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 Name | |
|---|---|
| PETROFER U.K. LIMITED | |
| Legal Registered Office | |
| HARCOURT BUSINESS PARK HALESFIELD 17 TELFORD SHROPSHIRE TF7 4PW Other companies in TF7 | |
| 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 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
PHILIP MARK LOWE |
||
CONSTANTIN HEINZ MARCUS FISCHER |
||
STUART JOHN GREGORY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
TL COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
TERESA MAUREEN ABBOTT |
Company Secretary | ||
KENNETH ABBOTT |
Director | ||
LYNETTE JANE GARDNER |
Company Secretary | ||
DAVID MICHAEL BILLINGS |
Director | ||
TIMOTHY JOHN PETTERSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| DIECASTING SOCIETY LIMITED (THE) | Director | 2011-12-05 | CURRENT | 1969-09-15 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Change of share class name or designation | ||
| Memorandum articles filed | ||
| Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
| DIRECTOR APPOINTED MR ANDREW JAMES GODDARD | ||
| DIRECTOR APPOINTED JANE LINDA SHELTON | ||
| Appointment of Mrs Louise Ann Cotterill as company secretary on 2025-08-18 | ||
| Termination of appointment of Philip Mark Lowe on 2025-08-18 | ||
| Change of details for Mr Constantin Heinz Marcus Fischer as a person with significant control on 2025-01-01 | ||
| SECRETARY'S DETAILS CHNAGED FOR MR PHILIP MARK LOWE on 2024-11-19 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
| APPOINTMENT TERMINATED, DIRECTOR SAMUEL CHARLES COHEN | ||
| DIRECTOR APPOINTED MRS JENNIFER RUTH GILLAM | ||
| APPOINTMENT TERMINATED, DIRECTOR STUART JOHN GREGORY | ||
| FULL ACCOUNTS MADE UP TO 31/12/23 | ||
| Resolutions passed:<ul><li>Resolution re-registration</ul> | ||
| Re-registration of memorandum and articles of association | ||
| Certificate of re-registration from Public Limited Company to Private | ||
| Re-registration from a public company to a private limited company | ||
| CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES | ||
| DIRECTOR APPOINTED MR SAMUEL CHARLES COHEN | ||
| CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES | ||
| FULL ACCOUNTS MADE UP TO 31/12/22 | ||
| CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
| Director's details changed for Mr Stuart John Gregory on 2022-04-01 | ||
| CH01 | Director's details changed for Mr Stuart John Gregory on 2022-04-01 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
| AP03 | Appointment of Mr Philip Mark Lowe as company secretary on 2018-03-12 | |
| TM02 | Termination of appointment of Tl Company Secretarial Limited on 2018-03-12 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
| LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 50000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 50000 | |
| AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
| LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 50000 | |
| AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
| LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 50000 | |
| AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
| AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ABBOTT | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TERESA ABBOTT | |
| AP04 | Appointment of corporate company secretary Tl Company Secretarial Limited | |
| AP01 | DIRECTOR APPOINTED MR STUART JOHN GREGORY | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| AR01 | 17/11/11 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
| AR01 | 17/11/10 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
| AR01 | 17/11/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HERR CONSTANTIN HEINZ MARCUS FISCHER / 23/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH ABBOTT / 23/11/2009 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| 363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
| 363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
| 190 | LOCATION OF DEBENTURE REGISTER | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 363a | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
| 363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
| 363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 28/08/01 FROM: UNIT D1 HORTONPARK INDUSTRIAL ESTATE HORTONWOOD 7 TELFORD SHROPSHIRE TF1 7GX | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 14/11/00 | |
| 363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
| 363s | RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
| 363s | RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AUD | AUDITOR'S RESIGNATION | |
| 363s | RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
| 363s | RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 17/11/95; CHANGE OF MEMBERS | |
| 288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
| 288 | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 25/01/95 | |
| 363s | RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS | |
| 363(287) | REGISTERED OFFICE CHANGED ON 25/01/95 | |
| 287 | REGISTERED OFFICE CHANGED ON 22/06/94 FROM: NEW GUILD HOUSE 45 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 2LX | |
| 287 | REGISTERED OFFICE CHANGED ON 22/06/94 FROM: NEW GUILD HOUSE 45 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 2LX | |
| 288 | NEW DIRECTOR APPOINTED | |
| 288 | NEW DIRECTOR APPOINTED | |
| 117 | APPLICATION COMMENCE BUSINESS | |
| CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
| CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
| 117 | APPLICATION COMMENCE BUSINESS | |
| 88(2)R | AD 25/11/93--------- £ SI 49998@1=49998 £ IC 2/50000 | |
| 224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
| 224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
| 288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
| 288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
| 288 | SECRETARY RESIGNED |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE DEED | Outstanding | LLOYDS BANK PLC |
|
|
|
|
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
PETROFER U.K. LIMITED owns 1 domain names.
petrofer.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Ministry of Defence | |
|
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.
| 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. |