UKBizDB.co.uk

PRINCE PETROLEUM LIMITED

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

This company is commonly known as Prince Petroleum Limited. The company was founded 61 years ago and was given the registration number 00749966. The firm's registered office is in MELTON MOWBRAY. You can find them at The Broughton Lodge Oil Depot Station Road, Upper Broughton, Melton Mowbray, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:PRINCE PETROLEUM LIMITED
Company Number:00749966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1963
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:The Broughton Lodge Oil Depot Station Road, Upper Broughton, Melton Mowbray, England, LE14 3BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broughton Lodge Oil Depot, Station Road, Upper Broughton, Melton Mowbray, England, LE14 3BH

Secretary-Active
The Broughton Lodge Oil Depot, Station Road, Upper Broughton, Melton Mowbray, England, LE14 3BH

Director01 June 2020Active
The Broughton Lodge Oil Depot, Station Road, Upper Broughton, Melton Mowbray, England, LE14 3BH

Director-Active
The Broughton Lodge Oil Depot, Station Road, Upper Broughton, Melton Mowbray, England, LE14 3BH

Director22 May 2020Active
The Broughton Lodge Oil Depot, Station Road, Upper Broughton, Melton Mowbray, England, LE14 3BH

Director22 May 2020Active
139, Abbey Lane, Leicester, England, LE4 5QZ

Director-Active
The Broughton Lodge Oil Depot, Station Road, Upper Broughton, Melton Mowbray, England, LE14 3BH

Director-Active
139, Abbey Lane, Leicester, England, LE4 5QZ

Director-Active

People with Significant Control

Xdr Regent Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:11 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Prince
Notified on:23 December 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:The Broughton Lodge Oil Depot, Station Road, Melton Mowbray, England, LE14 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Victor Prince
Notified on:23 December 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:The Broughton Lodge Oil Depot, Station Road, Melton Mowbray, England, LE14 3BH
Nature of control:
  • Ownership of shares 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 (8 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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Change person secretary company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.