Company NameShinon Forecourt Retail Limited
DirectorsSuvarnan Sivapatham and Sajeev Gowrinathan
Company StatusActive
Company Number11808168
CategoryPrivate Limited Company
Incorporation Date5 February 2019(5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Suvarnan Sivapatham
Date of BirthJuly 1986 (Born 37 years ago)
NationalitySri Lankan
StatusCurrent
Appointed05 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre Garage Church Street
Tarvin
Chester
CH3 8NA
Wales
Director NameMr Sajeev Gowrinathan
Date of BirthOctober 1993 (Born 30 years ago)
NationalitySri Lankan
StatusCurrent
Appointed05 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre Garage Church Street
Tarvin
Chester
CH3 8NA
Wales

Location

Registered AddressGreenacre Garage Church Street
Tarvin
Chester
CH3 8NA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarvin
WardTarvin and Kelsall
Built Up AreaTarvin
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

14 July 2021Delivered on: 20 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Green acre garage, church street, tarvin, chester CH3 8NA registered under title number CH319886.
Outstanding
20 January 2021Delivered on: 26 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
6 February 2023Change of details for Mr Sajeev Gowrinathan as a person with significant control on 4 February 2023 (2 pages)
30 January 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
7 February 2022Change of details for Mr Suvarnan Sivapatham as a person with significant control on 4 February 2022 (2 pages)
4 February 2022Change of details for Mr Suvarnan Sivapatham as a person with significant control on 4 February 2022 (2 pages)
4 February 2022Director's details changed for Mr Sajeev Gowrinathan on 4 February 2022 (2 pages)
4 February 2022Director's details changed for Mr Suvarnan Sivapatham on 4 February 2022 (2 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
20 July 2021Registration of charge 118081680002, created on 14 July 2021 (6 pages)
12 July 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
9 July 2021Registered office address changed from 410-422 Gloucester Road Horfield Bristol Avon BS7 8TX England to Greenacre Garage Church Street Tarvin Chester CH3 8NA on 9 July 2021 (1 page)
4 June 2021Registered office address changed from 410-422 Gloucester Rd Bristol Bristol United Kingdom to 410-422 Gloucester Road Horfield Bristol Avon BS7 8TX on 4 June 2021 (1 page)
23 February 2021Change of details for Mr Suvarnan Sivapatham as a person with significant control on 26 March 2019 (2 pages)
23 February 2021Change of details for Mr Sajeev Gowrinathan as a person with significant control on 11 July 2019 (2 pages)
23 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
23 February 2021Director's details changed for Mr Sajeev Gowrinathan on 1 November 2019 (2 pages)
26 January 2021Registration of charge 118081680001, created on 20 January 2021 (24 pages)
4 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
4 October 2020Director's details changed for Mr Suvarnan Sivapatham on 26 March 2019 (2 pages)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
11 July 2019Registered office address changed from 71 Moy Road Cardiff CF24 4TD United Kingdom to 410-422 Gloucester Rd Bristol Bristol on 11 July 2019 (1 page)
5 February 2019Incorporation
Statement of capital on 2019-02-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)