UKBizDB.co.uk

BMC PETROLEUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bmc Petroleum Limited. The company was founded 19 years ago and was given the registration number 05396497. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:BMC PETROLEUM LIMITED
Company Number:05396497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 March 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director02 October 2017Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director02 October 2017Active
Nidd House, 1 Lilac Drive, Lutterworth, LE17 4FP

Secretary29 September 2005Active
Bank Street, Lincoln, Lincolnshire, LN2 1DR

Corporate Nominee Secretary17 March 2005Active
Apartment 5, The Meridian,, 22 Firmount Road Sea Point,, Cape Town, South Africa, FOREIGN

Director29 September 2005Active
Wheaton House, Muskham Wood Farm Caunton, Newark, NG23 6BD

Director29 September 2005Active
Wheaten House, Muskham Wood Farm, Caunton, Newark, NG23 6BD

Director29 September 2005Active
Apartment 5, The Meridian,, 22 Firmount Road Sea Point,, Cape Town, South Africa, FOREIGN

Director29 September 2005Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director29 September 2007Active
1, Lilac Drive, Lutterworth, LE17 4FP

Director01 October 2009Active
Woodbine Cottage, Barnstone, NG13 9JJ

Director29 September 2007Active
Nidd House, 1 Lilac Drive, Lutterworth, LE17 4FP

Director29 September 2005Active
Nidd House, 1 Lilac Drive, Lutterworth, LE17 4FP

Director29 September 2005Active
PO BOX 16 New Oxford House, Town Hall Square, Grimsby, DN31 1HE

Corporate Nominee Director17 March 2005Active

People with Significant Control

Petrogas Group Uk Limited
Notified on:02 October 2017
Status:Active
Country of residence:England
Address:200, Strand, London, England, WC2R 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Gazette

Gazette dissolved liquidation.

Download
2023-12-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-20Officers

Second filing of secretary termination with name.

Download
2021-09-10Officers

Second filing of director termination with name.

Download
2021-09-10Officers

Second filing of director termination with name.

Download
2021-09-10Officers

Second filing of director termination with name.

Download
2021-09-10Officers

Second filing of director termination with name.

Download
2021-09-09Persons with significant control

Second filing notification of a person with significant control.

Download
2021-09-09Persons with significant control

Second filing withdrawal of a person with significant control statement.

Download
2021-07-30Officers

Second filing of director appointment with name.

Download
2021-07-29Officers

Second filing of director appointment with name.

Download
2021-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-31Resolution

Resolution.

Download
2020-01-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Gazette

Gazette filings brought up to date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type full.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.