Braughing
Ware
Hertfordshire
SG11 2PA
Secretary Name | Mrs Judy Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1994(same day as company formation) |
Role | Data Communications |
Country of Residence | England |
Correspondence Address | The Brow Wickham Hill Braughing Ware Hertfordshire SG11 2PA |
Director Name | Mr Richard Abraham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
Director Name | Miss Loren Jay Kelly |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(29 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Counsel |
Country of Residence | Scotland |
Correspondence Address | 14 Bon Accord Crescent Aberdeen AB11 6DE Scotland |
Director Name | Jonathan David Curtis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Data Communications |
Correspondence Address | The Brow Wickham Hill Braughing Ware Hertfordshire SG11 2PA |
Director Name | Nicholas Dennis Baker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2001) |
Role | Marketing Manager |
Correspondence Address | 54 Ridgway Place Wimbledon London SW19 4SW |
Director Name | Mr Barry Neal Johnston |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 November 2005) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Irvine Place Aberdeen AB10 6HE Scotland |
Director Name | Mr Richard Edward Leeming Abraham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 February 2012) |
Role | Software Developtemt |
Country of Residence | Scotland |
Correspondence Address | Netherdon House Netherdon Don Street Aberdeen Aberdeen City AB24 1XP Scotland |
Director Name | Mr Andrew James Maxwell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(17 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 19 March 2024) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 35 Dawson Drive Skene Westhill Aberdeenshire AB32 6NS Scotland |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.petrolink.net |
---|
Registered Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £429,669 |
Cash | £16,256 |
Current Liabilities | £393,969 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
4 June 1999 | Delivered on: 16 June 1999 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. Outstanding |
---|
9 November 2023 | Appointment of Miss Loren Jay Kelly as a director on 8 November 2023 (2 pages) |
---|---|
9 November 2023 | Registered office address changed from The Brow Wickham Hill, Braughing Ware Hertfordshire SG11 2PA to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on 9 November 2023 (1 page) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
24 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
23 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
1 September 2021 | Appointment of Mr Richard Abraham as a director on 1 September 2021 (2 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (11 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
22 March 2019 | Change of details for Mr Jonathan David Curtis as a person with significant control on 14 March 2019 (2 pages) |
21 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
2 August 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
30 August 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
25 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
25 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 March 2016 | Termination of appointment of Andrew James Maxwell as a director on 29 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Andrew James Maxwell as a director on 29 February 2016 (1 page) |
2 September 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
2 September 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
24 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
24 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 April 2012 | Termination of appointment of a director (2 pages) |
24 April 2012 | Termination of appointment of a director (2 pages) |
24 April 2012 | Appointment of Mr Andrew James Maxwell as a director (4 pages) |
24 April 2012 | Appointment of Mr Andrew James Maxwell as a director (4 pages) |
26 March 2012 | Appointment of Mr Andrew James Maxwell as a director (2 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Appointment of Mr Andrew James Maxwell as a director (2 pages) |
26 March 2012 | Termination of appointment of Richard Abraham as a director (1 page) |
26 March 2012 | Termination of appointment of Richard Abraham as a director (1 page) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Richard Edward Leeming Abraham on 14 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Richard Edward Leeming Abraham on 14 April 2011 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 March 2010 | Director's details changed for Richard Edward Leeming Abraham on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Judy Curtis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Judy Curtis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Richard Edward Leeming Abraham on 22 March 2010 (2 pages) |
15 February 2010 | Annual return made up to 25 March 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 25 March 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Richard Edward Leeming Abraham on 1 July 2008 (1 page) |
15 February 2010 | Director's details changed for Richard Edward Leeming Abraham on 1 July 2008 (1 page) |
15 February 2010 | Director's details changed for Richard Edward Leeming Abraham on 1 July 2008 (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 July 2008 | Return made up to 22/04/07; no change of members (6 pages) |
1 July 2008 | Return made up to 22/04/08; no change of members (4 pages) |
1 July 2008 | Return made up to 22/04/07; no change of members (6 pages) |
1 July 2008 | Return made up to 22/04/08; no change of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
24 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
24 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
24 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
10 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
25 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
25 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
22 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
5 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
5 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: the angel house 63 high street buntingford hertfordshire. SG9 9AE (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: the angel house 63 high street buntingford hertfordshire. SG9 9AE (1 page) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
22 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
23 December 1997 | Full accounts made up to 30 September 1997 (13 pages) |
23 December 1997 | Full accounts made up to 30 September 1997 (13 pages) |
22 September 1997 | Full accounts made up to 30 September 1996 (8 pages) |
22 September 1997 | Full accounts made up to 30 September 1996 (8 pages) |
26 March 1997 | Return made up to 25/03/97; full list of members (6 pages) |
26 March 1997 | Return made up to 25/03/97; full list of members (6 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
20 March 1996 | Return made up to 25/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 25/03/96; full list of members (6 pages) |
23 February 1996 | Company name changed offshore consultants services li mited\certificate issued on 26/02/96 (2 pages) |
23 February 1996 | Company name changed offshore consultants services li mited\certificate issued on 26/02/96 (2 pages) |
11 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
11 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
19 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
19 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
17 March 1995 | Return made up to 25/03/95; full list of members
|
17 March 1995 | Return made up to 25/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
25 March 1994 | Incorporation (15 pages) |
25 March 1994 | Incorporation (15 pages) |