UKBizDB.co.uk

PETROFAC CONTRACTING LIMITED

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

This company is commonly known as Petrofac Contracting Limited. The company was founded 18 years ago and was given the registration number 05676743. The firm's registered office is in LONDON. You can find them at 117 Jermyn Street, , London, England And Wales. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:PETROFAC CONTRACTING LIMITED
Company Number:05676743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:117 Jermyn Street, London, England And Wales, United Kingdom, SW1Y 6HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Jermyn Street, London, United Kingdom, SW1Y 6HH

Director26 January 2022Active
117, Jermyn Street, London, United Kingdom, SW1Y 6HH

Director11 December 2023Active
Flat 4, 50 Minford Gardens, London, W14 0AW

Secretary20 January 2006Active
8 Hurst Close, Hook Heath, Woking, GU22 0DU

Secretary24 January 2006Active
Brook House, 88-100 Chertsey Road, Woking, United Kingdom, GU21 5BJ

Secretary29 April 2008Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary16 January 2006Active
Brook House, 88-100 Chertsey Road, Woking, United Kingdom, GU21 5BJ

Director24 May 2012Active
53 Argyle Road, Ilford, IG1 3BJ

Director20 January 2006Active
Chester House, 76-86 Chertsey Road, Woking, GU21 5BJ

Director29 April 2008Active
117, Jermyn Street, London, United Kingdom, SW1Y 6HH

Director18 December 2015Active
Flat 4, 50 Minford Gardens, London, W14 0AW

Director20 January 2006Active
Armana House, Saunders Lane, Woking, GU22 0NU

Director24 January 2006Active
6 The Copse, Caterham, CR3 6DU

Director24 January 2006Active
Brook House, 88-100 Chertsey Road, Woking, United Kingdom, GU21 5BJ

Director23 April 2009Active
117, Jermyn Street, London, United Kingdom, SW1Y 6HH

Director04 May 2016Active
Chester House, 76-86 Chertsey Road, Woking, GU21 5BJ

Director23 April 2009Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director16 January 2006Active

People with Significant Control

Petrofac Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 117 Jermyn Street, London, United Kingdom, SW1Y 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-08Accounts

Accounts with accounts type full.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Incorporation

Memorandum articles.

Download
2023-02-14Resolution

Resolution.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Address

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

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Change person director company with change date.

Download
2017-01-23Accounts

Accounts with accounts type full.

Download
2016-12-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.