UKBizDB.co.uk

PETRO VEND (EUROPE) LIMITED

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

This company is commonly known as Petro Vend (europe) Limited. The company was founded 26 years ago and was given the registration number 03552011. The firm's registered office is in KNARESBOROUGH. You can find them at The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Knaresborough, North Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PETRO VEND (EUROPE) LIMITED
Company Number:03552011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64-65, Vincent Square, London, England, SW1P 2NU

Director11 February 2019Active
64-65, Vincent Square, London, England, SW1P 2NU

Director20 April 2007Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Secretary15 August 2011Active
31 Bexmore Drive, Streethay, Lichfield, WS13 8LB

Secretary07 September 2006Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Secretary07 June 2010Active
24 Long Cause Way, Adel, Leeds, LS16 8EQ

Secretary01 January 2008Active
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PS

Secretary30 January 2013Active
205, Cane Bayou Lake, Kenner, Louisiana, Usa, 70065

Secretary20 April 2007Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Secretary15 March 2012Active
Fairfields Shendish Drive, Shendish, Hemel Hempstead, HP3 0XA

Secretary01 May 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary23 April 1998Active
64-65, Vincent Square, London, England, SW1P 2NU

Director01 January 2008Active
3415, Newport Bay Drive, Alpharetta, Georgia, United States, 30005

Director20 April 2007Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Director07 June 2010Active
5 Shelton Court, Denholme, Bradford, BD13 4EF

Director01 May 1998Active
865 Monroe Cir Ne, Atlanta, Usa, FOREIGN

Director20 April 2007Active
24 Long Cause Way, Adel, Leeds, LS16 8EQ

Director01 January 2008Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director23 April 1998Active
PO BOX 1463, Windmill Hill, Swindon, England, SN5 6PS

Director30 January 2013Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Director13 December 2011Active
Unit 3, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB

Director15 March 2012Active
Fairfields Shendish Drive, Shendish, Hemel Hempstead, HP3 0XA

Director01 May 1998Active
All Saint's Manor House Church Lane, Aston, Sheffield, S26 2AX

Director07 September 2006Active

People with Significant Control

Fuelvend Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, England, HG5 8QB
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-16Dissolution

Dissolution application strike off company.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Address

Move registers to sail company with new address.

Download
2019-10-08Address

Change sail address company with new address.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-09-18Resolution

Resolution.

Download
2019-09-18Change of constitution

Statement of companys objects.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Termination secretary company with name termination date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type dormant.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Accounts with accounts type dormant.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.