UKBizDB.co.uk

RETAIL PETROLEUM SERVICES LIMITED

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

This company is commonly known as Retail Petroleum Services Limited. The company was founded 42 years ago and was given the registration number 01563532. The firm's registered office is in CREWE. You can find them at Emperor Court Emperor Way, Crewe Business Park, Crewe, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RETAIL PETROLEUM SERVICES LIMITED
Company Number:01563532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Emperor Court Emperor Way, Crewe Business Park, Crewe, Cheshire, CW1 6BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England, M2 3HR

Director01 April 2022Active
7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England, M2 3HR

Director26 February 2024Active
7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England, M2 3HR

Director01 December 2014Active
Exxon Mobil House, Ermyn Way, Leatherhead, KT22 8UX

Secretary23 July 2008Active
5 Saddlewood, Park Road, Camberley, GU15 2TG

Secretary20 November 1991Active
Oakdene 57 The Avenue, Beckenham, BR3 2EE

Secretary25 July 1994Active
Emperor Court, Emperor Way, Crewe Business Park, Crewe, England, CW1 6BD

Secretary01 December 2011Active
2 Greenfields, Stansted, CM24 8AH

Secretary-Active
1 Scarsdale Villas, Kensington, London, W8 6PT

Director06 June 1994Active
Vliertjes Laan 22, Overojse, Belgium,

Director10 October 2006Active
Exxon Mobil House, Ermyn Way, Leatherhead, KT22 8UX

Director30 November 2009Active
1 The Lye, Tadworth, KT20 5RS

Director01 September 2006Active
Woodbine Cottage Hedsor Road, Bourne End, SL8 5ES

Director20 November 1991Active
Two Trees Romanhurst Avenue, Bromley, BR2 0PF

Director08 April 1992Active
22 Addington Road, South Croydon, CR2 8RB

Director-Active
Anna Van Burenlaan 2, Zeist, Netherlands,

Director21 January 2003Active
2 Grosvenor Road, Northwood, HA6 3HJ

Director10 June 2003Active
Lockner Holt Cottage, Lockner Holt Chilworth, Guildford, GU4 8RG

Director28 May 2004Active
13 A Dreve Du Caporal, Bruxelles, Belgium,

Director19 October 2001Active
Old School House, Abbots Worthy, Winchester, SO21 1DR

Director17 September 2007Active
16 Taleworth Park, Ashtead, KT21 2NH

Director30 May 2000Active
Little Orchard 15 Fairacres, Cobham, KT11 2JW

Director01 September 1998Active
Emperor Court, Emperor Way, Crewe Business Park, Crewe, England, CW1 6BD

Director01 December 2014Active
Wren House Shackstead Lane, Godalming, GU7 1RP

Director20 November 1991Active
Mullions, 2 The Causeway, Sutton, SM2 5RS

Director20 November 1991Active
Emperor Court, Emperor Way, Crewe Business Park, Crewe, England, CW1 6BD

Director01 December 2011Active
Exxon Mobil House, Ermyn Way, Leatherhead, KT22 8UX

Director01 October 2011Active
Hobsons Choice The Marld, Ashtead, KT21 1RW

Director20 November 1991Active
Emperor Court, Emperor Way, Crewe Business Park, Crewe, England, CW1 6BD

Director01 December 2014Active
19 Dreve Des Chevreuils, 1640 Rhode St Genese, Belgium,

Director21 July 2000Active
Voetbalstraat 17, Zoersel, Belgium,

Director01 August 2004Active
Emperor Court, Emperor Way, Crewe Business Park, Crewe, England, CW1 6BD

Director01 May 2012Active
95 Cranbourne Drive, Otterbourne, Winchester, SO21 2ES

Director10 June 2003Active
Fernleaf, Upper Hale Road, Farnham, GU9 0NJ

Director07 March 2001Active
The Rookery Rookery Hill, Ashtead, KT21 1HY

Director23 July 1997Active

People with Significant Control

Wex Europe Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England, M2 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-03-31Address

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

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-03-11Officers

Change person director company with change date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.