Background WavePink WaveYellow Wave

LOADING BAY SERVICES LIMITED (06779217)

LOADING BAY SERVICES LIMITED (06779217) is an active UK company. incorporated on 23 December 2008. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOADING BAY SERVICES LIMITED has been registered for 17 years. Current directors include MEALE, Geraldine Anne, MEALE, John.

Company Number
06779217
Status
active
Type
ltd
Incorporated
23 December 2008
Age
17 years
Address
Unit 37 Station Lane Industrial Estate, Sheffield, S41 9QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MEALE, Geraldine Anne, MEALE, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOADING BAY SERVICES LIMITED

LOADING BAY SERVICES LIMITED is an active company incorporated on 23 December 2008 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOADING BAY SERVICES LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06779217

LTD Company

Age

17 Years

Incorporated 23 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Unit 37 Station Lane Industrial Estate Old Whittington Sheffield, S41 9QX,

Previous Addresses

Station Lane Industrial Estate Old Whittington Sheffield S41 9QX
From: 23 December 2008To: 2 March 2022
Timeline

3 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MEALE, Geraldine Anne

Active
Meadowcroft Burton Close Drive, BakewellDE45 1BG
Secretary
Appointed 23 Dec 2008

MEALE, Geraldine Anne

Active
Meadowcroft Burton Close Drive, BakewellDE45 1BG
Born October 1950
Director
Appointed 23 Dec 2008

MEALE, John

Active
Meadowcroft Burton Close Drive, BakewellDE45 1BG
Born March 1944
Director
Appointed 23 Dec 2008

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 23 Dec 2008
Resigned 23 Dec 2008

Persons with significant control

3

1 Active
2 Ceased
Station Lane Industrial Estate, ChesterfieldS41 9QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2025

Mrs Geraldine Anne Meale

Ceased
Old Whittington, SheffieldS41 9QX
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2016
Ceased 01 Jul 2025

Mr John Meale

Ceased
Old Whittington, SheffieldS41 9QX
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2016
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Incorporation Company
23 December 2008
NEWINCIncorporation