Goatsmoor Lane
Stock
Essex
CM4 9RS
Director Name | Mr John Clement Reeder |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mercury House 117 Waterloo Road London SE1 8UL |
Director Name | Mrs Pauline Avril Horton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(32 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 99 Walnut Tree Close Guildford Surrey GU1 4UQ |
Director Name | Mrs Jocelyn Susan Thomerson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(34 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Mercury House 117 Waterloo Road London SE1 8UL |
Director Name | Mr Christopher Honeyman Brown |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mercury House 117 Waterloo Road London SE1 8UL |
Secretary Name | Mr Graham Robert Pyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennypost Cottage Goatsmoor Lane Stock Essex CM4 9RS |
Director Name | Mr Rex Ubayasiri |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 April 2002) |
Role | Accountant |
Correspondence Address | 2 Mansel Road Wimbledon London SW19 4AA |
Secretary Name | Baldev Singh Dhot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 8 Kingswear Road Ruislip Middlesex HA4 6AT |
Secretary Name | Mr Rex Ubayasiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(27 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 2 Mansel Road Wimbledon London SW19 4AA |
Secretary Name | Mr Richard Bramley Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Walnut Tree Close Guildford Surrey GU1 4UQ |
Director Name | Mr Richard Bramley Williams |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Culvers Pilcot Hill Dogmersfield Basingstoke Hampshire RG27 8SX |
Director Name | Mr David Ian Antrobus |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 2012) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Walnut Tree Close Guildford Surrey GU1 4UQ |
Director Name | Mr Andrew Giles Speers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Walnut Tree Close Guildford Surrey GU1 4UQ |
Director Name | Mr Jess Coles |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Walnut Tree Close Guildford Surrey GU1 4UQ |
Secretary Name | Mr Jess Coles |
---|---|
Status | Resigned |
Appointed | 11 October 2012(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 2015) |
Role | Company Director |
Correspondence Address | 99 Walnut Tree Close Guildford Surrey GU1 4UQ |
Director Name | Mr Christopher John Pryce Morris |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2021(45 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 October 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mercury House 117 Waterloo Road London SE1 8UL |
Website | www.petroplan.com |
---|---|
Email address | [email protected] |
Telephone | 01483 881500 |
Telephone region | Guildford |
Registered Address | Mercury House 117 Waterloo Road London SE1 8UL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £129,969,993 |
Gross Profit | £8,094,802 |
Net Worth | £787,796 |
Cash | £3,054,153 |
Current Liabilities | £26,168,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
6 March 2007 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1982 | Delivered 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 1978 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 |
17 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
---|---|
17 January 2024 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
20 October 2022 | Termination of appointment of Christopher John Pryce Morris as a director on 14 October 2022 (1 page) |
1 October 2022 | Accounts for a small company made up to 31 December 2021 (27 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
22 October 2021 | Appointment of Mr Christopher John Pryce Morris as a director on 20 October 2021 (2 pages) |
22 October 2021 | Cessation of John Clement Reeder as a person with significant control on 14 October 2021 (1 page) |
22 October 2021 | Notification of Graham Robert Pyle as a person with significant control on 14 October 2021 (2 pages) |
22 October 2021 | Cessation of Graham Robert Pyle as a person with significant control on 14 October 2021 (1 page) |
26 August 2021 | Appointment of Mr Christopher Honeyman Brown as a director on 24 August 2021 (2 pages) |
14 August 2021 | Accounts for a small company made up to 31 December 2020 (27 pages) |
7 July 2021 | Notification of John Clement Reeder as a person with significant control on 18 December 2018 (2 pages) |
7 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 November 2020 | Accounts for a small company made up to 31 December 2019 (27 pages) |
24 November 2020 | Change of details for Petroplan Holdings Limited as a person with significant control on 17 December 2018 (2 pages) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
17 December 2018 | Registered 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 2018 | Full accounts made up to 31 December 2017 (29 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 November 2016 | Termination of appointment of Andrew Giles Speers as a director on 14 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Andrew Giles Speers as a director on 14 November 2016 (1 page) |
20 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 November 2015 | Full accounts made up to 31 December 2014 (24 pages) |
8 November 2015 | Full accounts made up to 31 December 2014 (24 pages) |
20 October 2015 | Resolutions
|
25 September 2015 | Termination of appointment of Jess Coles as a secretary on 23 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Jess Coles as a secretary on 23 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Jess Coles as a director on 21 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Jess Coles as a director on 21 September 2015 (1 page) |
11 September 2015 | Director's details changed for Mrs Pauline Avril Horton on 26 September 2014 (2 pages) |
11 September 2015 | Director's details changed for Mrs Pauline Avril Horton on 26 September 2014 (2 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
12 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
4 January 2014 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
4 January 2014 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
3 April 2013 | Appointment of Mr Jess Coles as a secretary (1 page) |
3 April 2013 | Appointment of Mr Jess Coles as a secretary (1 page) |
6 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
8 November 2012 | Appointment of Mr Jess Coles as a director (2 pages) |
8 November 2012 | Appointment of Mr Jess Coles as a director (2 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
25 September 2012 | Termination of appointment of Richard Williams as a secretary (1 page) |
25 September 2012 | Termination of appointment of Richard Williams as a secretary (1 page) |
25 September 2012 | Termination of appointment of Richard Williams as a secretary (1 page) |
25 September 2012 | Termination of appointment of Richard Williams as a director (1 page) |
25 September 2012 | Termination of appointment of Richard Williams as a secretary (1 page) |
25 September 2012 | Termination of appointment of Richard Williams as a director (1 page) |
11 June 2012 | Appointment of Mr Andrew Giles Speers as a director (2 pages) |
11 June 2012 | Appointment of Mr Andrew Giles Speers as a director (2 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 April 2012 | Termination of appointment of David Antrobus as a director (1 page) |
11 April 2012 | Termination of appointment of David Antrobus as a director (1 page) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
14 July 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
14 July 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
2 July 2010 | Appointment of Mrs Jocelyn Susan Thomerson as a director (2 pages) |
2 July 2010 | Appointment of Mrs Jocelyn Susan Thomerson as a director (2 pages) |
14 January 2010 | Auditor's resignation (1 page) |
14 January 2010 | Auditor's resignation (1 page) |
5 January 2010 | Director's details changed for Mr John Clement Reeder on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Graham Robert Pyle on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr John Clement Reeder on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr John Clement Reeder on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr David Ian Antrobus on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr David Ian Antrobus on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mr David Ian Antrobus on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mr Graham Robert Pyle on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mr Graham Robert Pyle on 1 October 2009 (2 pages) |
21 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
21 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
9 October 2009 | Director's details changed for Mr Richard Bramley Williams on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Richard Bramley Williams on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mrs Pauline Avril Horton on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Richard Bramley Williams on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Richard Bramley Williams on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Pauline Avril Horton on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Pauline Avril Horton on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Richard Bramley Williams on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Richard Bramley Williams on 1 October 2009 (2 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
5 January 2009 | Director appointed mrs pauline avril horton (1 page) |
5 January 2009 | Director appointed mr david ian antrobus (1 page) |
5 January 2009 | Director appointed mr david ian antrobus (1 page) |
5 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
5 January 2009 | Director appointed mrs pauline avril horton (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 April 2008 | Memorandum and Articles of Association (29 pages) |
15 April 2008 | Memorandum and Articles of Association (29 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 77-83 walnut tree close guildford surrey GU1 4UX (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 77-83 walnut tree close guildford surrey GU1 4UX (1 page) |
29 March 2008 | Company name changed petroplan control systems LIMITED\certificate issued on 31/03/08 (2 pages) |
29 March 2008 | Company name changed petroplan control systems LIMITED\certificate issued on 31/03/08 (2 pages) |
8 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
5 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
5 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
5 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
5 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
17 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (1 page) |
3 September 2003 | New secretary appointed (1 page) |
23 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
8 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
17 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
10 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
10 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
1 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
1 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
14 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
14 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
15 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
15 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
3 February 1999 | Return made up to 01/01/99; full list of members (5 pages) |
3 February 1999 | Return made up to 01/01/99; full list of members (5 pages) |
28 April 1998 | Full accounts made up to 30 September 1997 (10 pages) |
28 April 1998 | Full accounts made up to 30 September 1997 (10 pages) |
4 February 1998 | Return made up to 01/01/98; full list of members (5 pages) |
4 February 1998 | Return made up to 01/01/98; full list of members (5 pages) |
18 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 January 1997 | Return made up to 01/01/97; full list of members
|
10 January 1997 | Return made up to 01/01/97; full list of members
|
22 February 1996 | Accounts for a medium company made up to 30 September 1995 (13 pages) |
22 February 1996 | Accounts for a medium company made up to 30 September 1995 (13 pages) |
10 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (129 pages) |
7 January 1981 | Memorandum and Articles of Association (29 pages) |
7 January 1981 | Memorandum and Articles of Association (29 pages) |
2 July 1976 | Certificate of incorporation (1 page) |
2 July 1976 | Incorporation (14 pages) |
2 July 1976 | Certificate of incorporation (1 page) |
2 July 1976 | Incorporation (14 pages) |