Company NameEmirates Petrochemical Services (UK) Limited
DirectorsRamesh Kumar Bajaj and Awn Hassan Al-Aidarous
Company StatusActive
Company Number03581648
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section RArts, entertainment and recreation
SIC 93191Activities of racehorse owners

Directors

Director NameRamesh Kumar Bajaj
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed15 June 1998(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address6 Haywood Close
Pinner
Middlesex
HA5 3LQ
Director NameMr Awn Hassan Al-Aidarous
Date of BirthJuly 1941 (Born 82 years ago)
NationalityEmirati
StatusCurrent
Appointed16 June 2016(18 years after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressEmirates Petrochemical Services P.O Box 44414
Abu Dhabi
United Arab Emirates
Secretary NameMr Jeremy Samuel Richard Solnick
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Chiswick High Road
London
W4 2ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHGR Secretaries Ltd (Corporation)
StatusResigned
Appointed23 April 2004(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2010)
Correspondence Address12-15 Hanger Green
Ealing
London
W5 3AY
Secretary NameHGR Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2010(11 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2018)
Correspondence Address12-15 Hanger Green
Ealing
London
Greater London
W5 3AY

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Emirates Petrochemical Services Est
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,384
Current Liabilities£74,157

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

7 August 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
18 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
8 November 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
29 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
23 November 2021Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page)
5 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
14 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Hgr Secretaries Limited as a secretary on 31 January 2018 (1 page)
27 October 2017Confirmation statement made on 1 July 2017 with updates (3 pages)
27 October 2017Confirmation statement made on 1 July 2017 with updates (3 pages)
26 July 2017Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
26 July 2017Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
12 July 2017Notification of Awn Hassan Al-Aidarous as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Awn Hassan Al-Aidarous as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Micro company accounts made up to 30 June 2017 (5 pages)
3 July 2017Micro company accounts made up to 30 June 2017 (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 October 2016Appointment of Mr Awn Hassan Al-Aidarous as a director on 16 June 2016 (2 pages)
5 October 2016Appointment of Mr Awn Hassan Al-Aidarous as a director on 16 June 2016 (2 pages)
24 June 2016Annual return made up to 15 June 2016
Statement of capital on 2016-06-24
  • GBP 1,000
(4 pages)
24 June 2016Annual return made up to 15 June 2016
Statement of capital on 2016-06-24
  • GBP 1,000
(4 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 15 June 2015
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
25 June 2015Annual return made up to 15 June 2015
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Ramesh Kumar Bajaj on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Ramesh Kumar Bajaj on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Ramesh Kumar Bajaj on 8 March 2012 (2 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page)
8 April 2010Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page)
8 April 2010Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page)
8 April 2010Appointment of Hgr Secretaries Limited as a secretary (2 pages)
8 April 2010Appointment of Hgr Secretaries Limited as a secretary (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 September 2009Return made up to 15/06/09; full list of members (3 pages)
1 September 2009Return made up to 15/06/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 June 2008Return made up to 15/06/08; full list of members (3 pages)
17 June 2008Return made up to 15/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 August 2007Return made up to 15/06/07; no change of members (6 pages)
1 August 2007Return made up to 15/06/07; no change of members (6 pages)
4 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
21 June 2006Return made up to 15/06/06; full list of members (6 pages)
21 June 2006Return made up to 15/06/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 June 2005Return made up to 15/06/05; full list of members (5 pages)
23 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2005Return made up to 15/06/05; full list of members (5 pages)
23 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
5 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Return made up to 15/06/04; full list of members (6 pages)
9 July 2004Return made up to 15/06/04; full list of members (6 pages)
9 July 2004New secretary appointed (1 page)
9 July 2004New secretary appointed (1 page)
9 July 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 July 2003Return made up to 15/06/03; full list of members (4 pages)
22 July 2003Return made up to 15/06/03; full list of members (4 pages)
9 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 July 2002Return made up to 15/06/02; no change of members (4 pages)
4 July 2002Return made up to 15/06/02; no change of members (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 September 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 November 2000Return made up to 15/06/00; full list of members (5 pages)
6 November 2000Return made up to 15/06/00; full list of members (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
23 December 1999Return made up to 15/06/99; full list of members (6 pages)
23 December 1999Return made up to 15/06/99; full list of members (6 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
23 February 1999Registered office changed on 23/02/99 from: c/o solnick & co 9 chiswick high road, chiswick london W4 2ND (1 page)
23 February 1999Registered office changed on 23/02/99 from: c/o solnick & co 9 chiswick high road, chiswick london W4 2ND (1 page)
14 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1998Ad 07/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 1998Ad 07/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1998Incorporation (17 pages)
15 June 1998Incorporation (17 pages)