PETROPLAN HOLDINGS LTD
Overview
Company Name | PETROPLAN HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08594276 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PETROPLAN HOLDINGS LTD?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is PETROPLAN HOLDINGS LTD located?
Registered Office Address | 2 Grange Court Wolverton Mill MK12 5NE Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PETROPLAN HOLDINGS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PETROPLAN HOLDINGS LTD?
Last Confirmation Statement Made Up To | Apr 04, 2025 |
---|---|
Next Confirmation Statement Due | Apr 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2024 |
Overdue | No |
What are the latest filings for PETROPLAN HOLDINGS LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||||||||||
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | AD02 | ||||||||||||||||||
Notification of Txm Group Limited as a person with significant control on Jul 01, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of John Clement Reeder as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of John Clement Reeder as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Jocelyn Susan Thomerson as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Graham Robert Pyle as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Pauline Avril Horton as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher Honeyman Brown as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Andrew Edward Midgley as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Jonathan James Bettell as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Keiron Gallimore as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from Mercury House 117 Waterloo Road London SE1 8UL England to 2 Grange Court Wolverton Mill Milton Keynes MK12 5NE on Jul 09, 2024 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Second filing of Confirmation Statement dated Apr 04, 2024 | 6 pages | RP04CS01 | ||||||||||||||||||
04/04/24 Statement of Capital gbp 11310 | 9 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 47 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of details for Mr John Clement Reeder as a person with significant control on Feb 16, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Cessation of Graham Robert Pyle as a person with significant control on Feb 16, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 16, 2024
| 5 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of PETROPLAN HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BETTELL, Jonathan James | Director | Grange Court Wolverton Mill MK12 5NE Milton Keynes 2 England | England | British | Director | 169115580002 | ||||
GALLIMORE, Keiron | Director | Grange Court Wolverton Mill MK12 5NE Milton Keynes 2 England | England | British | Director | 263045390001 | ||||
MIDGLEY, Andrew Edward | Director | Grange Court Wolverton Mill MK12 5NE Milton Keynes 2 England | England | British | Director | 193684910006 | ||||
BARNES, Philippa Anne | Director | 117 Waterloo Road SE1 8UL London Mercury House England | United Kingdom | British | Hr Director | 285747880003 | ||||
COLES, Jess | Director | Walnut Tree Close GU1 4UQ Guildford 99 Surrey United Kingdom | United Kingdom | British | Finance Director | 133549730002 | ||||
FERGUSON, Rory James | Director | Walnut Tree Close GU1 4UQ Guildford 99 Surrey | England | British | Ceo | 196876810001 | ||||
HONEYMAN BROWN, Christopher | Director | Grange Court Wolverton Mill MK12 5NE Milton Keynes 2 England | England | British | Consultant | 68420240003 | ||||
HORTON, Pauline Avril | Director | Grange Court Wolverton Mill MK12 5NE Milton Keynes 2 England | England | British | Director | 200902740001 | ||||
HUNT, Ross Campbell | Director | Walnut Tree Close GU1 4UQ Guildford 99 Surrey | England | British | Accountant | 159505750001 | ||||
MORRIS, Christopher John Pryce | Director | 117 Waterloo Road SE1 8UL London Mercury House England | England | British | Chief Financial Officer | 287899850001 | ||||
MORRISH, Rebecca Karen | Director | Guildford Business Park GU2 8XG Guildford Building 2 England | England | British | Finance Director | 204497500001 | ||||
PYLE, Graham Robert | Director | Grange Court Wolverton Mill MK12 5NE Milton Keynes 2 England | England | British | Director | 22031250001 | ||||
REEDER, John Clement | Director | Walnut Tree Close GU1 4UQ Guildford 99 Surrey United Kingdom | England | British | Director | 125341210001 | ||||
SPEERS, Andrew Giles | Director | Walnut Tree Close GU1 4UQ Guildford 99 Surrey United Kingdom | England | British | Managing Director | 126352470001 | ||||
THOMERSON, Jocelyn Susan | Director | Grange Court Wolverton Mill MK12 5NE Milton Keynes 2 England | England | British | Director | 152416630001 | ||||
WALTON, Martin Robert | Director | 117 Waterloo Road SE1 8UL London Mercury House England | England | British | Finance Director | 196851690001 | ||||
WILSON, Nigel John | Director | Walnut Tree Close GU1 4UQ Guildford 99 Surrey | England | British | Chairman | 192184680001 |
Who are the persons with significant control of PETROPLAN HOLDINGS LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Txm Group Limited | Jul 01, 2024 | Grange Court Wolverton Mill MK12 5NE Milton Keynes 2 England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Graham Robert Pyle | Oct 14, 2021 | 117 Waterloo Road SE1 8UL London Mercury House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr John Clement Reeder | Apr 06, 2016 | Grange Court Wolverton Mill MK12 5NE Milton Keynes 2 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
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