PETRELL LIMITED
NORWICH PANELMINOR LIMITED

Hellopages » Norfolk » Broadland » NR7 0HF
Company number 04320535
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address 97 YARMOUTH ROAD, NORWICH, NORFOLK, NR7 0HF
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 225,000 . The most likely internet sites of PETRELL LIMITED are www.petrell.co.uk, and www.petrell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Petrell Limited is a Private Limited Company. The company registration number is 04320535. Petrell Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Petrell Limited is 97 Yarmouth Road Norwich Norfolk Nr7 0hf. The company`s financial liabilities are £128.38k. It is £-108.11k against last year. The cash in hand is £5.58k. It is £2.71k against last year. And the total assets are £12.77k, which is £-104.7k against last year. DINGLE, Sharon is a Secretary of the company. DINGLE, Claire Louise is a Director of the company. DINGLE, Hannah Lucy is a Director of the company. DINGLE, Philip George is a Director of the company. DINGLE, Sharon is a Director of the company. PIGG, Victoria Marie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


petrell Key Finiance

LIABILITIES £128.38k
-46%
CASH £5.58k
+94%
TOTAL ASSETS £12.77k
-90%
All Financial Figures

Current Directors

Secretary
DINGLE, Sharon
Appointed Date: 05 December 2001

Director
DINGLE, Claire Louise
Appointed Date: 10 June 2009
43 years old

Director
DINGLE, Hannah Lucy
Appointed Date: 10 June 2009
38 years old

Director
DINGLE, Philip George
Appointed Date: 05 December 2001
71 years old

Director
DINGLE, Sharon
Appointed Date: 06 May 2010
67 years old

Director
PIGG, Victoria Marie
Appointed Date: 10 June 2009
41 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 2001
Appointed Date: 09 November 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 December 2001
Appointed Date: 09 November 2001

Persons With Significant Control

Mr Philip George Dingle
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hazel Doris Dingle
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETRELL LIMITED Events

16 Dec 2016
Confirmation statement made on 21 October 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 225,000

09 Nov 2015
Director's details changed for Sharon Dingle on 5 May 2015
31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 57 more events
21 Dec 2001
New director appointed
21 Dec 2001
New secretary appointed
19 Dec 2001
Director resigned
19 Dec 2001
Secretary resigned
09 Nov 2001
Incorporation

PETRELL LIMITED Charges

26 January 2012
Mortgage
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a besthorpe filling station a 11…
26 January 2012
Legal charge
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: B P Oil UK Limited
Description: F/H property known as besthorpe filling station a 11…
5 December 2011
Debenture deed
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 2006
Legal charge
Delivered: 27 February 2006
Status: Outstanding
Persons entitled: Total UK Limited
Description: F/H property k/a besthorpe filling station attleborough by…
29 September 2003
Mortgage deed
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being attleborough filling…
22 July 2003
Legal charge
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Total UK Limited and/or Fina PLC
Description: Freehold property known as land on the northwest side of…
18 October 2002
Legal charge
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: Besthorpe filling station attleborough by pass attleborough…