UKBizDB.co.uk

PETROLEUM ECONOMICS LIMITED

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

This company is commonly known as Petroleum Economics Limited. The company was founded 38 years ago and was given the registration number 02023814. The firm's registered office is in WALTON ON THAMES. You can find them at 42-50 Hersham Road, , Walton On Thames, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PETROLEUM ECONOMICS LIMITED
Company Number:02023814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:42-50 Hersham Road, Walton On Thames, Surrey, KT12 1RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42-50, Hersham Road, Walton On Thames, KT12 1RZ

Director01 January 2020Active
42-50, Hersham Road, Walton On Thames, KT12 1RZ

Director21 December 2015Active
42-50, Hersham Road, Walton On Thames, United Kingdom, KT12 1RZ

Secretary07 February 2002Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Secretary12 April 2016Active
43 Mount Park Avenue, South Croydon, CR2 6DW

Secretary-Active
16 Moor Park Road, Northwood, HA6 2DN

Director-Active
186 Minard Road, Catford, London, SE6 1NJ

Director01 October 1997Active
5 Victoria Mews, 7 Balfour Road, Weybridge, KT13 8JB

Director05 March 2004Active
19 Long Buftlers, Harpenden, AL5 1JF

Director-Active
7715 Willard Avenue No 903s, Chevy Chase Md, Usa, 20815

Director01 May 1996Active
2 Old Barn Close, Tonbridge, TN9 2QY

Director-Active
Zwaluwweg 23, 3140 Keerbergen, Belgium, FOREIGN

Director07 February 2002Active
42-50, Hersham Road, Walton On Thames, United Kingdom, KT12 1RZ

Director21 May 2012Active
8 Dunstan Road, London, NW11 8AA

Director01 October 1992Active
Route 1 Box 103f, Kirbyville, Usa,

Director07 February 2002Active
18 The Chase, Eastcote, Pinner, HA5 1SL

Director-Active
31 Sturges Road, Wokingham, RG40 2HG

Director07 February 2002Active
151 Turney Road, Dulwich Village, London, SE21 7JU

Director-Active
Residences Alexandra, Apt A 6 1837 Chateau-D Oex, Switzerland, FOREIGN

Director-Active

People with Significant Control

Linnhoff March Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Change person director company with change date.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-11-26Officers

Termination secretary company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type dormant.

Download
2016-07-05Accounts

Change account reference date company current extended.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Officers

Termination secretary company with name termination date.

Download
2016-04-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.