UKBizDB.co.uk

PETANS LIMITED

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

This company is commonly known as Petans Limited. The company was founded 39 years ago and was given the registration number 01853527. The firm's registered office is in NORWICH. You can find them at The Training Centre Imperial Way, Horsham St Faith, Norwich, Norfolk. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:PETANS LIMITED
Company Number:01853527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1984
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 85320 - Technical and vocational secondary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Training Centre Imperial Way, Horsham St Faith, Norwich, Norfolk, England, NR10 3GJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Training Centre, Imperial Way, Horsham St Faith, Norwich, England, NR10 3GJ

Secretary27 June 2019Active
Banks Farm, Falkenham Road, Rumburgh, Ipswich, England, IP10 0NH

Director20 December 2001Active
7, Gerald Close, Norwich, England, NR1 4NE

Director19 April 2022Active
121, Yarmouth Road, Norwich, England, NR7 0QY

Director27 October 2005Active
Jarrold Training, Whitefriars, Norwich, England, NR3 1SH

Director14 June 2022Active
The Heathers, Ringsfield, Beccles, NR34

Secretary-Active
4 Churston Close, Bracondale, Norwich, NR1 2BD

Secretary10 December 1998Active
3 Plovers Way, Oulton Broad, Lowestoft, NR33 8PW

Director30 September 1992Active
1 The Shires, Corton, Lowestoft, NR32 5EX

Director14 June 1992Active
144 Whitehall Road, Norwich, NR2 3EW

Director30 March 2007Active
Amoco House, Westgate Ealing, London, W5 1XL

Director-Active
Ridgeway House, 45 Oakley Court, Benson, OX10 6QH

Director-Active
122 Corton Long Lane, Corton, Lowestoft, NR32 5HD

Director12 December 1996Active
2 Wiggs Acre, Barnby, Beccles, NR34 7QU

Director13 January 1998Active
Conoco (Uk) Limited Rubislaw House, Anderson Drive, Aberdeen, AB2 4AZ

Director-Active
19 Sands Lane, Lowestoft, NR32 3ER

Director-Active
Jumeirah Decoy Road, Ormesby St Margaret, Great Yarmouth, NR29 3LG

Director29 May 1992Active
Boat Rig & Barge 1 Middle Road East, Great Yarmouth, NR30 3NE

Director-Active
Beech Cottage Lower Street, Salhouse, Norwich, NR13 6RE

Director01 July 1996Active
Filby Villa Letter Road, Lyne Of Skene, Skene, AB32 7EP

Director01 February 1996Active
Tamerisk Thrigby Road, Filby, Great Yarmouth, NR29 3HJ

Director-Active
Binnacle Cottage The Lane, Winterton On Sea, Great Yarmouth, NR29 4BN

Director-Active
29 Fieldstile Road, Southwold, IP18 6LD

Director28 July 1993Active
5 Cranmer Avenue, West Ealing, London, W13 9SH

Director04 February 1994Active
The Training Centre, Imperial Way, Horsham St Faith, Norwich, England, NR10 3GJ

Director01 July 2014Active
Rathgar Romany Road, Oulton Broad, Lowestoft, NR32 3PJ

Director-Active
Brockhurst, Colne Road, Cromer, England, NR27 9DP

Director20 June 1996Active
The Heathers, Ringsfield, Beccles, NR34

Director-Active
6 Oakhill, Brundall, Norwich, NR13 5AQ

Director-Active
2 Meadow Gardens, Beccles, NR34 9PA

Director09 February 1994Active
93 Rupert Street, Norwich, NR2 2AT

Director15 December 1999Active
40 Yallop Avenue, Gorleston, Great Yarmouth, NR31 6HD

Director13 January 1998Active

People with Significant Control

Mr John William Roy Best
Notified on:30 April 2021
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:The Training Centre, Imperial Way, Norwich, England, NR10 3GJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Paul Rose
Notified on:30 April 2021
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:The Training Centre, Imperial Way, Norwich, England, NR10 3GJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Lyall Goodall
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:The Training Centre, Imperial Way, Norwich, England, NR10 3GJ
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-04-27Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-06-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.