UKBizDB.co.uk

BP TURKEY REFINING LIMITED

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

This company is commonly known as Bp Turkey Refining Limited. The company was founded 65 years ago and was given the registration number 00609762. 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 TURKEY REFINING LIMITED
Company Number:00609762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1958
End of financial year:31 December 2022
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

Director01 January 2016Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director06 December 2016Active
15, Highfield Hall, Tyttenhanger, England, AL4 0LE

Secretary19 February 2001Active
12, Queens Road, Guildford, Surrey, GU1 1UW

Secretary23 March 2009Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary11 April 2005Active
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW

Secretary09 February 1994Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary01 September 1997Active
132 Copperfields, Laindon, Basildon, SS15 5RZ

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

Director03 June 2011Active
Avenue Du Grand Forestier, 26a B20, Brussells, 1160

Director-Active
Austins Hall Farm, Venus Hill, Flaunden, HP3 0PG

Director01 November 1999Active
Kasteelweg 2, 1950 Kraainem, Belgium, FOREIGN

Director01 February 1998Active
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ

Director01 March 1999Active
Apartado De Correos 430, Estepona, Spain, 29680

Director01 May 1996Active
12 Eynella Road, Dulwich, London, SE22 8XF

Director01 May 2003Active
24 Ferndown Gardens, Cobham, KT11 2BH

Director01 August 1999Active
15 Kromme Weg, 3090 Overijse, Belgium, FOREIGN

Director21 March 1994Active
Chemin De La Fraite 17, B-1380 Ohain (Lasne), Belgium, FOREIGN

Director01 February 1995Active
Crossfield Flaunden Lane, Bovingdon, Hemel Hempstead, HP3 0PA

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

Director30 December 2004Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2010Active
Rustington 133 Main Road, Danbury, Chelmsford, CM3 4DL

Director01 December 1996Active
6 Landsdowne Close, Landsdowne Road Wimbledon, London, SW20

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

Director06 September 2018Active
Hollybank House, Kilmagawood, Scotlandwell, Kinross, KY13 9HY

Director29 June 1995Active

People with Significant Control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-07-18Change of constitution

Statement of companys objects.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Change corporate secretary company with change date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-09-05Accounts

Accounts with accounts type full.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Officers

Change person director company with change date.

Download
2016-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.