Company NamePetroplan Limited
Company StatusActive
Company Number01266770
CategoryPrivate Limited Company
Incorporation Date2 July 1976(47 years, 10 months ago)
Previous NamePetroplan Control Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Graham Robert Pyle
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPennypost Cottage
Goatsmoor Lane
Stock
Essex
CM4 9RS
Director NameMr John Clement Reeder
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMercury House 117 Waterloo Road
London
SE1 8UL
Director NameMrs Pauline Avril Horton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(32 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address99 Walnut Tree Close
Guildford
Surrey
GU1 4UQ
Director NameMrs Jocelyn Susan Thomerson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(34 years after company formation)
Appointment Duration13 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressMercury House 117 Waterloo Road
London
SE1 8UL
Director NameMr Christopher Honeyman Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(45 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMercury House 117 Waterloo Road
London
SE1 8UL
Secretary NameMr Graham Robert Pyle
NationalityBritish
StatusResigned
Appointed21 November 1991(15 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennypost Cottage
Goatsmoor Lane
Stock
Essex
CM4 9RS
Director NameMr Rex Ubayasiri
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(16 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 April 2002)
RoleAccountant
Correspondence Address2 Mansel Road
Wimbledon
London
SW19 4AA
Secretary NameBaldev Singh Dhot
NationalityBritish
StatusResigned
Appointed14 May 2002(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2003)
RoleCompany Director
Correspondence Address8 Kingswear Road
Ruislip
Middlesex
HA4 6AT
Secretary NameMr Rex Ubayasiri
NationalityBritish
StatusResigned
Appointed20 August 2003(27 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 2003)
RoleCompany Director
Correspondence Address2 Mansel Road
Wimbledon
London
SW19 4AA
Secretary NameMr Richard Bramley Williams
NationalityBritish
StatusResigned
Appointed01 October 2003(27 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Walnut Tree Close
Guildford
Surrey
GU1 4UQ
Director NameMr Richard Bramley Williams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(27 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCulvers Pilcot Hill
Dogmersfield
Basingstoke
Hampshire
RG27 8SX
Director NameMr David Ian Antrobus
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(32 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 April 2012)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Walnut Tree Close
Guildford
Surrey
GU1 4UQ
Director NameMr Andrew Giles Speers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(35 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Walnut Tree Close
Guildford
Surrey
GU1 4UQ
Director NameMr Jess Coles
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(36 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Walnut Tree Close
Guildford
Surrey
GU1 4UQ
Secretary NameMr Jess Coles
StatusResigned
Appointed11 October 2012(36 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2015)
RoleCompany Director
Correspondence Address99 Walnut Tree Close
Guildford
Surrey
GU1 4UQ
Director NameMr Christopher John Pryce Morris
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2021(45 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 October 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMercury House 117 Waterloo Road
London
SE1 8UL

Contact

Websitewww.petroplan.com
Email address[email protected]
Telephone01483 881500
Telephone regionGuildford

Location

Registered AddressMercury House
117 Waterloo Road
London
SE1 8UL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£129,969,993
Gross Profit£8,094,802
Net Worth£787,796
Cash£3,054,153
Current Liabilities£26,168,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

6 March 2007Delivered on: 16 March 2007
Satisfied on: 25 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 June 2002Delivered on: 7 June 2002
Satisfied on: 7 July 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
23 May 2002Delivered on: 24 May 2002
Satisfied on: 7 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 February 2002Delivered on: 1 March 2002
Satisfied on: 28 February 2007
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital.
Fully Satisfied
18 November 1993Delivered on: 24 November 1993
Satisfied on: 28 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of nok 577850.94 credited to account number/designation pecosy/nokc.
Fully Satisfied
19 May 1992Delivered on: 27 May 1992
Satisfied on: 28 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of U.S. dollars 98,461.77 designation pecosy-usdi with the bank together with all sums in the future credited to that account.
Fully Satisfied
27 January 1992Delivered on: 31 January 1992
Satisfied on: 28 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 March 1982Delivered on: 31 March 1982
Satisfied on: 7 March 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
28 April 1978Delivered on: 8 May 1978
Satisfied on: 7 March 1992
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 April 2012Delivered on: 20 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
4 April 2012Delivered on: 7 April 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
4 April 2012Delivered on: 7 April 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
27 March 2009Delivered on: 28 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
17 January 2024Total exemption full accounts made up to 31 December 2022 (11 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 October 2022Termination of appointment of Christopher John Pryce Morris as a director on 14 October 2022 (1 page)
1 October 2022Accounts for a small company made up to 31 December 2021 (27 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
22 October 2021Appointment of Mr Christopher John Pryce Morris as a director on 20 October 2021 (2 pages)
22 October 2021Cessation of John Clement Reeder as a person with significant control on 14 October 2021 (1 page)
22 October 2021Notification of Graham Robert Pyle as a person with significant control on 14 October 2021 (2 pages)
22 October 2021Cessation of Graham Robert Pyle as a person with significant control on 14 October 2021 (1 page)
26 August 2021Appointment of Mr Christopher Honeyman Brown as a director on 24 August 2021 (2 pages)
14 August 2021Accounts for a small company made up to 31 December 2020 (27 pages)
7 July 2021Notification of John Clement Reeder as a person with significant control on 18 December 2018 (2 pages)
7 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 November 2020Accounts for a small company made up to 31 December 2019 (27 pages)
24 November 2020Change of details for Petroplan Holdings Limited as a person with significant control on 17 December 2018 (2 pages)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 August 2019Full accounts made up to 31 December 2018 (25 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
17 December 2018Registered office address changed from 99 Walnut Tree Close Guildford Surrey GU1 4UQ to Mercury House 117 Waterloo Road London SE1 8UL on 17 December 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (29 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 August 2017Full accounts made up to 31 December 2016 (28 pages)
21 August 2017Full accounts made up to 31 December 2016 (28 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 November 2016Termination of appointment of Andrew Giles Speers as a director on 14 November 2016 (1 page)
18 November 2016Termination of appointment of Andrew Giles Speers as a director on 14 November 2016 (1 page)
20 October 2016Full accounts made up to 31 December 2015 (27 pages)
20 October 2016Full accounts made up to 31 December 2015 (27 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 November 2015Full accounts made up to 31 December 2014 (24 pages)
8 November 2015Full accounts made up to 31 December 2014 (24 pages)
20 October 2015Resolutions
  • RES13 ‐ Company business 21/09/2015
(1 page)
25 September 2015Termination of appointment of Jess Coles as a secretary on 23 September 2015 (1 page)
25 September 2015Termination of appointment of Jess Coles as a secretary on 23 September 2015 (1 page)
22 September 2015Termination of appointment of Jess Coles as a director on 21 September 2015 (1 page)
22 September 2015Termination of appointment of Jess Coles as a director on 21 September 2015 (1 page)
11 September 2015Director's details changed for Mrs Pauline Avril Horton on 26 September 2014 (2 pages)
11 September 2015Director's details changed for Mrs Pauline Avril Horton on 26 September 2014 (2 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,600
(7 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,600
(7 pages)
12 September 2014Full accounts made up to 31 December 2013 (25 pages)
12 September 2014Full accounts made up to 31 December 2013 (25 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,600
(8 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,600
(8 pages)
4 January 2014Group of companies' accounts made up to 31 December 2012 (27 pages)
4 January 2014Group of companies' accounts made up to 31 December 2012 (27 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
3 April 2013Appointment of Mr Jess Coles as a secretary (1 page)
3 April 2013Appointment of Mr Jess Coles as a secretary (1 page)
6 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
8 November 2012Appointment of Mr Jess Coles as a director (2 pages)
8 November 2012Appointment of Mr Jess Coles as a director (2 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
25 September 2012Termination of appointment of Richard Williams as a secretary (1 page)
25 September 2012Termination of appointment of Richard Williams as a secretary (1 page)
25 September 2012Termination of appointment of Richard Williams as a secretary (1 page)
25 September 2012Termination of appointment of Richard Williams as a director (1 page)
25 September 2012Termination of appointment of Richard Williams as a secretary (1 page)
25 September 2012Termination of appointment of Richard Williams as a director (1 page)
11 June 2012Appointment of Mr Andrew Giles Speers as a director (2 pages)
11 June 2012Appointment of Mr Andrew Giles Speers as a director (2 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 April 2012Termination of appointment of David Antrobus as a director (1 page)
11 April 2012Termination of appointment of David Antrobus as a director (1 page)
7 April 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
13 September 2011Full accounts made up to 31 December 2010 (20 pages)
13 September 2011Full accounts made up to 31 December 2010 (20 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
14 July 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
14 July 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
2 July 2010Appointment of Mrs Jocelyn Susan Thomerson as a director (2 pages)
2 July 2010Appointment of Mrs Jocelyn Susan Thomerson as a director (2 pages)
14 January 2010Auditor's resignation (1 page)
14 January 2010Auditor's resignation (1 page)
5 January 2010Director's details changed for Mr John Clement Reeder on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Graham Robert Pyle on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr John Clement Reeder on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr John Clement Reeder on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr David Ian Antrobus on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr David Ian Antrobus on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mr David Ian Antrobus on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mr Graham Robert Pyle on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mr Graham Robert Pyle on 1 October 2009 (2 pages)
21 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
21 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
9 October 2009Director's details changed for Mr Richard Bramley Williams on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Richard Bramley Williams on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mrs Pauline Avril Horton on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Richard Bramley Williams on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Richard Bramley Williams on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Pauline Avril Horton on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Pauline Avril Horton on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Richard Bramley Williams on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Richard Bramley Williams on 1 October 2009 (2 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
5 January 2009Director appointed mrs pauline avril horton (1 page)
5 January 2009Director appointed mr david ian antrobus (1 page)
5 January 2009Director appointed mr david ian antrobus (1 page)
5 January 2009Return made up to 01/01/09; full list of members (5 pages)
5 January 2009Return made up to 01/01/09; full list of members (5 pages)
5 January 2009Director appointed mrs pauline avril horton (1 page)
23 October 2008Full accounts made up to 31 December 2007 (19 pages)
23 October 2008Full accounts made up to 31 December 2007 (19 pages)
15 April 2008Memorandum and Articles of Association (29 pages)
15 April 2008Memorandum and Articles of Association (29 pages)
3 April 2008Registered office changed on 03/04/2008 from 77-83 walnut tree close guildford surrey GU1 4UX (1 page)
3 April 2008Registered office changed on 03/04/2008 from 77-83 walnut tree close guildford surrey GU1 4UX (1 page)
29 March 2008Company name changed petroplan control systems LIMITED\certificate issued on 31/03/08 (2 pages)
29 March 2008Company name changed petroplan control systems LIMITED\certificate issued on 31/03/08 (2 pages)
8 January 2008Return made up to 01/01/08; full list of members (3 pages)
8 January 2008Return made up to 01/01/08; full list of members (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (24 pages)
29 October 2007Full accounts made up to 31 December 2006 (24 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Return made up to 01/01/07; full list of members (3 pages)
5 January 2007Return made up to 01/01/07; full list of members (3 pages)
5 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
5 January 2006Return made up to 01/01/06; full list of members (3 pages)
5 January 2006Return made up to 01/01/06; full list of members (3 pages)
21 October 2005Full accounts made up to 31 December 2004 (22 pages)
21 October 2005Full accounts made up to 31 December 2004 (22 pages)
17 January 2005Return made up to 01/01/05; full list of members (7 pages)
17 January 2005Return made up to 01/01/05; full list of members (7 pages)
7 October 2004Full accounts made up to 31 December 2003 (22 pages)
7 October 2004Full accounts made up to 31 December 2003 (22 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
20 January 2004Return made up to 01/01/04; full list of members (7 pages)
20 January 2004Return made up to 01/01/04; full list of members (7 pages)
6 October 2003New secretary appointed (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (1 page)
3 September 2003New secretary appointed (1 page)
23 May 2003Full accounts made up to 31 December 2002 (18 pages)
23 May 2003Full accounts made up to 31 December 2002 (18 pages)
16 January 2003Return made up to 01/01/03; full list of members (7 pages)
16 January 2003Return made up to 01/01/03; full list of members (7 pages)
25 September 2002Full accounts made up to 31 December 2001 (18 pages)
25 September 2002Full accounts made up to 31 December 2001 (18 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
8 January 2002Return made up to 01/01/02; full list of members (7 pages)
8 January 2002Return made up to 01/01/02; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
17 January 2001Return made up to 01/01/01; full list of members (7 pages)
17 January 2001Return made up to 01/01/01; full list of members (7 pages)
10 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
1 June 2000Full accounts made up to 30 September 1999 (12 pages)
1 June 2000Full accounts made up to 30 September 1999 (12 pages)
14 January 2000Return made up to 01/01/00; full list of members (7 pages)
14 January 2000Return made up to 01/01/00; full list of members (7 pages)
15 March 1999Full accounts made up to 30 September 1998 (12 pages)
15 March 1999Full accounts made up to 30 September 1998 (12 pages)
3 February 1999Return made up to 01/01/99; full list of members (5 pages)
3 February 1999Return made up to 01/01/99; full list of members (5 pages)
28 April 1998Full accounts made up to 30 September 1997 (10 pages)
28 April 1998Full accounts made up to 30 September 1997 (10 pages)
4 February 1998Return made up to 01/01/98; full list of members (5 pages)
4 February 1998Return made up to 01/01/98; full list of members (5 pages)
18 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Accounts for a medium company made up to 30 September 1995 (13 pages)
22 February 1996Accounts for a medium company made up to 30 September 1995 (13 pages)
10 January 1996Return made up to 01/01/96; full list of members (6 pages)
10 January 1996Return made up to 01/01/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (129 pages)
7 January 1981Memorandum and Articles of Association (29 pages)
7 January 1981Memorandum and Articles of Association (29 pages)
2 July 1976Certificate of incorporation (1 page)
2 July 1976Incorporation (14 pages)
2 July 1976Certificate of incorporation (1 page)
2 July 1976Incorporation (14 pages)