1a High Street
Banstead
Surrey
CR8 2AF
Director Name | Mr Keith Boyce |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2016(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
Director Name | Nicholas Wild |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2016(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Business |
Country of Residence | England |
Correspondence Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
Website | www.petrorec.com |
---|
Registered Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Robert Mark Stiff 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
1 May 2020 | Delivered on: 4 May 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
18 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
4 May 2020 | Registration of charge 093390770001, created on 1 May 2020 (14 pages) |
17 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
22 August 2019 | Director's details changed for Nicholas Wild on 13 August 2019 (2 pages) |
22 August 2019 | Change of details for Mr Nicholas Wild as a person with significant control on 13 August 2019 (2 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
4 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
7 July 2017 | Registered office address changed from Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF to Nws House Ground Floor 1E High Street Purley Surrey CR8 2AF on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF to Nws House Ground Floor 1E High Street Purley Surrey CR8 2AF on 7 July 2017 (1 page) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
8 April 2016 | Appointment of Nicholas Wild as a director on 4 February 2016 (3 pages) |
8 April 2016 | Appointment of Nicholas Wild as a director on 4 February 2016 (3 pages) |
31 March 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
31 March 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
22 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
22 February 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
22 February 2016 | Appointment of Mr Keith Boyce as a director on 4 February 2016 (3 pages) |
22 February 2016 | Appointment of Mr Keith Boyce as a director on 4 February 2016 (3 pages) |
22 February 2016 | Resolutions
|
24 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
3 December 2014 | Incorporation Statement of capital on 2014-12-03
|
3 December 2014 | Incorporation Statement of capital on 2014-12-03
|