UKBizDB.co.uk

PETREL LIMITED

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

This company is commonly known as Petrel Limited. The company was founded 43 years ago and was given the registration number 01539429. The firm's registered office is in WALSALL. You can find them at N/a, Chuckery Road, Walsall, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:PETREL LIMITED
Company Number:01539429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1981
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:N/a, Chuckery Road, Walsall, England, WS1 2DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Mercer Street, London, England, WC2H 9QJ

Director22 February 2024Active
1, Mercer Street, London, England, WC2H 9QJ

Director22 February 2024Active
1, Mercer Street, London, England, WC2H 9QJ

Director22 February 2024Active
4 Silhill Hall Road, Solihull, B91 1JU

Secretary20 November 2006Active
17 Home Farm Court, Ingestre, ST18 0PZ

Secretary-Active
Chuckery Foundry, Chuckery Road, Walsall, United Kingdom, WS1 2DU

Secretary10 December 2018Active
41 Loriners Grove, The Crescent, Walsall, WS1 2DN

Secretary09 November 2004Active
Chuckery Foundry, Chuckery Road, Walsall, England, WS1 2DU

Secretary01 September 2013Active
N/A, Chuckery Road, Walsall, England, WS1 2DU

Secretary01 June 2021Active
4 Silhill Hall Road, Solihull, B91 1JU

Director20 November 2006Active
Longford Grange, Longford, Ashbourne, DE6 3AH

Director-Active
17 Home Farm Court, Ingestre, ST18 0PZ

Director10 July 1997Active
50 Cheswick Way, Cheswick Green, Shirley, B90 4HE

Director25 September 1997Active
Chuckery Foundry, Chuckery Road, Walsall, England, WS1 2DU

Director10 December 2018Active
41 Loriners Grove, The Crescent, Walsall, WS1 2DN

Director30 September 2004Active
163 Bridgnorth Road, Stourton, Stourbridge, DY7 6RY

Director25 September 1997Active
N/A, Chuckery Road, Walsall, England, WS1 2DU

Director05 July 2013Active
Lydes Farm, Toddington, Cheltenham, GL54 5DP

Director03 August 2006Active
2 Cort Drive, Westminster Gate, Burntwood, WS7 9LW

Director30 March 2001Active
Chuckery Foundry, Chuckery Road, Walsall, England, WS1 2DU

Director09 September 2013Active
N/A, Chuckery Road, Walsall, England, WS1 2DU

Director01 June 2021Active
Chuckery Foundry, Chuckery Road, Walsall, England, WS1 2DU

Director01 September 2013Active
Chuckery Road, Walsall,

Director10 October 2007Active
N/A, Chuckery Road, Walsall, England, WS1 2DU

Director01 June 2021Active
Denubie Grange Malt Mill Close, Kilsby, Rugby, CV23 8XN

Director25 September 1997Active
51 Rushall Manor Road, Walsall, WS4 2HD

Director-Active
87 Dove House Lane, Solihull, B91 2EQ

Director25 September 1997Active
7 Kynnersley Lane, Leighton, Shrewsbury, SY5 6RS

Director10 July 1997Active

People with Significant Control

Project Apollo Limited
Notified on:22 February 2024
Status:Active
Country of residence:England
Address:1, Mercer Street, London, England, WC2H 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chamberlin Plc
Notified on:20 July 2016
Status:Active
Country of residence:England
Address:Chamberlin & Hill Castings, Chuckery Road, Walsall, England, WS1 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-23Address

Change registered office address company with date old address new address.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination secretary company with name termination date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-17Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-06-07Accounts

Change account reference date company previous extended.

Download
2021-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.