This company is commonly known as Petrogas Group Uk Limited. The company was founded 17 years ago and was given the registration number 05952225. The firm's registered office is in . You can find them at 200 Strand, London, , . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.
Name | : | PETROGAS GROUP UK LIMITED |
---|---|---|
Company Number | : | 05952225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Strand, London, WC2R 1DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Nutley Park, Donnybrook, Dublin, Ireland, | Secretary | 12 June 2008 | Active |
56, Nutley Park, Donnybrook, Dublin, Ireland, | Director | 07 November 2006 | Active |
The Limes, Office 3, Dunstable Street, Ampthill, England, MK45 2GL | Director | 03 April 2023 | Active |
Office 3, The Limes, Dunstable Street, Ampthill, Bedford, England, MK45 2GJ | Director | 04 September 2017 | Active |
Office 3, The Limes, Dunstable Street, Ampthill, Bedford, England, MK45 2GJ | Director | 02 June 2021 | Active |
The Limes, Office 3, The Limes, Ampthill, England, MK45 2GL | Director | 03 April 2023 | Active |
200 Strand, London, WC2R 1DJ | Corporate Secretary | 02 October 2006 | Active |
Office 3, The Limes, Dunstable Street, Ampthill, Bedford, England, MK45 2GJ | Director | 01 December 2016 | Active |
11 Belgrave Road, Monkstown, Ireland, | Director | 07 November 2006 | Active |
20, Park Avenue, Grange Road, Dublin, Eire, | Director | 04 December 2008 | Active |
200 Strand, London, WC2R 1DJ | Director | 29 September 2015 | Active |
200 Strand, London, WC2R 1DJ | Director | 25 June 2013 | Active |
Sherington Place, Sherington, MK16 9PA | Director | 01 April 2009 | Active |
200, Strand, London, WC2R 1DJ | Corporate Director | 02 October 2006 | Active |
Petrogas Holdings Uk Limited | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 200, Strand, London, England, WC2R 1DJ |
Nature of control | : |
|
Petrogas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Block 17, Joyce Way, Dublin, Ireland, |
Nature of control | : |
|
Applegreen Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Block 17, Joyce Way, Dublin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Accounts | Accounts with accounts type full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Resolution | Resolution. | Download |
2022-01-10 | Capital | Capital allotment shares. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Capital | Capital allotment shares. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Incorporation | Memorandum articles. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2019-11-11 | Accounts | Accounts with accounts type full. | Download |
2019-11-06 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.