M.P.K. Filling Stations Limited

DataGardener
in liquidation
Micro

M.p.k. Filling Stations Limited

03175143Private Limited With Share Capital

Rivermead House 7 Lewis Court, Grove Park, Leicester, LE191SD
Incorporated

19/03/1996

Company Age

30 years

Directors

2

Employees

6

SIC Code

47300

Risk

not scored

Company Overview

Registration, classification & business activity

M.p.k. Filling Stations Limited (03175143) is a private limited with share capital incorporated on 19/03/1996 (30 years old) and registered in leicester, LE191SD. The company operates under SIC code 47300 - retail sale of automotive fuel in specialised stores.

Private Limited With Share Capital
SIC: 47300
Micro
Incorporated 19/03/1996
LE191SD
6 employees

Financial Overview

Total Assets

£805.2K

Liabilities

£199.4K

Net Assets

£605.8K

Cash

£86.7K

Key Metrics

6

Employees

2

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

86
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:24-03-2026
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:19-03-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:19-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:04-05-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:25-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:12-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-10-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:14-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:12-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:13-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2010
Legacy
Category:Annual Return
Date:07-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2008
Legacy
Category:Annual Return
Date:17-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2008
Legacy
Category:Annual Return
Date:09-08-2007
Legacy
Category:Mortgage
Date:26-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2007
Legacy
Category:Annual Return
Date:18-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2006
Legacy
Category:Annual Return
Date:23-03-2005
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2004
Legacy
Category:Annual Return
Date:15-03-2004
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2003
Legacy
Category:Annual Return
Date:25-03-2003
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2002
Legacy
Category:Annual Return
Date:25-04-2002
Accounts With Accounts Type Small
Category:Accounts
Date:03-12-2001
Legacy
Category:Mortgage
Date:28-06-2001
Legacy
Category:Annual Return
Date:04-05-2001
Legacy
Category:Mortgage
Date:12-04-2001
Legacy
Category:Address
Date:23-11-2000
Accounts With Accounts Type Small
Category:Accounts
Date:16-11-2000
Legacy
Category:Annual Return
Date:14-04-2000
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-1999
Legacy
Category:Annual Return
Date:07-04-1999
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-1998
Legacy
Category:Mortgage
Date:27-05-1998
Legacy
Category:Annual Return
Date:25-03-1998
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-1997
Legacy
Category:Annual Return
Date:25-05-1997
Legacy
Category:Officers
Date:16-12-1996
Legacy
Category:Officers
Date:21-05-1996
Legacy
Category:Accounts
Date:10-05-1996
Legacy
Category:Capital
Date:10-05-1996
Legacy
Category:Mortgage
Date:04-05-1996
Incorporation Company
Category:Incorporation
Date:19-03-1996

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2023
Filing Date31/03/2022
Latest Accounts28/02/2021

Trading Addresses

55 Coventry Road, Hinckley, Leicestershire, LE100JR
Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE191SDRegistered
Cross Street, Enderby, Leicester, Leicestershire, LE194NJ

Related Companies

2

Contact

01162549890
Rivermead House 7 Lewis Court, Grove Park, Leicester, LE191SD