About

Registered Number: 04493327
Date of Incorporation: 24/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 6f Milton Park, Abingdon, Oxfordshire, OX14 4RR

 

Having been setup in 2002, Biesterfeld Petroplas Ltd has its registered office in Abingdon in Oxfordshire, it's status is listed as "Active". There are 5 directors listed for this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARMS, Carsten 01 August 2007 - 1
MUELLER, Thomas Christian 22 March 2006 21 May 2007 1
NOBBS, Stephen Spencer 09 October 2002 20 October 2004 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Karen Louise 20 September 2004 - 1
PAYNE, Guy 20 September 2004 21 September 2004 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 26 July 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 25 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AD01 - Change of registered office address 24 June 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
225 - Change of Accounting Reference Date 08 September 2007
363s - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2007
395 - Particulars of a mortgage or charge 19 April 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 24 August 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
123 - Notice of increase in nominal capital 26 July 2006
395 - Particulars of a mortgage or charge 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
MEM/ARTS - N/A 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
CERTNM - Change of name certificate 05 April 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 19 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
AA - Annual Accounts 04 March 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
363s - Annual Return 18 November 2004
287 - Change in situation or address of Registered Office 19 July 2004
AA - Annual Accounts 13 March 2004
225 - Change of Accounting Reference Date 13 March 2004
363s - Annual Return 19 September 2003
287 - Change in situation or address of Registered Office 16 April 2003
RESOLUTIONS - N/A 27 October 2002
RESOLUTIONS - N/A 27 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
395 - Particulars of a mortgage or charge 19 October 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2007 Fully Satisfied

N/A

All assets debenture 05 May 2006 Fully Satisfied

N/A

All assets debenture 16 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.