This company is commonly known as Westminster Petroleum Limited. The company was founded 18 years ago and was given the registration number 05646887. The firm's registered office is in BEXLEY. You can find them at 34 The Hopstore, 19 Bourne Road, Bexley, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | WESTMINSTER PETROLEUM LIMITED |
---|---|---|
Company Number | : | 05646887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 The Hopstore, 19 Bourne Road, Bexley, Kent, England, DA5 1LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-10, Copper Row, London, England, SE1 2LH | Director | 01 October 2015 | Active |
9-10, Copper Row, London, England, SE1 2LH | Director | 01 October 2015 | Active |
2nd Floor 302, Bridgewater Place, Birchwood Park, Warrington, WA3 6XG | Secretary | 01 October 2012 | Active |
The Glen, Gote Lane, Ringmer, BN8 5HP | Secretary | 07 December 2005 | Active |
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB | Secretary | 06 March 2008 | Active |
Ifield House, Brady Road Lyminge, Folkestone, CT18 8EY | Corporate Nominee Secretary | 07 December 2005 | Active |
Meadow House 16 The Pastures, Weston On Trent, Derby, DE72 2DQ | Director | 07 December 2005 | Active |
2nd Floor 302, Bridgewater Place, Birchwood Park, Warrington, WA3 6XG | Director | 06 March 2008 | Active |
2 Rookwood Park, Horsham, RH12 1UB | Director | 07 December 2005 | Active |
9, Hare & Billet Road, London, England, SE3 0RB | Director | 01 October 2015 | Active |
2nd Floor 302, Bridgewater Place, Birchwood Park, Warrington, WA3 6XG | Director | 07 December 2005 | Active |
2nd Floor 302, Bridgewater Place, Birchwood Park, Warrington, WA3 6XG | Director | 01 October 2012 | Active |
2nd Floor 302, Bridgewater Place, Birchwood Park, Warrington, WA3 6XG | Director | 06 March 2008 | Active |
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB | Director | 06 March 2008 | Active |
2nd Floor 302, Bridgewater Place, Birchwood Park, Warrington, WA3 6XG | Director | 14 October 2010 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 07 December 2005 | Active |
Thames Marine Services Ltd | ||
Notified on | : | 01 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9-10, Copper Row, London, England, SE1 2LH |
Nature of control | : |
|
Mr Robert Dwan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9-10, Copper Row, London, England, SE1 2LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-18 | Officers | Appoint person director company with name date. | Download |
2016-04-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.