UKBizDB.co.uk

BP EASTERN MEDITERRANEAN LIMITED

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

This company is commonly known as Bp Eastern Mediterranean Limited. The company was founded 36 years ago and was given the registration number 02239062. The firm's registered office is in MIDDLESEX. You can find them at Chertsey Road, Sunbury On Thames, Middlesex, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:BP EASTERN MEDITERRANEAN LIMITED
Company Number:02239062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square Cs, Birmingham, England, B3 3AX

Corporate Secretary01 July 2010Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director02 February 2022Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 November 2018Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2024Active
15, Highfield Hall, Tyttenhanger, England, AL4 0LE

Secretary12 April 2001Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Secretary22 August 2000Active
34 Butts End, Gadebridge, Hemel Hempstead, HP1 3JH

Secretary01 October 2003Active
12, Queens Road, Guildford, Surrey, GU1 1UW

Secretary23 March 2009Active
4 Charlham Way, Down Ampney, Cirencester, GL7 5RB

Secretary-Active
43 Lytchett Way, Nythe, Swindon, SN3 3PL

Secretary10 January 1994Active
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH

Secretary07 February 1997Active
12 Maidstone Road, Swindon, SN1 3NN

Secretary26 November 1999Active
5 Brakynbery, Northchurch, Berkhamsted, HP4 3XN

Secretary12 April 2001Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary01 August 2004Active
Paseo De Moret 7, Madrid, Spain,

Director01 February 2007Active
Sheerwater Farm Cottage, Sheerwater Road, West Byfleet, KT14 6AB

Director15 September 2006Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Director11 December 1992Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 June 2010Active
93 Teddington Park Road, Teddington, TW11 8NG

Director01 July 2001Active
2, Pileos Street, Vrillissia, Athens, Greece,

Director01 January 2009Active
Alderbourne, Blackpond Lane, Farnham Common, Bucks, SL2 3EN

Director01 August 2002Active
42 Acacia Road, Hampton, TW12 3DS

Director01 March 2004Active
Shepherds Cottage Marsh Lane, Curridge, Thatcham, RG18 9EB

Director02 November 1992Active
Copse Side Lincombe Lane, Boars Hill, Oxford, OX1 5DY

Director26 November 1999Active
6 Forester Road, Bath, BA2 6QF

Director30 September 2000Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2009Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director02 February 2022Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 November 2012Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director10 February 2016Active
4 Charlham Way, Down Ampney, Cirencester, GL7 5RB

Director11 December 1992Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director02 October 2018Active
Rushtons, 5 Broad Highway, Cobham, KT11 2RR

Director01 December 2002Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 July 2005Active
Gleble House, Caundle Marsh, Sherbourne, DT9 5LX

Director01 December 2002Active
29 Fernwood Road, Sutton Coldfield, B73 5BQ

Director-Active

People with Significant Control

Bp Global Investments Limited
Notified on:24 October 2017
Status:Active
Country of residence:United Kingdom
Address:Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bp P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, St James's Square, London, United Kingdom, SW1Y 4PD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-18Change of constitution

Statement of companys objects.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Change corporate secretary company with change date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.