UKBizDB.co.uk

BP OIL LLANDARCY REFINERY LIMITED

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

This company is commonly known as Bp Oil Llandarcy Refinery Limited. The company was founded 107 years ago and was given the registration number 00146560. 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 19201 - Mineral oil refining.

Company Information

Name:BP OIL LLANDARCY REFINERY LIMITED
Company Number:00146560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1917
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 19201 - Mineral oil refining

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

Director17 December 2021Active
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP

Secretary19 February 2001Active
Broomside, 73 Valley Road, Ipswich, IP1 4NE

Secretary-Active
4 Whitehall Road, Hanwell, London, W7 2JE

Secretary03 November 2006Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary23 March 2009Active
42 Hill Rise, Rickmansworth, WD3 2NZ

Secretary05 May 1994Active
3 St Thomas Place, Wheathampstead, AL4 8BG

Secretary05 May 1994Active
1, Herbert Place, Isleworth, TW7 4BU

Secretary01 February 2006Active
87 Herns Lane, Welwyn Garden City, AL7 2AQ

Secretary10 September 1997Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary21 July 2008Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary11 August 1997Active
118 Chapel Road, West Bergholt, Colchester, CO6 3EZ

Director-Active
5 Wavendon Fields Newport Road, Wavendon, Milton Keynes, MK17 8AG

Director01 October 1997Active
Merston Lodge, Southgate Road Southgate, Swansea, SA3 2BT

Director-Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 August 2006Active
Broomside, 73 Valley Road, Ipswich, IP1 4NE

Director-Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director30 December 2005Active
Upton House Chester Avenue, Richmond, TW10 6NP

Director15 October 1996Active
22 Woodside Road, Cobham, KT11 2QR

Director01 August 1999Active
March House, Old School Road, Whepstead, Bury St Edmonds, IP28 6LD

Director-Active
6 The Bryn, Sketty, Swansea, SA2 8DD

Director01 August 1999Active
6 The Bryn, Sketty, Swansea, SA2 8DD

Director21 November 1995Active
1 Lon Cothi, Cockett, Swansea, SA2 0XU

Director31 December 2004Active
42 Caswell Road, Caswell, Swansea, SA3 4SD

Director01 November 1992Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 August 2006Active

People with Significant Control

Bp Oil Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bp Oil Uk Limited, 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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type dormant.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type dormant.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Change of constitution

Statement of companys objects.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2018-12-13Officers

Change corporate secretary company with change date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type dormant.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Officers

Termination director company with name termination date.

Download
2015-04-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.