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

PETROFER U.K. LIMITED

HARCOURT BUSINESS PARK, HALESFIELD 17, TELFORD, SHROPSHIRE, TF7 4PW,
Company Registration Number
02872607
Private Limited Company
Active

Company Overview

About Petrofer U.k. Ltd
PETROFER U.K. LIMITED was founded on 1993-11-17 and has its registered office in Telford. The organisation's status is listed as "Active". Petrofer U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PETROFER U.K. LIMITED
 
Legal Registered Office
HARCOURT BUSINESS PARK
HALESFIELD 17
TELFORD
SHROPSHIRE
TF7 4PW
Other companies in TF7
 
Filing Information
Company Number 02872607
Company ID Number 02872607
Date formed 1993-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts SMALL
Last Datalog update: 2025-05-05 08:23:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETROFER U.K. 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 PETROFER U.K. LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MARK LOWE
Company Secretary 2018-03-12
CONSTANTIN HEINZ MARCUS FISCHER
Director 1993-11-17
STUART JOHN GREGORY
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
TL COMPANY SECRETARIAL LIMITED
Company Secretary 2012-07-25 2018-03-12
TERESA MAUREEN ABBOTT
Company Secretary 1995-05-15 2012-07-26
KENNETH ABBOTT
Director 1994-01-01 2012-07-26
LYNETTE JANE GARDNER
Company Secretary 1993-11-17 1995-05-15
DAVID MICHAEL BILLINGS
Director 1993-11-17 1995-05-15
TIMOTHY JOHN PETTERSON
Company Secretary 1993-11-17 1993-11-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-11-17 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN GREGORY DIECASTING SOCIETY LIMITED (THE) Director 2011-12-05 CURRENT 1969-09-15 Active

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
2025-12-20Change of share class name or designation
2025-12-19Memorandum articles filed
2025-12-19Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2025-12-08DIRECTOR APPOINTED MR ANDREW JAMES GODDARD
2025-12-08DIRECTOR APPOINTED JANE LINDA SHELTON
2025-08-18Appointment of Mrs Louise Ann Cotterill as company secretary on 2025-08-18
2025-08-18Termination of appointment of Philip Mark Lowe on 2025-08-18
2025-01-02Change of details for Mr Constantin Heinz Marcus Fischer as a person with significant control on 2025-01-01
2024-11-19SECRETARY'S DETAILS CHNAGED FOR MR PHILIP MARK LOWE on 2024-11-19
2024-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-09-20APPOINTMENT TERMINATED, DIRECTOR SAMUEL CHARLES COHEN
2024-09-20DIRECTOR APPOINTED MRS JENNIFER RUTH GILLAM
2024-09-11APPOINTMENT TERMINATED, DIRECTOR STUART JOHN GREGORY
2024-05-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-01Resolutions passed:<ul><li>Resolution re-registration</ul>
2024-05-01Re-registration of memorandum and articles of association
2024-05-01Certificate of re-registration from Public Limited Company to Private
2024-05-01Re-registration from a public company to a private limited company
2024-04-03CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES
2024-01-03DIRECTOR APPOINTED MR SAMUEL CHARLES COHEN
2023-11-21CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-06-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29Director's details changed for Mr Stuart John Gregory on 2022-04-01
2022-04-29CH01Director's details changed for Mr Stuart John Gregory on 2022-04-01
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-06-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-06-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-03-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-03-12AP03Appointment of Mr Philip Mark Lowe as company secretary on 2018-03-12
2018-03-12TM02Termination of appointment of Tl Company Secretarial Limited on 2018-03-12
2018-03-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-17AR0117/11/15 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-19AR0117/11/14 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-21AR0117/11/13 ANNUAL RETURN FULL LIST
2013-03-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0117/11/12 ANNUAL RETURN FULL LIST
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ABBOTT
2012-07-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY TERESA ABBOTT
2012-07-25AP04Appointment of corporate company secretary Tl Company Secretarial Limited
2012-06-29AP01DIRECTOR APPOINTED MR STUART JOHN GREGORY
2012-03-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-21AR0117/11/11 ANNUAL RETURN FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0117/11/10 ANNUAL RETURN FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-23AR0117/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HERR CONSTANTIN HEINZ MARCUS FISCHER / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH ABBOTT / 23/11/2009
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-19363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-20363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-20190LOCATION OF DEBENTURE REGISTER
2007-11-20288cSECRETARY'S PARTICULARS CHANGED
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-17363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-17363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-11-03363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-05-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-12363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-08-28287REGISTERED OFFICE CHANGED ON 28/08/01 FROM: UNIT D1 HORTONPARK INDUSTRIAL ESTATE HORTONWOOD 7 TELFORD SHROPSHIRE TF1 7GX
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/00
2000-11-14363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-16363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-20363sRETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1998-05-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-25395PARTICULARS OF MORTGAGE/CHARGE
1997-12-15AUDAUDITOR'S RESIGNATION
1997-11-20363sRETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS
1997-08-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-25363sRETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS
1996-08-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-14363sRETURN MADE UP TO 17/11/95; CHANGE OF MEMBERS
1995-07-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-12288DIRECTOR RESIGNED
1995-06-12AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/95
1995-01-25363sRETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS
1995-01-25363sRETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS
1995-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/95
1994-06-22287REGISTERED OFFICE CHANGED ON 22/06/94 FROM: NEW GUILD HOUSE 45 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 2LX
1994-06-22287REGISTERED OFFICE CHANGED ON 22/06/94 FROM: NEW GUILD HOUSE 45 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 2LX
1994-06-07288NEW DIRECTOR APPOINTED
1994-06-07288NEW DIRECTOR APPOINTED
1993-12-17117APPLICATION COMMENCE BUSINESS
1993-12-17CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1993-12-17CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1993-12-17117APPLICATION COMMENCE BUSINESS
1993-12-1788(2)RAD 25/11/93--------- £ SI 49998@1=49998 £ IC 2/50000
1993-12-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-12-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-12-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-30288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to PETROFER U.K. 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 PETROFER U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1998-03-25 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 PETROFER U.K. LIMITED

Intangible Assets
Patents
We have not found any records of PETROFER U.K. LIMITED registering or being granted any patents
Domain Names

PETROFER U.K. LIMITED owns 1 domain names.

petrofer.co.uk  

Trademarks
We have not found any records of PETROFER U.K. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PETROFER U.K. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-02-19 GBP £36,704

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PETROFER U.K. 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 PETROFER U.K. 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 PETROFER U.K. 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.