Background WavePink WaveYellow Wave

GORSLAS SERVICE STATION LIMITED (09570377)

GORSLAS SERVICE STATION LIMITED (09570377) is an active UK company. incorporated on 1 May 2015. with registered office in Pembroke Dock. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). GORSLAS SERVICE STATION LIMITED has been registered for 10 years. Current directors include BRIGGS, Darren Charles, HIGGON, Shane David, MORRIS, Duncan Eric.

Company Number
09570377
Status
active
Type
ltd
Incorporated
1 May 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
G

GORSLAS SERVICE STATION LIMITED

GORSLAS SERVICE STATION LIMITED is an active company incorporated on 1 May 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). GORSLAS SERVICE STATION LIMITED was registered 10 years ago.(SIC: 47300)

Status

active

Active since 10 years ago

Company No

09570377

LTD Company

Age

10 Years

Incorporated 1 May 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: 29 April 2019To: 8 October 2020
Gorslas Service Station Llandeilo Road Cross Hands Llanelli Dyfed SA14 6rd Wales
From: 9 December 2015To: 29 April 2019
Tresgyrch Fawr Farm Rhydyfro Pontardawe Swansea SA8 4RU United Kingdom
From: 1 May 2015To: 9 December 2015
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jul 15
Funding Round
Mar 16
Funding Round
Mar 16
Loan Cleared
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Loan Cleared
Oct 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRIGGS, Darren Charles

Active
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born September 1970
Director
Appointed 08 Oct 2020

HIGGON, Shane David

Active
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born September 1969
Director
Appointed 08 Oct 2020

MORRIS, Duncan Eric

Active
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born September 1962
Director
Appointed 08 Oct 2020

MORGAN, Patricia

Resigned
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born August 1954
Director
Appointed 01 May 2015
Resigned 08 Oct 2020

MORGAN, Thomas Roger

Resigned
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born February 1954
Director
Appointed 01 May 2015
Resigned 08 Oct 2020

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 08 Oct 2020

Mrs Patricia Morgan

Ceased
High Street, SwanseaSA1 5AP
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2020

Mr Thomas Roger Morgan

Ceased
High Street, SwanseaSA1 5AP
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

46

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
28 December 2024
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
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2022
AAAnnual Accounts
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
AGREEMENT2AGREEMENT2
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Resolution
30 October 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
28 October 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 September 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 Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement
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
Capital Allotment Shares
5 March 2016
SH01Allotment of Shares
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 February 2016
AA01Change of Accounting Reference Date
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
1 May 2015
NEWINCIncorporation