Company number 04698745
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address DENMARK HOUSE 143 HIGH STREET, CHALFONT ST. PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, ENGLAND, SL9 9QL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 13 April 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of PETROMILE LIMITED are www.petromile.co.uk, and www.petromile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Petromile Limited is a Private Limited Company.
The company registration number is 04698745. Petromile Limited has been working since 14 March 2003.
The present status of the company is Active. The registered address of Petromile Limited is Denmark House 143 High Street Chalfont St Peter Gerrards Cross Buckinghamshire England Sl9 9ql. The company`s financial liabilities are £19.16k. It is £19.16k against last year. And the total assets are £36.9k, which is £36.9k against last year. MATTHEWS, Susan Diane is a Secretary of the company. MATTHEWS, Denis is a Director of the company. MATTHEWS, Susan Diane is a Director of the company. Nominee Secretary MCS FORMATIONS LIMITED has been resigned. Director FAZAKERLEY, Kenneth James has been resigned. Nominee Director MCS INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".
petromile Key Finiance
LIABILITIES
£19.16k
+958000%
CASH
n/a
TOTAL ASSETS
£36.9k
+1844900%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
MCS FORMATIONS LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003
Nominee Director
MCS INCORPORATIONS LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003
Persons With Significant Control
Mr Dennis Matthews
Notified on: 1 January 2017
75 years old
Nature of control: Ownership of shares – 75% or more
PETROMILE LIMITED Events
16 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 Apr 2016
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 13 April 2016
12 Apr 2016
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
03 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 30 more events
09 Jun 2003
New director appointed
09 Jun 2003
New secretary appointed
09 Jun 2003
Director resigned
09 Jun 2003
Secretary resigned
14 Mar 2003
Incorporation