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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 01 June 2020 | Active |
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 | Director | 22 May 2020 | Active |
The Broughton Lodge Oil Depot, Station Road, Upper Broughton, Melton Mowbray, England, LE14 3BH | Director | 22 May 2020 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Accounts | Accounts with accounts type full. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Change person secretary company with change date. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2022-12-08 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.