Company NamePetroineos Fuels Assets Limited
DirectorsRussell Edward Mann and David Lloyd Wilson
Company StatusActive
Company Number06981850
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Director NameMr Russell Edward Mann
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Director NameMr David Lloyd Wilson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(13 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed10 July 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 9 months
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameMr Bruce Farquhar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Lednock Road
Stepps
Glasgow
Lanarkshire
G33 6LJ
Scotland
Director NameMr Gregor Burton Stewart
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameAndrew Thomas Hughes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Secretary NameMr Martin Howard Stokes
StatusResigned
Appointed28 October 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2012)
RoleCompany Director
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameGary Robert Haywood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Graeme Leask
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameFranck Francois Demay
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2011(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleBusiness Director
Country of ResidenceFrance
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Simon Barrie Laker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
London
SW1V 1AN
Director NameMr Andrew Ronald Gardner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
London
SW1V 1AN
Secretary NameMr Stephen Bennett
StatusResigned
Appointed01 January 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address5 Wilton Road
London
SW1V 1AN
Director NameMr Anthony Traynor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
London
SW1V 1AN
Secretary NameDiane Devotta-Hill
NationalityBritish
StatusResigned
Appointed28 June 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2015)
RoleCompany Director
Correspondence AddressPetroineos Trading Limited The Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr James Kai-Ming Chwu
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
London
SW1V 1AN
Director NameMr Daniel John Brain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 2021)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed05 August 2009(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitewww.petroineos.com

Location

Registered AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£836,860
Gross Profit£213,146
Net Worth£68,324
Current Liabilities£1,272,375

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Filing History

7 February 2024Full accounts made up to 31 December 2022 (31 pages)
14 December 2023Secretary's details changed for Tricor Corporate Secretaries Limited on 30 September 2023 (1 page)
8 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
1 March 2023Full accounts made up to 31 December 2021 (30 pages)
6 September 2022Appointment of Mr David Lloyd Wilson as a director on 22 August 2022 (2 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
27 October 2021Full accounts made up to 31 December 2020 (28 pages)
12 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
9 August 2021Termination of appointment of Daniel John Brain as a director on 2 August 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (28 pages)
24 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 December 2018 (28 pages)
12 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
8 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
13 March 2018Registered office address changed from 5 Wilton Road London SW1V 1AN to The Adelphi 1-11 John Adam Street London WC2N 6HT on 13 March 2018 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (26 pages)
2 October 2017Full accounts made up to 31 December 2016 (26 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
3 August 2017Appointment of Mr Russell Edward Mann as a director on 1 July 2017 (2 pages)
3 August 2017Appointment of Mr Russell Edward Mann as a director on 1 July 2017 (2 pages)
25 July 2017Appointment of Mr Daniel John Brain as a director on 1 July 2017 (2 pages)
25 July 2017Termination of appointment of James Kai-Ming Chwu as a director on 13 July 2017 (1 page)
25 July 2017Appointment of Mr Daniel John Brain as a director on 1 July 2017 (2 pages)
25 July 2017Termination of appointment of James Kai-Ming Chwu as a director on 13 July 2017 (1 page)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (26 pages)
15 August 2016Full accounts made up to 31 December 2015 (26 pages)
4 November 2015Auditor's resignation (2 pages)
4 November 2015Auditor's resignation (2 pages)
28 September 2015Termination of appointment of Andrew Ronald Gardner as a director on 21 September 2015 (1 page)
28 September 2015Termination of appointment of Andrew Ronald Gardner as a director on 21 September 2015 (1 page)
2 September 2015Full accounts made up to 31 December 2014 (20 pages)
2 September 2015Full accounts made up to 31 December 2014 (20 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
11 August 2015Appointment of Mr James Kai-Ming Chwu as a director on 28 July 2015 (2 pages)
11 August 2015Appointment of Mr James Kai-Ming Chwu as a director on 28 July 2015 (2 pages)
24 July 2015Appointment of Tricor Corporate Secretaries Limited as a secretary on 10 July 2015 (2 pages)
24 July 2015Appointment of Tricor Corporate Secretaries Limited as a secretary on 10 July 2015 (2 pages)
18 May 2015Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page)
18 May 2015Termination of appointment of Anthony Traynor as a director on 15 January 2015 (1 page)
18 May 2015Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page)
18 May 2015Termination of appointment of Diane Devotta-Hill as a secretary on 8 May 2015 (1 page)
18 May 2015Termination of appointment of Anthony Traynor as a director on 15 January 2015 (1 page)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders (4 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders (4 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders (4 pages)
31 August 2014Full accounts made up to 31 December 2013 (26 pages)
31 August 2014Full accounts made up to 31 December 2013 (26 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
24 July 2013Termination of appointment of Stephen Bennett as a secretary (2 pages)
24 July 2013Appointment of Diane Devotta-Hill as a secretary (3 pages)
24 July 2013Termination of appointment of Stephen Bennett as a secretary (2 pages)
24 July 2013Appointment of Diane Devotta-Hill as a secretary (3 pages)
10 June 2013Termination of appointment of Simon Laker as a director (2 pages)
10 June 2013Termination of appointment of Simon Laker as a director (2 pages)
3 June 2013Appointment of Mr Anthony Traynor as a director (3 pages)
3 June 2013Appointment of Mr Anthony Traynor as a director (3 pages)
18 March 2013Registered office address changed from , 30Th Floor Centre Point, 103 New Oxford Street, London, WC1A 1DD, United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from , 30Th Floor Centre Point, 103 New Oxford Street, London, WC1A 1DD, United Kingdom on 18 March 2013 (1 page)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 September 2012Change of name notice (3 pages)
18 September 2012Company name changed ineos fuels assets LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-07-03
(2 pages)
18 September 2012Change of name notice (3 pages)
18 September 2012Company name changed ineos fuels assets LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-07-03
(2 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
19 July 2012Registered office address changed from , Hawkslease Chapel Lane, Lyndhurst, Hampshire, SO43 7FG on 19 July 2012 (1 page)
19 July 2012Registered office address changed from , Hawkslease Chapel Lane, Lyndhurst, Hampshire, SO43 7FG on 19 July 2012 (1 page)
30 April 2012Appointment of Mr Stephen Bennett as a secretary (1 page)
30 April 2012Appointment of Mr Stephen Bennett as a secretary (1 page)
27 April 2012Termination of appointment of Martin Stokes as a secretary (1 page)
27 April 2012Termination of appointment of Martin Stokes as a secretary (1 page)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 July 2011Termination of appointment of Graeme Leask as a director (1 page)
1 July 2011Appointment of Mr Simon Barrie Laker as a director (2 pages)
1 July 2011Termination of appointment of Stephen Bennett as a director (1 page)
1 July 2011Termination of appointment of Gary Haywood as a director (1 page)
1 July 2011Appointment of Andrew Ronald Gardner as a director (2 pages)
1 July 2011Termination of appointment of Graeme Leask as a director (1 page)
1 July 2011Appointment of Andrew Ronald Gardner as a director (2 pages)
1 July 2011Termination of appointment of Franck Demay as a director (1 page)
1 July 2011Appointment of Mr Simon Barrie Laker as a director (2 pages)
1 July 2011Termination of appointment of Franck Demay as a director (1 page)
1 July 2011Termination of appointment of Stephen Bennett as a director (1 page)
1 July 2011Termination of appointment of Gary Haywood as a director (1 page)
30 June 2011Full accounts made up to 31 December 2010 (10 pages)
30 June 2011Full accounts made up to 31 December 2010 (10 pages)
11 March 2011Memorandum and Articles of Association (34 pages)
11 March 2011Memorandum and Articles of Association (34 pages)
8 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-02
(1 page)
8 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-02
(1 page)
3 March 2011Company name changed ineos enterprises manufacturing LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2011Company name changed ineos enterprises manufacturing LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2011Appointment of Franck Demay as a director (2 pages)
1 March 2011Appointment of Franck Demay as a director (2 pages)
28 February 2011Appointment of Mr Graeme Leask as a director (2 pages)
28 February 2011Appointment of Gary Robert Haywood as a director (2 pages)
28 February 2011Appointment of Mr Graeme Leask as a director (2 pages)
28 February 2011Appointment of Stephen Guy Bennett as a director (2 pages)
28 February 2011Termination of appointment of Andrew Thomas Hughes as a director (1 page)
28 February 2011Termination of appointment of Gregor Stewart as a director (1 page)
28 February 2011Termination of appointment of Andrew Thomas Hughes as a director (1 page)
28 February 2011Appointment of Stephen Guy Bennett as a director (2 pages)
28 February 2011Termination of appointment of Gregor Stewart as a director (1 page)
28 February 2011Appointment of Gary Robert Haywood as a director (2 pages)
8 February 2011Memorandum and Articles of Association (34 pages)
8 February 2011Memorandum and Articles of Association (34 pages)
14 January 2011Statement of company's objects (2 pages)
14 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 November 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
18 November 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
11 November 2010Appointment of Andrew Thomas Hughes as a director (2 pages)
11 November 2010Termination of appointment of As Company Services Limited as a secretary (1 page)
11 November 2010Termination of appointment of Bruce Farquhar as a director (1 page)
11 November 2010Appointment of Mr Martin Howard Stokes as a secretary (1 page)
11 November 2010Appointment of Mr Gregor Burton Stewart as a director (2 pages)
11 November 2010Termination of appointment of Simon Brown as a director (1 page)
11 November 2010Termination of appointment of Simon Brown as a director (1 page)
11 November 2010Appointment of Mr Gregor Burton Stewart as a director (2 pages)
11 November 2010Appointment of Andrew Thomas Hughes as a director (2 pages)
11 November 2010Appointment of Mr Martin Howard Stokes as a secretary (1 page)
11 November 2010Termination of appointment of As Company Services Limited as a secretary (1 page)
11 November 2010Termination of appointment of Bruce Farquhar as a director (1 page)
29 October 2010Company name changed andstrat (no.313) LIMITED\certificate issued on 29/10/10
  • CONNOT ‐
(3 pages)
29 October 2010Company name changed andstrat (no.313) LIMITED\certificate issued on 29/10/10
  • CONNOT ‐
(3 pages)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
30 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (22 pages)
30 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (22 pages)
30 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (22 pages)
5 August 2009Incorporation (25 pages)
5 August 2009Incorporation (25 pages)