UKBizDB.co.uk

PETROGAS GROUP UK LIMITED

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

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.

Company Information

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:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:200 Strand, London, WC2R 1DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Nutley Park, Donnybrook, Dublin, Ireland,

Secretary12 June 2008Active
56, Nutley Park, Donnybrook, Dublin, Ireland,

Director07 November 2006Active
The Limes, Office 3, Dunstable Street, Ampthill, England, MK45 2GL

Director03 April 2023Active
Office 3, The Limes, Dunstable Street, Ampthill, Bedford, England, MK45 2GJ

Director04 September 2017Active
Office 3, The Limes, Dunstable Street, Ampthill, Bedford, England, MK45 2GJ

Director02 June 2021Active
The Limes, Office 3, The Limes, Ampthill, England, MK45 2GL

Director03 April 2023Active
200 Strand, London, WC2R 1DJ

Corporate Secretary02 October 2006Active
Office 3, The Limes, Dunstable Street, Ampthill, Bedford, England, MK45 2GJ

Director01 December 2016Active
11 Belgrave Road, Monkstown, Ireland,

Director07 November 2006Active
20, Park Avenue, Grange Road, Dublin, Eire,

Director04 December 2008Active
200 Strand, London, WC2R 1DJ

Director29 September 2015Active
200 Strand, London, WC2R 1DJ

Director25 June 2013Active
Sherington Place, Sherington, MK16 9PA

Director01 April 2009Active
200, Strand, London, WC2R 1DJ

Corporate Director02 October 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Petrogas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Block 17, Joyce Way, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Applegreen Plc
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Block 17, Joyce Way, Dublin, Ireland,
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Resolution

Resolution.

Download
2022-01-10Capital

Capital allotment shares.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-04-27Address

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

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Capital

Capital allotment shares.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Incorporation

Memorandum articles.

Download
2020-01-15Resolution

Resolution.

Download
2019-11-11Accounts

Accounts with accounts type full.

Download
2019-11-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.