Company NameSlough (Bath Road) Limited
DirectorPhil Gray
Company StatusActive
Company Number04738167
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NamePhil Gray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address336 Bath Road
Slough
Berkshire
SL1 6JA
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilbees Farm
Hatchet Lane
Winkfield
Berkshire
SL4 2EG
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(3 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede
Sandpit Hall Road
Chobham
Surrey
GU24 8AN
Secretary NameLinda Barclay
NationalityBritish
StatusResigned
Appointed31 July 2003(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 July 2008)
RoleSecretary
Correspondence Address336 Bath Road
Slough
Berkshire
SL1 6JA
Secretary NameMr Fraser Alexander Laurence Wishart
NationalityBritish
StatusResigned
Appointed22 May 2008(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 17 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairfield Road
Wraysbury
Middlesex
TW19 5DU

Contact

Websitewww.trade-sales.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered AddressUnit 8 West London Industrial Park
Iver Lane
Uxbridge
UB8 2JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£293,276
Current Liabilities£1,027,101

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due3 December 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End3 March

Returns

Latest Return17 April 2024 (1 month ago)
Next Return Due1 May 2025 (11 months, 2 weeks from now)

Charges

30 July 2003Delivered on: 13 August 2003
Persons entitled: Normans Conquest Service Station Limited

Classification: Rent deposit deed
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: Cash deposit of £200,000.00.
Outstanding

Filing History

23 January 2024Total exemption full accounts made up to 28 February 2023 (7 pages)
15 June 2023Director's details changed for Phil Gray on 12 June 2023 (2 pages)
12 June 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
28 June 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
30 November 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
3 March 2021Current accounting period shortened from 4 March 2020 to 3 March 2020 (1 page)
12 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
2 March 2020Previous accounting period shortened from 5 March 2019 to 4 March 2019 (1 page)
4 December 2019Previous accounting period shortened from 6 March 2019 to 5 March 2019 (1 page)
19 November 2019Previous accounting period extended from 21 February 2019 to 6 March 2019 (1 page)
20 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
20 February 2019Previous accounting period shortened from 22 February 2018 to 21 February 2018 (1 page)
22 November 2018Previous accounting period shortened from 23 February 2018 to 22 February 2018 (1 page)
13 August 2018Notification of Fil Levi Gray as a person with significant control on 13 August 2018 (2 pages)
24 July 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
5 June 2018Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Unit 8 West London Industrial Park Iver Lane Uxbridge UB8 2JG on 5 June 2018 (1 page)
18 May 2018Total exemption full accounts made up to 22 February 2017 (8 pages)
21 February 2018Previous accounting period shortened from 24 February 2017 to 23 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
27 June 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
9 June 2017Audit exemption statement of guarantee by parent company for period ending 24/02/16 (3 pages)
9 June 2017Audit exemption subsidiary accounts made up to 24 February 2016 (9 pages)
9 June 2017Notice of agreement to exemption from audit of accounts for period ending 24/02/16 (1 page)
9 June 2017Audit exemption subsidiary accounts made up to 24 February 2016 (9 pages)
9 June 2017Notice of agreement to exemption from audit of accounts for period ending 24/02/16 (1 page)
9 June 2017Consolidated accounts of parent company for subsidiary company period ending 24/02/16 (32 pages)
9 June 2017Consolidated accounts of parent company for subsidiary company period ending 24/02/16 (32 pages)
9 June 2017Audit exemption statement of guarantee by parent company for period ending 24/02/16 (3 pages)
23 February 2017Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
23 February 2017Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
25 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 25/02/15 (23 pages)
4 January 2016Consolidated accounts of parent company for subsidiary company period ending 25/02/15 (23 pages)
4 January 2016Audit exemption subsidiary accounts made up to 25 February 2015 (5 pages)
4 January 2016Audit exemption subsidiary accounts made up to 25 February 2015 (5 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 25/02/15 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 25/02/15 (1 page)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 25/02/15 (1 page)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 25/02/15 (3 pages)
15 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
4 December 2014Audit exemption statement of guarantee by parent company for period ending 26/02/14 (3 pages)
4 December 2014Accounts made up to 26 February 2014 (5 pages)
4 December 2014Consolidated accounts of parent company for subsidiary company period ending 26/02/14 (24 pages)
4 December 2014Audit exemption statement of guarantee by parent company for period ending 26/02/14 (3 pages)
4 December 2014Consolidated accounts of parent company for subsidiary company period ending 26/02/14 (24 pages)
4 December 2014Notice of agreement to exemption from audit of accounts for period ending 26/02/14 (1 page)
4 December 2014Accounts made up to 26 February 2014 (5 pages)
4 December 2014Notice of agreement to exemption from audit of accounts for period ending 26/02/14 (1 page)
27 May 2014Notice of agreement to exemption from audit of accounts for period ending 27/02/13 (1 page)
27 May 2014Audit exemption statement of guarantee by parent company for period ending 27/02/13 (3 pages)
27 May 2014Total exemption small company accounts made up to 27 February 2013 (5 pages)
27 May 2014Notice of agreement to exemption from audit of accounts for period ending 27/02/13 (1 page)
27 May 2014Audit exemption statement of guarantee by parent company for period ending 27/02/13 (3 pages)
27 May 2014Total exemption small company accounts made up to 27 February 2013 (5 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
26 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
26 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
12 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
6 November 2012Accounts for a small company made up to 1 February 2012 (6 pages)
6 November 2012Accounts for a small company made up to 1 February 2012 (6 pages)
6 November 2012Accounts for a small company made up to 1 February 2012 (6 pages)
6 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
2 November 2011Accounts for a small company made up to 2 February 2011 (6 pages)
2 November 2011Accounts for a small company made up to 2 February 2011 (6 pages)
2 November 2011Accounts for a small company made up to 2 February 2011 (6 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
21 October 2010Total exemption small company accounts made up to 27 January 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 27 January 2010 (6 pages)
7 June 2010Director's details changed for Phil Gray on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Phil Gray on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Phil Gray on 1 January 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 28 January 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 28 January 2009 (6 pages)
6 July 2009Return made up to 17/04/09; full list of members (3 pages)
6 July 2009Return made up to 17/04/09; full list of members (3 pages)
6 July 2009Appointment terminated secretary fraser wishart (1 page)
6 July 2009Appointment terminated secretary fraser wishart (1 page)
3 March 2009Total exemption small company accounts made up to 30 January 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 January 2008 (6 pages)
5 August 2008Appointment terminated secretary linda barclay (1 page)
5 August 2008Appointment terminated secretary linda barclay (1 page)
23 May 2008Secretary appointed mr. Fraser wishart (1 page)
23 May 2008Secretary appointed mr. Fraser wishart (1 page)
19 May 2008Return made up to 17/04/08; full list of members (3 pages)
19 May 2008Return made up to 17/04/08; full list of members (3 pages)
1 May 2008Accounts for a small company made up to 31 January 2007 (6 pages)
1 May 2008Accounts for a small company made up to 31 January 2007 (6 pages)
31 July 2007Return made up to 17/04/07; full list of members (2 pages)
31 July 2007Return made up to 17/04/07; full list of members (2 pages)
12 February 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
12 February 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
21 December 2006Accounts for a small company made up to 27 July 2005 (6 pages)
21 December 2006Accounts for a small company made up to 27 July 2005 (6 pages)
21 September 2006Registered office changed on 21/09/06 from: 3RD floor 88-98 college road harrow HA1 1RA (1 page)
21 September 2006Registered office changed on 21/09/06 from: 3RD floor 88-98 college road harrow HA1 1RA (1 page)
27 June 2006Return made up to 17/04/06; full list of members (2 pages)
27 June 2006Return made up to 17/04/06; full list of members (2 pages)
5 August 2005Accounts for a small company made up to 28 July 2004 (6 pages)
5 August 2005Accounts for a small company made up to 28 July 2004 (6 pages)
28 April 2005Return made up to 17/04/05; full list of members (6 pages)
28 April 2005Return made up to 17/04/05; full list of members (6 pages)
9 August 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
9 August 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
20 May 2004Return made up to 17/04/04; full list of members (8 pages)
20 May 2004Return made up to 17/04/04; full list of members (8 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Registered office changed on 22/09/03 from: 19 portsmouth road cobham surrey KT11 1JG (1 page)
22 September 2003Registered office changed on 22/09/03 from: 19 portsmouth road cobham surrey KT11 1JG (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Secretary resigned (1 page)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
27 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Company name changed berkeley slough LIMITED\certificate issued on 23/04/03 (2 pages)
23 April 2003Company name changed berkeley slough LIMITED\certificate issued on 23/04/03 (2 pages)
17 April 2003Incorporation (44 pages)
17 April 2003Incorporation (44 pages)