UKBizDB.co.uk

PETROL HYPERMARKETS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Garden House, 17 Warren Park Road, Bengeo, Hertford, United Kingdom, SG14 3JD

Secretary11 January 2007Active
The Garden House, 17 Warren Park Road, Bengeo, Hertford, United Kingdom, SG14 3JD

Director29 January 1992Active
9 Lake View, Edgware, HA8 7RT

Secretary29 January 1992Active
Park Cottage, 18 The Street, Moulton, Newmarket, CB8 8RZ

Secretary31 December 1992Active
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ

Nominee Secretary31 October 1991Active
Brampton Grange, Chapel Brampton, Northampton, NN6 8AD

Director09 July 1996Active
Traceys Farm, Stanford Rivers, Ongar, CM5 9QD

Director29 January 1992Active
9 Lake View, Edgware, HA8 7RT

Director29 January 1992Active
Park Cottage, 18 The Street, Moulton, Newmarket, CB8 8RZ

Director29 January 1992Active
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT

Nominee Director31 October 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2024-03-28Address

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

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Change person secretary company with change date.

Download
2016-10-17Officers

Change person director company with change date.

Download
2016-10-17Officers

Change person director company with change date.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Address

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

Download

Copyright © 2024. All rights reserved.