UKBizDB.co.uk

CHEVRON PRODUCTS UK LIMITED

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

This company is commonly known as Chevron Products Uk Limited. The company was founded 25 years ago and was given the registration number 03600726. The firm's registered office is in LONDON. You can find them at 1 Westferry Circus, Canary Wharf, London, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:CHEVRON PRODUCTS UK LIMITED
Company Number:03600726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:1 Westferry Circus, Canary Wharf, London, E14 4HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Westferry Circus, Canary Wharf, London, E14 4HA

Secretary31 July 2002Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director27 March 2018Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director09 May 2022Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director06 July 2015Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director15 December 2020Active
13 Fontarabia Road, Battersea, London, SW11 5PE

Secretary29 September 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary20 July 1998Active
18 Spencer Walk, Hampstead, NW3 1QZ

Director30 October 2001Active
45 Sunset Road, Blauvelt New York 10913, Usa,

Director01 November 1998Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director05 December 2007Active
23 The Wraglings, Bishops Stortford, CM23 5TB

Director31 July 2002Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director01 October 2016Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director01 May 2012Active
6 Olivers Walk, Lychpit, RG24 8SD

Director07 November 2000Active
70 Beaconfield Road, London, SE3 7LG

Director21 January 2004Active
Villa No23 Street 332-75, Jumeirah, United Arab Emirates,

Director02 July 2004Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director01 April 2007Active
1 Layer Gardens, Acton, London, W3 9PR

Director28 September 1998Active
1, Westferry Circus, Canary Wharf, London, England, E14 4HA

Director11 October 2011Active
3506 Kiamesha Drive, Missouri City, Usa,

Director20 June 2003Active
Roseneath Heathfield Road, High Wycombe, HP12 4DG

Director28 September 1998Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director17 May 2016Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director14 July 2011Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director07 July 2010Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director14 July 2011Active
14 Westferry Road, 222 Waterman Building, London, E14 8NG

Director30 June 2003Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director06 July 2015Active
3 Quinn Road, Briarcliff Manor, New York, Usa,

Director01 November 1998Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director12 April 2010Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director14 July 2011Active
1, Westferry Circus, Canary Wharf, London, England, E14 4HA

Director03 June 2013Active
34 Rutland Street, Mount Kisco, Usa,

Director31 July 2002Active
The Cottages, 1 Dalmore Avenue, Claygate, KT10 0HQ

Director20 June 2003Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director07 April 2008Active
13 Fontarabia Road, Battersea, London, SW11 5PE

Director28 September 1998Active

People with Significant Control

Chevron Energy Limited
Notified on:05 April 2022
Status:Active
Country of residence:England
Address:1, Westferry Circus, London, England, E14 4HA
Nature of control:
  • Significant influence or control
Chevron Corporation
Notified on:01 July 2016
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Cheron Energy Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:1, Westferry Circus, London, England, E14 4HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Incorporation

Memorandum articles.

Download
2021-02-24Resolution

Resolution.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Change person director company with change date.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.