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.
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 | : |
|
Registered Address | : | Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Chamberlain Square Cs, Birmingham, England, B3 3AX | Corporate Secretary | 01 July 2010 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 17 December 2021 | Active |
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP | Secretary | 19 February 2001 | Active |
Broomside, 73 Valley Road, Ipswich, IP1 4NE | Secretary | - | Active |
4 Whitehall Road, Hanwell, London, W7 2JE | Secretary | 03 November 2006 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Secretary | 23 March 2009 | Active |
42 Hill Rise, Rickmansworth, WD3 2NZ | Secretary | 05 May 1994 | Active |
3 St Thomas Place, Wheathampstead, AL4 8BG | Secretary | 05 May 1994 | Active |
1, Herbert Place, Isleworth, TW7 4BU | Secretary | 01 February 2006 | Active |
87 Herns Lane, Welwyn Garden City, AL7 2AQ | Secretary | 10 September 1997 | Active |
Oakview, The Green, Croxley Green, WD3 3HN | Secretary | 21 July 2008 | Active |
Oakview, The Green, Croxley Green, WD3 3HN | Secretary | 11 August 1997 | Active |
118 Chapel Road, West Bergholt, Colchester, CO6 3EZ | Director | - | Active |
5 Wavendon Fields Newport Road, Wavendon, Milton Keynes, MK17 8AG | Director | 01 October 1997 | Active |
Merston Lodge, Southgate Road Southgate, Swansea, SA3 2BT | Director | - | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 August 2006 | Active |
Broomside, 73 Valley Road, Ipswich, IP1 4NE | Director | - | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 30 December 2005 | Active |
Upton House Chester Avenue, Richmond, TW10 6NP | Director | 15 October 1996 | Active |
22 Woodside Road, Cobham, KT11 2QR | Director | 01 August 1999 | Active |
March House, Old School Road, Whepstead, Bury St Edmonds, IP28 6LD | Director | - | Active |
6 The Bryn, Sketty, Swansea, SA2 8DD | Director | 01 August 1999 | Active |
6 The Bryn, Sketty, Swansea, SA2 8DD | Director | 21 November 1995 | Active |
1 Lon Cothi, Cockett, Swansea, SA2 0XU | Director | 31 December 2004 | Active |
42 Caswell Road, Caswell, Swansea, SA3 4SD | Director | 01 November 1992 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 August 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Change corporate secretary company with change date. | Download |
2022-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Change of constitution | Statement of companys objects. | Download |
2019-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-13 | Officers | Change corporate secretary company with change date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-08 | Officers | Termination director company with name termination date. | Download |
2015-04-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.