HOPLEYS FARM SERVICE STATION LTD
Overview
| Company Name | HOPLEYS FARM SERVICE STATION LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04776696 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOPLEYS FARM SERVICE STATION LTD?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HOPLEYS FARM SERVICE STATION LTD located?
| Registered Office Address | Admiral House Waterfront East DY5 1XG Brierley Hill West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOPLEYS FARM SERVICE STATION LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HOPLEYS FARM SERVICE STATION LTD?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for HOPLEYS FARM SERVICE STATION LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 23, 2025 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Change of details for Mr Christopher Robert Bailey as a person with significant control on May 21, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Paul Bailey as a person with significant control on May 21, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on May 23, 2024 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on Mar 20, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Notification of Paul Bailey as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on May 23, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Confirmation statement made on May 23, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||
Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on Jul 14, 2017 | 1 pages | AD01 | ||
Confirmation statement made on May 23, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||
Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on Jul 13, 2016 | 1 pages | AD01 | ||
Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on Jul 13, 2016 | 1 pages | AD01 | ||
Who are the officers of HOPLEYS FARM SERVICE STATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Paul | Secretary | 14 Browning Drive Measham DE12 7EE Swadlincote Derbyshire | British | 90564940001 | ||||||
| BAILEY, Christopher Robert | Director | 21 Goodere Drive Polesworth B78 1BY Tamworth Staffordshire | England | British | 90564860001 | |||||
| BAILEY, Paul | Director | 14 Browning Drive Measham DE12 7EE Swadlincote Derbyshire | England | British | 90564940001 | |||||
| CENTRAL SECRETARIES LIMITED | Nominee Secretary | Central House 582-586 Kingsbury Road Erdington B24 9ND Birmingham | 900024830001 | |||||||
| BAILEY, Jean | Director | 88 Sheepcote Lane Glascote B77 3JN Tamworth Staffordshire | British | 90565010001 | ||||||
| CENTRAL DIRECTORS LIMITED | Nominee Director | Central House 582-586 Kingsbury Road Erdington B24 9ND Birmingham | 900024820001 |
Who are the persons with significant control of HOPLEYS FARM SERVICE STATION LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Robert Bailey | May 23, 2017 | Waterfront East DY5 1XG Brierley Hill Admiral House West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Bailey | Apr 06, 2016 | Measham DE12 7EE Swadlincote 14 Browning Drive Derbyshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0