Company number 02361107
Status Active
Incorporation Date 14 March 1989
Company Type Private Limited Company
Address ALEX HOUSE 260-268, CHAPEL STREET, SALFORD, MANCHESTER, M3 5JZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of PETROIL CONSULTING LTD are www.petroilconsulting.co.uk, and www.petroil-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Belle Vue Rail Station is 3.7 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petroil Consulting Ltd is a Private Limited Company.
The company registration number is 02361107. Petroil Consulting Ltd has been working since 14 March 1989.
The present status of the company is Active. The registered address of Petroil Consulting Ltd is Alex House 260 268 Chapel Street Salford Manchester M3 5jz. The company`s financial liabilities are £16.9k. It is £-1.81k against last year. The cash in hand is £12.32k. It is £12.21k against last year. And the total assets are £36.91k, which is £-42.88k against last year. COOPER, Graham is a Director of the company. Secretary COOPER, Mavis Veronica has been resigned. Secretary COOPER, Nicola Kate has been resigned. Director COOPER, Nicola Kate has been resigned. Director HESTON, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".
petroil consulting Key Finiance
LIABILITIES
£16.9k
-10%
CASH
£12.32k
+11304%
TOTAL ASSETS
£36.91k
-54%
All Financial Figures
Current Directors
Resigned Directors
Director
HESTON, Peter
Resigned: 31 August 2001
Appointed Date: 12 November 1997
75 years old
Persons With Significant Control
Mr Graham Cooper
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more
PETROIL CONSULTING LTD Events
06 Dec 2016
Confirmation statement made on 31 August 2016 with updates
07 Sep 2016
Satisfaction of charge 1 in full
23 Aug 2016
Satisfaction of charge 2 in full
14 Jun 2016
Satisfaction of charge 3 in full
08 Jun 2016
Registration of charge 023611070004, created on 26 May 2016
...
... and 73 more events
18 Apr 1989
Registered office changed on 18/04/89 from: 2 baches street london N1 6UB
13 Apr 1989
Company name changed locklist LIMITED\certificate issued on 14/04/89
13 Apr 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
13 Apr 1989
Company name changed\certificate issued on 13/04/89
14 Mar 1989
Incorporation
26 May 2016
Charge code 0236 1107 0004
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: All freehold and leasehold land and buildings of the…
1 October 2012
Debenture
Delivered: 3 October 2012
Status: Satisfied
on 23 August 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 September 2012
Debenture
Delivered: 10 October 2012
Status: Satisfied
on 14 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2001
Debenture
Delivered: 10 March 2001
Status: Satisfied
on 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…