Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETROMEX FORECOURT SERVICES LIMITED
Company Information for

PETROMEX FORECOURT SERVICES LIMITED

HARWOOD BAR GARAGE WHALLEY ROAD, GREAT HARWOOD, BLACKBURN, LANCS, BB6 7TE,
Company Registration Number
02858704
Private Limited Company
Active

Company Overview

About Petromex Forecourt Services Ltd
PETROMEX FORECOURT SERVICES LIMITED was founded on 1993-10-01 and has its registered office in Blackburn. The organisation's status is listed as "Active". Petromex Forecourt Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PETROMEX FORECOURT SERVICES LIMITED
 
Legal Registered Office
HARWOOD BAR GARAGE WHALLEY ROAD
GREAT HARWOOD
BLACKBURN
LANCS
BB6 7TE
Other companies in PR1
 
Filing Information
Company Number 02858704
Company ID Number 02858704
Date formed 1993-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB636383621  
Last Datalog update: 2024-03-06 19:00:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETROMEX FORECOURT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PETROMEX FORECOURT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JEROME ANDREW FELLOWS
Company Secretary 1993-10-01
JEROME ANDREW FELLOWS
Director 1994-09-01
GAVIN PETER VALENTINE
Director 2001-03-01
KATHLEEN VALENTINE
Director 2008-03-01
PETER ALFRED VALENTINE
Director 1993-10-01
STACY LOUISE VALENTINE
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1993-10-01 1993-10-01
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1993-10-01 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEROME ANDREW FELLOWS V & M CONSULTING LTD Director 2002-09-04 CURRENT 2002-07-04 Active
GAVIN PETER VALENTINE VALLEY HOUSE LEISURE LIMITED Director 1994-12-01 CURRENT 1993-10-01 Active
PETER ALFRED VALENTINE VALLEY HOUSE LEISURE LIMITED Director 1993-10-01 CURRENT 1993-10-01 Active
STACY LOUISE VALENTINE CONSTRUCTIVE HEALTH LTD Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2015-12-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-02-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10REGISTRATION OF A CHARGE / CHARGE CODE 028587040010
2022-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028587040010
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-08-31Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-08-31Change of share class name or designation
2022-08-31SH08Change of share class name or designation
2022-08-31RES12Resolution of varying share rights or name
2022-08-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN PETER VALENTINE
2022-08-26CESSATION OF PETER ALFRED VALENTINE AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACY LOUISE VALENTINE
2022-08-26APPOINTMENT TERMINATED, DIRECTOR PETER ALFRED VALENTINE
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALFRED VALENTINE
2022-08-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN PETER VALENTINE
2022-08-26PSC07CESSATION OF PETER ALFRED VALENTINE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-2630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20Director's details changed for Mr Gavin Peter Valentine on 2021-12-20
2021-12-20CH01Director's details changed for Mr Gavin Peter Valentine on 2021-12-20
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM The Crossings Bungalow Station Road Hoghton Preston Lancs PR5 0DD England
2021-07-06CH01Director's details changed for Mr Gavin Peter Valentine on 2021-07-05
2021-07-06PSC04Change of details for Mr Peter Alfred Valentine as a person with significant control on 2021-07-05
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM Harwood Bar Garage Whalley Road Great Harwood Blackburn Lancs BB6 7TE England
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN VALENTINE
2021-01-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CH01Director's details changed for Miss Stacy Louise Valentine on 2020-06-03
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028587040009
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-04-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028587040008
2018-04-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028587040007
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM Milbrook Way Service Station Milbrook Way Penwortham Preston PR1 0XZ
2017-01-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0101/10/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0101/10/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-10-01
2013-11-18ANNOTATIONClarification
2013-10-21LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0101/10/13 ANNUAL RETURN FULL LIST
2013-06-28AA01/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-03RES13Resolutions passed:
  • It was resolved that the authorised share capital ofv the company is converted into 24900 £1 ordinary shares 24/04/2013
2012-10-16AR0101/10/12 ANNUAL RETURN FULL LIST
2012-05-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/12 FROM , Queen Street Garage, Queen Street Great Harwood, Blackburn, Lancashire, BB6 7AT
2011-12-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2011-10-06AR0101/10/11 ANNUAL RETURN FULL LIST
2011-06-15AP01DIRECTOR APPOINTED MS STACY LOUISE VALENTINE
2010-11-26AR0101/10/10 FULL LIST
2010-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-12-11AR0101/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN VALENTINE / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME ANDREW FELLOWS / 11/12/2009
2009-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-10-16363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-03-17288aDIRECTOR APPOINTED KATHLEEN VALENTINE
2007-10-09363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-10-20363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-02-23363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-12-15400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-10-07363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-10-15363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-05-27287REGISTERED OFFICE CHANGED ON 27/05/03 FROM: LEYLAND GARAGE, 89 TOWNGATE, LEYLAND, PR5 1PA
2003-02-08395PARTICULARS OF MORTGAGE/CHARGE
2003-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-21363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-04-12395PARTICULARS OF MORTGAGE/CHARGE
2001-10-15363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-07-27395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-13288aNEW DIRECTOR APPOINTED
2001-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-05363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-10-20363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1998-10-15363sRETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-06363sRETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-17363sRETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS
1996-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-27363sRETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-05288NEW DIRECTOR APPOINTED
1994-12-05363sRETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS
1994-07-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to PETROMEX FORECOURT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETROMEX FORECOURT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-12 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL MORTGAGE 2003-08-29 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2003-02-08 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-03-27 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-07-27 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1999-09-29 Satisfied TEXACO LIMITED
LEGAL CHARGE 1994-07-01 Satisfied GULF OIL (GREAT BRITAIN) LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETROMEX FORECOURT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PETROMEX FORECOURT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETROMEX FORECOURT SERVICES LIMITED
Trademarks
We have not found any records of PETROMEX FORECOURT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETROMEX FORECOURT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as PETROMEX FORECOURT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETROMEX FORECOURT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETROMEX FORECOURT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETROMEX FORECOURT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.