2018
Ground Floor 4 Churhill Court, 58 Station Road, North Harrow Harrow Middlesex HA2 7SA England
From: 7 May 2013To: 7 May 2013
1 Warner House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX
From: 16 September 2005To: 7 May 2013
Timeline

19 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Dec 17
Loan Cleared
Dec 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Jul 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MOHAMED, Arif Amirali

Active
Old Bath Road, SloughSL3 0JZ
Secretary
Appointed 16 Sept 2005

MOHAMED, Arif Amirali

Active
The High Street, SloughSL3 0JZ
Born October 1966
Director
Appointed 21 Nov 2017

MOHAMED, Lyaqetali Amirali

Active
Old Bath Road, SloughSL3 0JZ
Born May 1959
Director
Appointed 16 Sept 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Sept 2005
Resigned 16 Sept 2005

MOHAMED, Altaf

Resigned
Old Bath Road, ColnbrookSL3 0JZ
Born February 1962
Director
Appointed 30 Jul 2015
Resigned 21 Nov 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Sept 2005
Resigned 16 Sept 2005

Persons with significant control

3

1 Active
2 Ceased
High Street, SloughSL3 0JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017

Mr Altaf Mohamed

Ceased
4 Churhill Court, 58 Station Road,, HarrowHA2 7SA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2017

Mr Lyaqetali Amirali Mohamed

Ceased
4 Churhill Court, 58 Station Road,, HarrowHA2 7SA
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Resolution
3 November 2023
RESOLUTIONSResolutions
Memorandum Articles
3 November 2023
MAMA
Mortgage Charge Part Release With Charge Number
1 November 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 November 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
1 November 2023
MR05Certification of Charge
Statement Of Companys Objects
30 October 2023
CC04CC04
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Resolution
5 December 2017
RESOLUTIONSResolutions
Resolution
4 December 2017
RESOLUTIONSResolutions
Resolution
4 December 2017
RESOLUTIONSResolutions
Resolution
4 December 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Legacy
3 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Legacy
8 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Legacy
3 February 2010
MG01MG01
Legacy
3 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
26 June 2006
225Change of Accounting Reference Date
Legacy
26 April 2006
88(2)R88(2)R
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Incorporation Company
16 September 2005
NEWINCIncorporation