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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Okeford Close, Tring, England, HP23 4AJ | Director | 06 April 2023 | Active |
Flat 81, Cube House, 1 Quilters Way, Stoke Mandeville, England, HP22 5TB | Director | 06 April 2023 | Active |
16 Okeford Close, Tring, England, HP23 4AJ | Director | 31 March 2010 | Active |
9 Marlborough Road, Chandlers Ford, Eastleigh, SO53 5DJ | Director | 23 April 2009 | Active |
57 Albion Road, Pitstone, Leighton Buzzard, LU7 9AY | Director | 23 April 2009 | Active |
4, Dennis Close, Aston Clinton, Aylesbury, England, HP22 5UZ | Director | 24 December 2013 | Active |
Oakholm, 7 Headland Way, Lingfield, England, RH7 6DH | Director | 23 April 2009 | Active |
Chiltern Lodge, Buckland, Aylesbury, England, HP22 5HZ | Director | 31 March 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Capital | Capital name of class of shares. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Officers | Change person director company with change date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.