Background WavePink WaveYellow Wave

MANORDEILO SERVICE STATION LIMITED (09547430)

MANORDEILO SERVICE STATION LIMITED (09547430) is an active UK company. incorporated on 17 April 2015. with registered office in Pembroke Dock. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). MANORDEILO SERVICE STATION LIMITED has been registered for 10 years. Current directors include BRIGGS, Darren Charles, HIGGON, Shane David, MORRIS, Duncan Eric.

Company Number
09547430
Status
active
Type
ltd
Incorporated
17 April 2015
Age
10 years
Address
Unit 12 Bridge Innovation Centre, Pembroke Dock, SA72 6UN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
BRIGGS, Darren Charles, HIGGON, Shane David, MORRIS, Duncan Eric
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANORDEILO SERVICE STATION LIMITED

MANORDEILO SERVICE STATION LIMITED is an active company incorporated on 17 April 2015 with the registered office located in Pembroke Dock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). MANORDEILO SERVICE STATION LIMITED was registered 10 years ago.(SIC: 47300)

Status

active

Active since 10 years ago

Company No

09547430

LTD Company

Age

10 Years

Incorporated 17 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 12 Bridge Innovation Centre Pembrokeshire Science And Technology Park Pembroke Dock, SA72 6UN,

Previous Addresses

7 Dynevor Terrace Pontardawe Swansea SA8 4HX Wales
From: 28 April 2019To: 30 April 2021
Manordeilo Service Station Manordeilo Llandeilo Dyfed SA19 7BN Wales
From: 9 December 2015To: 28 April 2019
Tresgyrch Fawr Farm Rhydyfro Pontardawe Swansea SA8 4RU United Kingdom
From: 17 April 2015To: 9 December 2015
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jul 15
Loan Secured
Jan 16
Funding Round
Mar 18
Director Joined
Feb 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
May 21
Loan Cleared
Oct 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRIGGS, Darren Charles

Active
Bridge Innovation Centre, Pembroke DockSA72 6UN
Born September 1970
Director
Appointed 28 Apr 2021

HIGGON, Shane David

Active
Bridge Innovation Centre, Pembroke DockSA72 6UN
Born September 1969
Director
Appointed 28 Apr 2021

MORRIS, Duncan Eric

Active
Bridge Innovation Centre, Pembroke DockSA72 6UN
Born September 1962
Director
Appointed 28 Apr 2021

MORGAN, Elizabeth Jayne

Resigned
Dynevor Terrace, SwanseaSA8 4HX
Born March 1985
Director
Appointed 01 Apr 2020
Resigned 28 Apr 2021

MORGAN, Patricia

Resigned
Dynevor Terrace, SwanseaSA8 4HX
Born August 1954
Director
Appointed 17 Apr 2015
Resigned 28 Apr 2021

MORGAN, Thomas Roger

Resigned
Dynevor Terrace, SwanseaSA8 4HX
Born February 1954
Director
Appointed 17 Apr 2015
Resigned 28 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2021

Mrs Patricia Morgan

Ceased
Llannon, LlanelliSA14 8HX
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2021

Mr Thomas Roger Morgan

Ceased
Llannon, LlanelliSA14 8HX
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Memorandum Articles
25 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Resolution
12 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Capital Allotment Shares
18 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
10 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Incorporation Company
17 April 2015
NEWINCIncorporation