This company is commonly known as Petrobridge Limited. The company was founded 32 years ago and was given the registration number 02640577. The firm's registered office is in BIRMINGHAM. You can find them at Red Rose Garage 504-508 College Road, Erdington, Birmingham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | PETROBRIDGE LIMITED |
---|---|---|
Company Number | : | 02640577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1991 |
End of financial year | : | 30 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Red Rose Garage 504-508 College Road, Erdington, Birmingham, B44 0HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Currie Young Limited, Ground Floor 10 King Street, Newcastle Under Lyme, ST5 1EL | Secretary | 10 September 1991 | Active |
Currie Young Limited, Ground Floor 10 King Street, Newcastle Under Lyme, ST5 1EL | Director | 10 September 1991 | Active |
Currie Young Limited, Ground Floor 10 King Street, Newcastle Under Lyme, ST5 1EL | Director | 20 September 1991 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 23 August 1991 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 23 August 1991 | Active |
Red Rose Garage, 504-508 College Road, Erdington, Birmingham, B44 0HL | Director | 10 September 1991 | Active |
Miss Gillian Elizabeth Hamer | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 159, Wolverhampton Road, Walsall, England, WS3 4AD |
Nature of control | : |
|
Mrs Mavis Ann Hamer | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 159, Wolverhampton Road, Walsall, England, WS3 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Address | Change registered office address company with date old address new address. | Download |
2024-02-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-19 | Resolution | Resolution. | Download |
2024-02-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Accounts | Change account reference date company current extended. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type small. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2016-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type small. | Download |
2016-04-19 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.