Warning: file_put_contents(c/1aae9b239c0928fbc72ac027b71a0f6c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Petrol Headz Ltd, NE29 6XQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PETROL HEADZ LTD

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:140 Northumbrian Way, North Shields, United Kingdom, NE29 6XQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Northumbrian Way, North Shields, United Kingdom, NE29 6XQ

Director21 July 2020Active
5, St. Aidans Avenue, Newcastle Upon Tyne, United Kingdom, NE12 9SX

Director01 March 2020Active
Wordsley House 41, 41 Tankerville Street, Hartlepool, England, TS26 8DT

Director05 June 2019Active
140 Northumbrian Way, Northumbrian Way, North Shields, England, NE29 6XQ

Director07 June 2020Active
5, St. Aidans Avenue, Newcastle Upon Tyne, England, NE12 9SX

Director05 June 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Address

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

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Address

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

Download
2020-07-13Address

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

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-10Address

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

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.