SPRING PETROLEUM COMPANY LTD

SPRING PETROLEUM COMPANY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPRING PETROLEUM COMPANY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04342974
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPRING PETROLEUM COMPANY LTD?

    • Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SPRING PETROLEUM COMPANY LTD located?

    Registered Office Address
    10 Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPRING PETROLEUM COMPANY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPRING PETROLEUM COMPANY LTD?

    Last Confirmation Statement Made Up ToSep 20, 2026
    Next Confirmation Statement DueOct 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2025
    OverdueNo

    What are the latest filings for SPRING PETROLEUM COMPANY LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Simon Paul Lane on May 02, 2023

    2 pagesCH01

    Director's details changed for Mr William Bahlsen Bannister on May 02, 2023

    2 pagesCH01

    Director's details changed for Mr Thomas Mckenzie Biggart on May 02, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    23 pagesAA

    legacy

    131 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 20, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    119 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeremy Clarke on Jan 29, 2024

    2 pagesCH01

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    24 pagesAA

    legacy

    115 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Mrh (Gb) Limited as a person with significant control on May 02, 2023

    2 pagesPSC05

    Registered office address changed from Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England to 10 Bricket Road St Albans Hertfordshire AL1 3JX on May 02, 2023

    1 pagesAD01

    Second filing of Confirmation Statement dated Sep 20, 2021

    3 pagesRP04CS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    26 pagesAA

    legacy

    145 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of SPRING PETROLEUM COMPANY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    BANNISTER, William Bahlsen
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    United KingdomBritish252731900001
    BIGGART, Thomas Mckenzie
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    ScotlandBritish215843640001
    CLARKE, Jeremy
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    United KingdomBritish176269140002
    LANE, Simon Paul
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    EnglandBritish313776430001
    ASMAL, Farook
    4 Caledonian Road
    WF12 9NT Dewsbury
    West Yorkshire
    Secretary
    4 Caledonian Road
    WF12 9NT Dewsbury
    West Yorkshire
    British79893700001
    EVANS, Sophie Elizabeth
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Secretary
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    221288690001
    HATHAWAY, David
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Secretary
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    221288310001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    ASMAL, Farook
    4 Caledonian Road
    WF12 9NT Dewsbury
    West Yorkshire
    Director
    4 Caledonian Road
    WF12 9NT Dewsbury
    West Yorkshire
    United KingdomBritish79893700001
    ASMAL, Yunus
    30 Warren Street
    Savile Town
    WF12 9LX Dewsbury
    West Yorkshire
    Director
    30 Warren Street
    Savile Town
    WF12 9LX Dewsbury
    West Yorkshire
    United KingdomBritish88631230001
    BACK, Steven John
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    United KingdomBritish205661380001
    DICKENS, Karen Juanita, Dr
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    United KingdomBritish124061360001
    HATHAWAY, David
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    EnglandBritish221287130001
    PATEL, Maqsud Dawood
    Batley Business Park
    Technology Drive
    WF17 6ER Batley
    69/70
    West Yorkshire
    Director
    Batley Business Park
    Technology Drive
    WF17 6ER Batley
    69/70
    West Yorkshire
    EnglandBritish161659400001
    SHETH, Jabir Ali
    17 Headfield Road
    WF12 9JF Dewsbury
    West Yorkshire
    Director
    17 Headfield Road
    WF12 9JF Dewsbury
    West Yorkshire
    United KingdomBritish68687730001
    SHETH, Mumtaz
    17 Headfield Road
    WF12 9JF Dewsbury
    West Yorkshire
    Director
    17 Headfield Road
    WF12 9JF Dewsbury
    West Yorkshire
    United KingdomBritish74713070001
    TIMBERS, Graham Paul
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    EnglandBritish127888240001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of SPRING PETROLEUM COMPANY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrh (Gb) Limited
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Dec 13, 2016
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06360543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Zain Investments Limited
    Batley Business & Technology Centre,
    Technology Drive
    WF17 6ER Batley
    69/70
    England
    Apr 06, 2016
    Batley Business & Technology Centre,
    Technology Drive
    WF17 6ER Batley
    69/70
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredJersey (Channel Islands)
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredCompanies Registry
    Registration Number104888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0