UKBizDB.co.uk

UK PETROLEUM PRODUCTS LIMITED

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

This company is commonly known as Uk Petroleum Products Limited. The company was founded 62 years ago and was given the registration number 00722924. The firm's registered office is in WARRINGTON. You can find them at 2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UK PETROLEUM PRODUCTS LIMITED
Company Number:00722924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Allday House, Warrington Road, Birchwood, England, WA3 6GR

Director30 March 2023Active
1st Floor Allday House, Warrington Road, Birchwood, England, WA3 6GR

Director31 March 2017Active
1st Floor Allday House, Warrington Road, Birchwood, England, WA3 6GR

Director31 March 2016Active
27 Teignmouth Avenue, Mansfield, NG18 3JQ

Secretary31 March 2005Active
4 Ashfurlong Park, Dore, Sheffield, S17 3LD

Secretary18 May 1998Active
Cobwebs Old Hills, Callow End, Worcester, WR2 4TQ

Secretary-Active
2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Secretary01 October 2012Active
Rose Garth, Storridge, Malvern, WR13 5EL

Secretary25 February 1997Active
2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Secretary30 June 2016Active
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB

Secretary25 September 2007Active
15 Glenavy Park, Terenure, Ireland, IRISH

Secretary31 August 2007Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Secretary08 March 2002Active
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG

Director18 May 1998Active
11 Chamberlain Road, Hanbury Park, Worcester, WR2 4PP

Director-Active
Cobwebs Old Hills, Callow End, Worcester, WR2 4TQ

Director-Active
2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Director31 August 2007Active
9 South Mill Road, Amesbury, Salisbury, SP4 7HR

Director-Active
20 Conningsby Drive, Pershore, WR10 1QX

Director01 October 1996Active
3 Gleneagles Close, Walton, Chesterfield, S40 3NE

Director18 May 1998Active
41 Eaton Hill, Cookridge, Leeds, LS16 6SE

Director31 December 2001Active
Northolt, Thames Street, Sunbury On Thames, TW16 6AG

Director21 November 1995Active
40 The Burlings, Ascot, SL5 8BY

Director-Active
184 Derby Road, Beeston, Nottingham, NG9 3AN

Director04 September 2001Active
15 Elm Green Close, Worcester, WR5 3HD

Director-Active
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ

Director19 March 2004Active
16 Queniborough Hall Mews, Queniborough, LE7 3DZ

Director31 August 2007Active
Grists Orchard, High Street, Welford On Avon, Stratford Upon Avon, CV37 8EF

Director01 October 1991Active
2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Director01 October 2012Active
2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Director31 August 2007Active
1st Floor Allday House, Warrington Road, Birchwood, England, WA3 6GR

Director03 December 2015Active
Luburs Church Lane, Brent Knoll, Highbridge, TA9 4DG

Director-Active
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB

Director30 September 2008Active
2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

Director14 October 2010Active
Bridge House Cottage, Chesterfield Road, Unstone, S18 4AF

Director01 April 2005Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Director16 November 2001Active

People with Significant Control

Cpl Petroleum Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:302, 2nd Floor, Bridgewater Place, Birchwood Park, Warrington, United Kingdom, WA3 6XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-27Accounts

Accounts with accounts type dormant.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-08-17Address

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

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-01Officers

Appoint person director company with name date.

Download
2016-11-23Accounts

Accounts with accounts type dormant.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Officers

Appoint person secretary company with name date.

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2016-07-05Officers

Termination secretary company with name termination date.

Download
2016-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.