UKBizDB.co.uk

PETROPLAN HOLDINGS LTD

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

This company is commonly known as Petroplan Holdings Ltd. The company was founded 10 years ago and was given the registration number 08594276. The firm's registered office is in LONDON. You can find them at Mercury House, 117 Waterloo Road, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PETROPLAN HOLDINGS LTD
Company Number:08594276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Mercury House, 117 Waterloo Road, London, England, SE1 8UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercury House, 117 Waterloo Road, London, England, SE1 8UL

Director01 September 2018Active
Mercury House, 117 Waterloo Road, London, England, SE1 8UL

Director01 November 2013Active
Mercury House, 117 Waterloo Road, London, England, SE1 8UL

Director01 November 2013Active
99, Walnut Tree Close, Guildford, United Kingdom, GU1 4UQ

Director02 July 2013Active
Mercury House, 117 Waterloo Road, London, England, SE1 8UL

Director01 November 2013Active
Mercury House, 117 Waterloo Road, London, England, SE1 8UL

Director01 January 2014Active
99, Walnut Tree Close, Guildford, United Kingdom, GU1 4UQ

Director02 July 2013Active
99, Walnut Tree Close, Guildford, GU1 4UQ

Director16 January 2017Active
99, Walnut Tree Close, Guildford, GU1 4UQ

Director31 January 2017Active
Mercury House, 117 Waterloo Road, London, England, SE1 8UL

Director24 September 2021Active
Building 2, Guildford Business Park, Guildford, England, GU2 8XG

Director19 September 2019Active
99, Walnut Tree Close, Guildford, United Kingdom, GU1 4UQ

Director02 July 2013Active
Mercury House, 117 Waterloo Road, London, England, SE1 8UL

Director26 November 2018Active
99, Walnut Tree Close, Guildford, GU1 4UQ

Director22 September 2016Active

People with Significant Control

Mr Graham Robert Pyle
Notified on:14 October 2021
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:Mercury House, 117 Waterloo Road, London, England, SE1 8UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Clement Reeder
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Mercury House, 117 Waterloo Road, London, England, SE1 8UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-27Accounts

Accounts with accounts type group.

Download
2024-02-22Incorporation

Memorandum articles.

Download
2024-02-22Resolution

Resolution.

Download
2024-02-22Resolution

Resolution.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Capital

Capital allotment shares.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2022-04-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Resolution

Resolution.

Download
2022-02-08Resolution

Resolution.

Download
2022-02-08Incorporation

Memorandum articles.

Download
2022-02-01Capital

Capital allotment shares.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Capital

Capital cancellation shares.

Download
2021-10-05Capital

Capital return purchase own shares.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-08-14Accounts

Accounts with accounts type group.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-04-23Incorporation

Memorandum articles.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.