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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
117, Jermyn Street, London, United Kingdom, SW1Y 6HH | Director | 26 January 2022 | Active |
117, Jermyn Street, London, United Kingdom, SW1Y 6HH | Director | 11 December 2023 | Active |
Flat 4, 50 Minford Gardens, London, W14 0AW | Secretary | 20 January 2006 | Active |
8 Hurst Close, Hook Heath, Woking, GU22 0DU | Secretary | 24 January 2006 | Active |
Brook House, 88-100 Chertsey Road, Woking, United Kingdom, GU21 5BJ | Secretary | 29 April 2008 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 16 January 2006 | Active |
Brook House, 88-100 Chertsey Road, Woking, United Kingdom, GU21 5BJ | Director | 24 May 2012 | Active |
53 Argyle Road, Ilford, IG1 3BJ | Director | 20 January 2006 | Active |
Chester House, 76-86 Chertsey Road, Woking, GU21 5BJ | Director | 29 April 2008 | Active |
117, Jermyn Street, London, United Kingdom, SW1Y 6HH | Director | 18 December 2015 | Active |
Flat 4, 50 Minford Gardens, London, W14 0AW | Director | 20 January 2006 | Active |
Armana House, Saunders Lane, Woking, GU22 0NU | Director | 24 January 2006 | Active |
6 The Copse, Caterham, CR3 6DU | Director | 24 January 2006 | Active |
Brook House, 88-100 Chertsey Road, Woking, United Kingdom, GU21 5BJ | Director | 23 April 2009 | Active |
117, Jermyn Street, London, United Kingdom, SW1Y 6HH | Director | 04 May 2016 | Active |
Chester House, 76-86 Chertsey Road, Woking, GU21 5BJ | Director | 23 April 2009 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 16 January 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type full. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Incorporation | Memorandum articles. | Download |
2023-02-14 | Resolution | Resolution. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Officers | Change person director company with change date. | Download |
2017-01-23 | Accounts | Accounts with accounts type full. | Download |
2016-12-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.