This company is commonly known as Petrol Headz Ltd. The company was founded 4 years ago and was given the registration number 12033761. The firm's registered office is in NORTH SHIELDS. You can find them at 140 Northumbrian Way, , North Shields, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | PETROL HEADZ LTD |
---|---|---|
Company Number | : | 12033761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Northumbrian Way, North Shields, United Kingdom, NE29 6XQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Northumbrian Way, North Shields, United Kingdom, NE29 6XQ | Director | 21 July 2020 | Active |
5, St. Aidans Avenue, Newcastle Upon Tyne, United Kingdom, NE12 9SX | Director | 01 March 2020 | Active |
Wordsley House 41, 41 Tankerville Street, Hartlepool, England, TS26 8DT | Director | 05 June 2019 | Active |
140 Northumbrian Way, Northumbrian Way, North Shields, England, NE29 6XQ | Director | 07 June 2020 | Active |
5, St. Aidans Avenue, Newcastle Upon Tyne, England, NE12 9SX | Director | 05 June 2019 | Active |
Mr Kern Graham Rayne | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, St. Aidans Avenue, Newcastle Upon Tyne, United Kingdom, NE12 9SX |
Nature of control | : |
|
Mr Lee Richard Willis | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, St. Aidans Avenue, Newcastle Upon Tyne, United Kingdom, NE12 9SX |
Nature of control | : |
|
Nicola Taylor | ||
Notified on | : | 07 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 140 Northumbrian Way, Northumbrian Way, North Shields, England, NE29 6XQ |
Nature of control | : |
|
Mr Lee Richard Willis | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 140, Northumbrian Way, North Shields, England, NE29 6XQ |
Nature of control | : |
|
Mr Nicholas James Scott | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wordsley House 41, 41 Tankerville Street, Hartlepool, England, TS26 8DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2020-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.