UKBizDB.co.uk

THAT PETROL EMOTION LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-28Dissolution

Dissolution application strike off company.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Address

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

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Accounts

Accounts with accounts type total exemption small.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.