About

Registered Number: 03165688
Date of Incorporation: 28/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Unit 20 West Station Yard, Spital Road, Maldon, Essex, CM9 6TS

 

Petro Designs Ltd was registered on 28 February 1996 and are based in Maldon, it has a status of "Active". We don't know the number of employees at the organisation. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OTTLEY, Catherine Anne 28 February 1996 01 January 2005 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 20 February 2019
PSC01 - N/A 19 February 2019
PSC01 - N/A 19 February 2019
PSC04 - N/A 19 February 2019
PSC07 - N/A 19 February 2019
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 26 February 2018
PSC04 - N/A 23 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 14 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 18 August 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
AA - Annual Accounts 19 October 2004
225 - Change of Accounting Reference Date 21 June 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 06 December 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 22 March 2002
363s - Annual Return 23 April 2001
287 - Change in situation or address of Registered Office 14 March 2001
AA - Annual Accounts 14 March 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 03 March 2000
363s - Annual Return 18 March 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 23 March 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 18 March 1997
287 - Change in situation or address of Registered Office 29 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
NEWINC - New incorporation documents 28 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.