PETROLUX SERVICES LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Welwyn Hatfield » EN6 4EW

Company number 02862378
Status Active
Incorporation Date 14 October 1993
Company Type Private Limited Company
Address NEWLANDS WOODGATE AVENUE, NORTHAW, POTTERS BAR, HERTFORDSHIRE, EN6 4EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1,000 . The most likely internet sites of PETROLUX SERVICES LIMITED are www.petroluxservices.co.uk, and www.petrolux-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Petrolux Services Limited is a Private Limited Company. The company registration number is 02862378. Petrolux Services Limited has been working since 14 October 1993. The present status of the company is Active. The registered address of Petrolux Services Limited is Newlands Woodgate Avenue Northaw Potters Bar Hertfordshire En6 4ew. The company`s financial liabilities are £42.23k. It is £-18k against last year. . MASON, Lynda Joyce is a Secretary of the company. MASON, Philip Maurice is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MASON, Steven John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


petrolux services Key Finiance

LIABILITIES £42.23k
-30%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MASON, Lynda Joyce
Appointed Date: 14 October 1993

Director
MASON, Philip Maurice
Appointed Date: 14 October 1993
76 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 October 1993
Appointed Date: 14 October 1993

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 October 1993
Appointed Date: 14 October 1993
71 years old

Director
MASON, Steven John
Resigned: 22 September 1998
Appointed Date: 14 October 1993
52 years old

Persons With Significant Control

Lynda Joyce Mason
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

PETROLUX SERVICES LIMITED Events

25 Nov 2016
Confirmation statement made on 14 October 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000

23 Jun 2015
Total exemption small company accounts made up to 31 October 2014
12 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000

Statement of capital on 2014-11-12
  • GBP 1,000

...
... and 43 more events
01 Nov 1993
Secretary resigned;new secretary appointed

01 Nov 1993
New director appointed

01 Nov 1993
Director resigned;new director appointed

31 Oct 1993
Registered office changed on 31/10/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

14 Oct 1993
Incorporation

PETROLUX SERVICES LIMITED Charges

31 December 1993
Fixed and floating charge
Delivered: 6 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…