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.
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 | : |
|
Registered Address | : | N/a, Chuckery Road, Walsall, England, WS1 2DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Mercer Street, London, England, WC2H 9QJ | Director | 22 February 2024 | Active |
1, Mercer Street, London, England, WC2H 9QJ | Director | 22 February 2024 | Active |
1, Mercer Street, London, England, WC2H 9QJ | Director | 22 February 2024 | Active |
4 Silhill Hall Road, Solihull, B91 1JU | Secretary | 20 November 2006 | Active |
17 Home Farm Court, Ingestre, ST18 0PZ | Secretary | - | Active |
Chuckery Foundry, Chuckery Road, Walsall, United Kingdom, WS1 2DU | Secretary | 10 December 2018 | Active |
41 Loriners Grove, The Crescent, Walsall, WS1 2DN | Secretary | 09 November 2004 | Active |
Chuckery Foundry, Chuckery Road, Walsall, England, WS1 2DU | Secretary | 01 September 2013 | Active |
N/A, Chuckery Road, Walsall, England, WS1 2DU | Secretary | 01 June 2021 | Active |
4 Silhill Hall Road, Solihull, B91 1JU | Director | 20 November 2006 | Active |
Longford Grange, Longford, Ashbourne, DE6 3AH | Director | - | Active |
17 Home Farm Court, Ingestre, ST18 0PZ | Director | 10 July 1997 | Active |
50 Cheswick Way, Cheswick Green, Shirley, B90 4HE | Director | 25 September 1997 | Active |
Chuckery Foundry, Chuckery Road, Walsall, England, WS1 2DU | Director | 10 December 2018 | Active |
41 Loriners Grove, The Crescent, Walsall, WS1 2DN | Director | 30 September 2004 | Active |
163 Bridgnorth Road, Stourton, Stourbridge, DY7 6RY | Director | 25 September 1997 | Active |
N/A, Chuckery Road, Walsall, England, WS1 2DU | Director | 05 July 2013 | Active |
Lydes Farm, Toddington, Cheltenham, GL54 5DP | Director | 03 August 2006 | Active |
2 Cort Drive, Westminster Gate, Burntwood, WS7 9LW | Director | 30 March 2001 | Active |
Chuckery Foundry, Chuckery Road, Walsall, England, WS1 2DU | Director | 09 September 2013 | Active |
N/A, Chuckery Road, Walsall, England, WS1 2DU | Director | 01 June 2021 | Active |
Chuckery Foundry, Chuckery Road, Walsall, England, WS1 2DU | Director | 01 September 2013 | Active |
Chuckery Road, Walsall, | Director | 10 October 2007 | Active |
N/A, Chuckery Road, Walsall, England, WS1 2DU | Director | 01 June 2021 | Active |
Denubie Grange Malt Mill Close, Kilsby, Rugby, CV23 8XN | Director | 25 September 1997 | Active |
51 Rushall Manor Road, Walsall, WS4 2HD | Director | - | Active |
87 Dove House Lane, Solihull, B91 2EQ | Director | 25 September 1997 | Active |
7 Kynnersley Lane, Leighton, Shrewsbury, SY5 6RS | Director | 10 July 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2024-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Officers | Termination secretary company with name termination date. | Download |
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2024-02-17 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Accounts | Change account reference date company previous extended. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.