This company is commonly known as That Petrol Emotion Limited. The company was founded 37 years ago and was given the registration number 02053892. The firm's registered office is in HIGH WYCOMBE. You can find them at C/o Morris & Shah Ltd, Office 10,, 76, Lincoln Road,, High Wycombe, . This company's SIC code is 90030 - Artistic creation.
Name | : | THAT PETROL EMOTION LIMITED |
---|---|---|
Company Number | : | 02053892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1986 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Morris & Shah Ltd, Office 10,, 76, Lincoln Road,, High Wycombe, England, HP12 3RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Homewell Farm, Aylescott, Burrington, EX37 9LH | Secretary | - | Active |
61 Mundania Road, London, SE22 0NW | Director | - | Active |
8, William Court, 85 Highfield Road, London, United Kingdom, SE13 3QF | Director | - | Active |
61, Park Avenue, London, United Kingdom, N22 7EY | Director | - | Active |
523 26th Avenue, Seattle, United States, FOREIGN | Director | - | Active |
25 Badsworth Road, London, SE5 0JY | Director | - | Active |
Mr Stephen Damian O'Neill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | Northern Irish |
Country of residence | : | England |
Address | : | C/O Morris & Shah Ltd,, Office 10,, High Wycombe, England, HP12 3RH |
Nature of control | : |
|
Mr John Brendon Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | C/O Morris & Shah Ltd,, Office 10,, High Wycombe, England, HP12 3RH |
Nature of control | : |
|
Mr Ciaran John Mclaughlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | Northern Irish |
Country of residence | : | England |
Address | : | C/O Morris & Shah Ltd,, Office 10,, High Wycombe, England, HP12 3RH |
Nature of control | : |
|
Mr Raymond Anthony Gorman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | Northern Irish |
Country of residence | : | England |
Address | : | C/O Morris & Shah Ltd,, Office 10,, High Wycombe, England, HP12 3RH |
Nature of control | : |
|
Mr Stephen Mack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | American |
Country of residence | : | England |
Address | : | C/O Morris & Shah Ltd,, Office 10,, High Wycombe, England, HP12 3RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-04-28 | Dissolution | Dissolution application strike off company. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.