UKBizDB.co.uk

PETRONAP LIMITED

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

This company is commonly known as Petronap Limited. The company was founded 8 years ago and was given the registration number 10183918. The firm's registered office is in LONDON. You can find them at 207 Regent Street, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PETRONAP LIMITED
Company Number:10183918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2016
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:207 Regent Street, London, England, W1B 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
207, Regent Street, London, England, W1B 3HH

Director25 July 2019Active
Dept 2451, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director05 June 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director17 May 2016Active

People with Significant Control

Mr Philippe Nda
Notified on:25 July 2019
Status:Active
Date of birth:September 1983
Nationality:French
Country of residence:England
Address:3rd Floor, 207, Regent Street, London, England, W1B 3HH
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Bryan Thornton
Notified on:05 June 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2451, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:05 June 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:17 May 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-22Dissolution

Dissolution application strike off company.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Address

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

Download
2019-08-03Capital

Capital allotment shares.

Download
2019-08-03Persons with significant control

Change to a person with significant control.

Download
2019-07-29Address

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

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Address

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

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Address

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

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-06Address

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

Download

Copyright © 2024. All rights reserved.