UKBizDB.co.uk

PETROSTARS UK LTD

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

This company is commonly known as Petrostars Uk Ltd. The company was founded 11 years ago and was given the registration number 08369598. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PETROSTARS UK LTD
Company Number:08369598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 January 2013
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71122 - Engineering related scientific and technical consulting activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Parkstrasse, Leoben, Austria, 8700

Director22 January 2013Active
30, Claremont Gardens, Aberdeen, Scotland, AB10 6RG

Secretary26 November 2016Active
20-22, Wenlock Road, London, England, N1 7GU

Director15 March 2018Active
78, Airy Hall Drive, Aberdeen, United Kingdom, AB15 4AL

Director07 March 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director15 March 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director08 March 2017Active
Parkstrasse 1, Wohnung 1.7, Leoben, Austria,

Director03 November 2016Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Corporate Director15 March 2018Active

People with Significant Control

Mr Philip Martin George Bailey
Notified on:24 August 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Martin George Bailey
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Austria
Address:Wohnung 1.7, Parkstrasse 1, Leoben, Austria,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-06-02Resolution

Resolution.

Download
2021-06-02Gazette

Gazette filings brought up to date.

Download
2021-06-01Address

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

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2020-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-08Officers

Termination director company with name termination date.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Officers

Change person secretary company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Officers

Change person director company with change date.

Download
2018-03-15Officers

Appoint corporate director company with name.

Download
2018-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.