This company is commonly known as Petrol Hypermarkets Limited. The company was founded 32 years ago and was given the registration number 02659168. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | PETROL HYPERMARKETS LIMITED |
---|---|---|
Company Number | : | 02659168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Garden House, 17 Warren Park Road, Bengeo, Hertford, United Kingdom, SG14 3JD | Secretary | 11 January 2007 | Active |
The Garden House, 17 Warren Park Road, Bengeo, Hertford, United Kingdom, SG14 3JD | Director | 29 January 1992 | Active |
9 Lake View, Edgware, HA8 7RT | Secretary | 29 January 1992 | Active |
Park Cottage, 18 The Street, Moulton, Newmarket, CB8 8RZ | Secretary | 31 December 1992 | Active |
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ | Nominee Secretary | 31 October 1991 | Active |
Brampton Grange, Chapel Brampton, Northampton, NN6 8AD | Director | 09 July 1996 | Active |
Traceys Farm, Stanford Rivers, Ongar, CM5 9QD | Director | 29 January 1992 | Active |
9 Lake View, Edgware, HA8 7RT | Director | 29 January 1992 | Active |
Park Cottage, 18 The Street, Moulton, Newmarket, CB8 8RZ | Director | 29 January 1992 | Active |
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT | Nominee Director | 31 October 1991 | Active |
Jettar Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Cooper House, London, United Kingdom, N3 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Officers | Change person secretary company with change date. | Download |
2016-10-17 | Officers | Change person director company with change date. | Download |
2016-10-17 | Officers | Change person director company with change date. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.