UKBizDB.co.uk

PETRON SPORTS LIMITED

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

This company is commonly known as Petron Sports Limited. The company was founded 15 years ago and was given the registration number 06885920. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:PETRON SPORTS LIMITED
Company Number:06885920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Okeford Close, Tring, England, HP23 4AJ

Director06 April 2023Active
Flat 81, Cube House, 1 Quilters Way, Stoke Mandeville, England, HP22 5TB

Director06 April 2023Active
16 Okeford Close, Tring, England, HP23 4AJ

Director31 March 2010Active
9 Marlborough Road, Chandlers Ford, Eastleigh, SO53 5DJ

Director23 April 2009Active
57 Albion Road, Pitstone, Leighton Buzzard, LU7 9AY

Director23 April 2009Active
4, Dennis Close, Aston Clinton, Aylesbury, England, HP22 5UZ

Director24 December 2013Active
Oakholm, 7 Headland Way, Lingfield, England, RH7 6DH

Director23 April 2009Active
Chiltern Lodge, Buckland, Aylesbury, England, HP22 5HZ

Director31 March 2010Active

People with Significant Control

Mr Martin Dennis Saunders
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:16 Okeford Close, Tring, England, HP23 4AJ
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 (7 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Capital

Capital name of class of shares.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-27Officers

Change person director company with change date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.