Company number 03127653
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address C/O EXOL LUBRICANTS LIMITED, ALL SAINTS ROAD, WEDNESBURY, WEST MIDLANDS, WS10 9TS
Home Country United Kingdom
Nature of Business 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
GBP 1,052
. The most likely internet sites of PHILMAR PETROLEUM LIMITED are www.philmarpetroleum.co.uk, and www.philmar-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Philmar Petroleum Limited is a Private Limited Company.
The company registration number is 03127653. Philmar Petroleum Limited has been working since 17 November 1995.
The present status of the company is Active. The registered address of Philmar Petroleum Limited is C O Exol Lubricants Limited All Saints Road Wednesbury West Midlands Ws10 9ts. . FROGSON, Darren Barber is a Secretary of the company. EVERITT, Steven David is a Director of the company. FROGSON, Darren Barber is a Director of the company. Secretary MARTIN, Philip James has been resigned. Secretary MCCOY, Adrian Patrick has been resigned. Secretary UNSWORTH, Anthony Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MARTIN, Philip James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other treatment of petroleum products (excluding petrochemicals manufacture)".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 December 1995
Appointed Date: 17 November 1995
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 December 1995
Appointed Date: 17 November 1995
Persons With Significant Control
PHILMAR PETROLEUM LIMITED Events
21 Nov 2016
Confirmation statement made on 17 November 2016 with updates
10 Aug 2016
Group of companies' accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
02 Oct 2015
Group of companies' accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
...
... and 67 more events
16 Jan 1996
New secretary appointed;new director appointed
16 Jan 1996
New director appointed
18 Dec 1995
Company name changed speed 5209 LIMITED\certificate issued on 19/12/95
13 Dec 1995
Registered office changed on 13/12/95 from: classic house 174/80 old street london. EC1V 9BP.
17 Nov 1995
Incorporation
10 March 2010
Debenture
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Philip James Martin
Description: Fixed and floating charge over the undertaking and all…
10 March 2010
Omnibus guarantee and set-off agreement
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
6 June 2002
Debenture
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 December 2000
Debenture
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1999
All assets debenture
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 February 1997
Deposit agreement to secure own liabilities
Delivered: 3 March 1997
Status: Satisfied
on 29 June 1999
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit and all…