Company NamePexall Service Station Limited
DirectorKeith James George Deaville
Company StatusActive
Company Number00670944
CategoryPrivate Limited Company
Incorporation Date26 September 1960(63 years, 7 months ago)
Previous NameBroken Cross Service Station Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Keith James George Deaville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address173 Chester Road
Macclesfield
Cheshire
SK11 8QA
Director NameMr John William Deaville
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 15 January 2007)
RoleGarage Proprietor
Correspondence AddressMeadowside 59 Chelford Road
Henbury
Macclesfield
Cheshire
SK10 3LQ
Director NameLinda Barber
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 1 month after company formation)
Appointment Duration29 years, 3 months (resigned 31 January 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address151 Crompton Road
Macclesfield
Cheshire
SK11 8EH
Secretary NameLinda Barber
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 1 month after company formation)
Appointment Duration29 years, 3 months (resigned 31 January 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address151 Crompton Road
Macclesfield
Cheshire
SK11 8EH

Contact

Telephone01625 427846
Telephone regionMacclesfield

Location

Registered AddressChelford Road
Henbury
Macclesfield
Cheshire
SK11 9PG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishHenbury
WardGawsworth
Built Up AreaHenbury

Shareholders

451 at £1Keith James George Deaville
90.20%
Ordinary
49 at £1Linda Barber
9.80%
Ordinary

Financials

Year2014
Net Worth£149,426
Cash£15,489
Current Liabilities£76,993

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

15 August 2013Delivered on: 19 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land forming part of pexall service station, chelford road, henbury, macclesfield, cheshire, t/no: CH380044.
Outstanding
15 August 2013Delivered on: 17 August 2013
Persons entitled: Butler Fuels Limited

Classification: A registered charge
Particulars: F/H plot or parcel of land adjoining the land described in part 1 of the schedule to the instrument being the land lying to the south of chelford road, henbury t/no CH380044.
Outstanding

Filing History

6 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
4 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
28 June 2022Unaudited abridged accounts made up to 30 September 2021 (11 pages)
10 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
10 June 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
1 February 2021Termination of appointment of Linda Barber as a secretary on 31 January 2021 (1 page)
1 February 2021Termination of appointment of Linda Barber as a director on 31 January 2021 (1 page)
26 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
7 January 2020Confirmation statement made on 30 October 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 January 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 500
(5 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 500
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 500
(5 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 500
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 500
(5 pages)
10 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 500
(5 pages)
19 August 2013Registration of charge 006709440002 (10 pages)
19 August 2013Registration of charge 006709440002 (10 pages)
17 August 2013Registration of charge 006709440001 (27 pages)
17 August 2013Registration of charge 006709440001 (27 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 November 2009Director's details changed for Mr Keith James George Deaville on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Keith James George Deaville on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Linda Barber on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Linda Barber on 16 November 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 December 2008Return made up to 30/10/08; full list of members (4 pages)
11 December 2008Return made up to 30/10/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 February 2008Return made up to 30/10/07; change of members (7 pages)
27 February 2008Return made up to 30/10/07; change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 June 2007Return made up to 30/10/06; full list of members (7 pages)
26 June 2007Return made up to 30/10/06; full list of members (7 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 February 2006Return made up to 30/10/05; full list of members (7 pages)
8 February 2006Return made up to 30/10/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 May 2005Return made up to 30/10/04; full list of members (7 pages)
31 May 2005Return made up to 30/10/04; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
7 November 2003Return made up to 30/10/03; full list of members (7 pages)
7 November 2003Return made up to 30/10/03; full list of members (7 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
8 February 2003Return made up to 30/10/02; full list of members (7 pages)
8 February 2003Return made up to 30/10/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 February 2002Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Return made up to 30/10/00; full list of members (7 pages)
18 May 2001Return made up to 30/10/00; full list of members (7 pages)
17 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 February 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 February 1999Return made up to 30/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1999Return made up to 30/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 February 1998Return made up to 30/10/97; no change of members (4 pages)
4 February 1998Return made up to 30/10/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (2 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (2 pages)
7 April 1997Return made up to 30/10/96; full list of members (6 pages)
7 April 1997Return made up to 30/10/96; full list of members (6 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 February 1996Return made up to 30/10/95; no change of members (4 pages)
12 February 1996Return made up to 30/10/95; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
21 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)