Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAFEN SERVICE STATION LIMITED
Company Information for

DAFEN SERVICE STATION LIMITED

OWENS GROUP HEAD OFFICE YSPITTY ROAD, BYNEA, LLANELLI, CARMARTHENSHIRE, SA14 9TG,
Company Registration Number
01435479
Private Limited Company
Active

Company Overview

About Dafen Service Station Ltd
DAFEN SERVICE STATION LIMITED was founded on 1979-07-06 and has its registered office in Llanelli. The organisation's status is listed as "Active". Dafen Service Station Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAFEN SERVICE STATION LIMITED
 
Legal Registered Office
OWENS GROUP HEAD OFFICE YSPITTY ROAD
BYNEA
LLANELLI
CARMARTHENSHIRE
SA14 9TG
Other companies in SA14
 
Filing Information
Company Number 01435479
Company ID Number 01435479
Date formed 1979-07-06
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB431768444  
Last Datalog update: 2024-02-07 01:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAFEN SERVICE STATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAFEN SERVICE STATION LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN WILLIAMS
Company Secretary 1991-12-31
CAROL LINDA OWEN
Director 1991-12-31
EUROF WYN OWEN
Director 1991-12-31
THOMAS HUW OWEN
Director 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN WILLIAMS ORS CONTRACT MANAGEMENT LIMITED Company Secretary 1992-11-20 CURRENT 1989-11-20 Active
ROBERT JOHN WILLIAMS OWENS (ROAD SERVICES) LIMITED Company Secretary 1991-12-31 CURRENT 1977-03-10 Active
CAROL LINDA OWEN B.T.S. HAULAGE LIMITED Director 2018-07-17 CURRENT 1985-09-02 Active
CAROL LINDA OWEN ORS (HD) LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active
CAROL LINDA OWEN OWENS (ROAD SERVICES) LIMITED Director 1991-12-31 CURRENT 1977-03-10 Active
EUROF WYN OWEN B.T.S. HAULAGE LIMITED Director 2018-07-17 CURRENT 1985-09-02 Active
EUROF WYN OWEN ORS (HD) LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active
EUROF WYN OWEN THE HIGH CUBE NETWORK LIMITED Director 2015-06-16 CURRENT 2014-12-01 Active - Proposal to Strike off
EUROF WYN OWEN ORS CONTRACT MANAGEMENT LIMITED Director 1992-11-20 CURRENT 1989-11-20 Active
EUROF WYN OWEN OWENS (ROAD SERVICES) LIMITED Director 1991-12-31 CURRENT 1977-03-10 Active
THOMAS HUW OWEN B.T.S. HAULAGE LIMITED Director 2018-07-17 CURRENT 1985-09-02 Active
THOMAS HUW OWEN ORS CONTRACT MANAGEMENT LIMITED Director 1992-11-20 CURRENT 1989-11-20 Active
THOMAS HUW OWEN OWENS (ROAD SERVICES) LIMITED Director 1991-12-31 CURRENT 1977-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-18CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-07AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20TM02Termination of appointment of Robert John Williams on 2022-09-30
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM Dafen Ind. Est. Dafen Llanelli Dyfed SA14 8NS
2022-01-24CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-2030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22AP01DIRECTOR APPOINTED MR ROBERT IAN OWEN
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 014354790019
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-03-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-25AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 014354790018
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 014354790017
2013-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-02-23MG01Particulars of a mortgage or charge / charge no: 16
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
2012-08-18MG01Particulars of a mortgage or charge / charge no: 15
2012-08-07MG01Particulars of a mortgage or charge / charge no: 14
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-12AR0131/12/11 FULL LIST
2011-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-17AR0131/12/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-16AR0131/12/09 FULL LIST
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-03-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-02-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-27AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-03-09363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-22AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-02-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-22363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-07363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-07363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-18AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-03-07AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-18363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-08-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1083885 Active Licenced property: DAFEN DAFEN INDUSTRIAL ESTATE LLANELLI GB SA14 8QE. Correspondance address: DAFEN DAFEN INDUSTRIAL ESTATE LLANELLI GB SA14 8QE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1083885 Active Licenced property: DAFEN DAFEN INDUSTRIAL ESTATE LLANELLI GB SA14 8QE. Correspondance address: DAFEN DAFEN INDUSTRIAL ESTATE LLANELLI GB SA14 8QE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAFEN SERVICE STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Outstanding SANTANDER UK PLC
2013-09-17 Outstanding SANTANDER UK PLC
2013-09-17 Outstanding SANTANDER UK PLC
MORTGAGE DEBENTURE 2013-02-22 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-08-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-08-07 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2011-04-21 Satisfied CENTRIC SPV 1 LIMITED
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-05-05 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2008-01-14 Satisfied SVANSKA HANDELBANKEN AB (PUBL)
GUARANTEE & DEBENTURE 2005-10-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-07 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-08-02 Satisfied SHELL U.K. LIMITED
LEGAL CHARGE 1990-12-07 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1990-11-07 Satisfied BARCLAYS BANK PLC
FURTHER CHARGE 1989-07-03 Satisfied ESSO PETROLEUM COMPANY LIMITED
DEBENTURE 1989-01-09 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1987-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-03-21 Satisfied ESSO PETROLEUM COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAFEN SERVICE STATION LIMITED

Intangible Assets
Patents
We have not found any records of DAFEN SERVICE STATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAFEN SERVICE STATION LIMITED
Trademarks
We have not found any records of DAFEN SERVICE STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAFEN SERVICE STATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as DAFEN SERVICE STATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAFEN SERVICE STATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAFEN SERVICE STATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAFEN SERVICE STATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.