UKBizDB.co.uk

PETROLEUM SEALS AND SYSTEMS LIMITED

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

This company is commonly known as Petroleum Seals And Systems Limited. The company was founded 23 years ago and was given the registration number 04152783. The firm's registered office is in SIDCUP. You can find them at Nexus House, 2 Cray Road, Sidcup, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PETROLEUM SEALS AND SYSTEMS LIMITED
Company Number:04152783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Nexus House, 2 Cray Road, Sidcup, Kent, England, DA14 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA

Secretary31 January 2018Active
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA

Director31 January 2018Active
19241, David Memorial Suite 170, The Woodlands, United States, 77385

Director03 April 2023Active
105, Stanstead Road, Forest Hill, London, England, SE23 1HH

Secretary29 September 2017Active
Flat 3, 16 Princess Road, London, SW19 8RB

Secretary13 February 2001Active
5 Whitfield Road, Hughenden Valley, High Wycombe, HP14 4NZ

Secretary26 April 2006Active
9734 Sundew Dr, Houston, Usa,

Secretary07 February 2002Active
108 The Glade, Croydon, CR0 7QE

Secretary31 January 2008Active
5 Balfour Place, Mount Street, London, W1K 2AU

Corporate Secretary31 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 February 2001Active
12 Savio Way, Altrington, Middleton, M24 1FZ

Director31 March 2003Active
105, Stanstead Road, Forest Hill, London, England, SE23 1HH

Director29 September 2017Active
Flat 3, 16 Princess Road, London, SW19 8RB

Director13 February 2001Active
45 Grove Park Road, Chiswick, London, W4 3RU

Director31 March 2003Active
19241, David Memorial Drive, Suite 150, The Woodlands, United States, 77385

Director09 April 2019Active
5 Whitfield Road, Hughenden Valley, High Wycombe, HP14 4NZ

Director31 March 2003Active
105, Stanstead Road, Forest Hill, London, England, SE23 1HH

Director29 September 2017Active
24, Waterway Avenue, Suite 400, The Woodlands, Houston, Usa, 77380

Director14 August 2014Active
24, Waterway Avenue, Suite 400, The Woodlands, Usa, 77380

Director17 March 2014Active
87 South Longspur Drive, The Woodlands, Texas, Usa,

Director13 February 2001Active
24, Waterway Avenue, Suite 400, The Woodlands, Usa, 77380

Director24 June 2015Active
5206 Three Oaks Circle, Houston, 77069,

Director13 February 2001Active
24, Waterway Avenue, Suite 400, The Woodlands, Usa, 77380

Director17 March 2014Active
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA

Director28 October 2021Active
108 The Glade, Croydon, CR0 7QE

Director31 January 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 February 2001Active

People with Significant Control

N.P.Holdings Limited
Notified on:02 February 2017
Status:Active
Country of residence:England
Address:Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA
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 (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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-04-26Gazette

Gazette filings brought up to date.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Officers

Change person secretary company with change date.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2020-01-20Address

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

Download
2019-07-03Officers

Change person director company.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Change person secretary company with change date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.