About

Registered Number: 02640577
Date of Incorporation: 23/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Red Rose Garage 504-508 College Road, Erdington, Birmingham, B44 0HL

 

Petrobridge Ltd was founded on 23 August 1991 and has its registered office in Birmingham, it's status at Companies House is "Active". The current directors of this business are listed as Hamer, Mavis Ann, Hamer, William Frederick. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER, Mavis Ann 20 September 1991 - 1
HAMER, William Frederick 10 September 1991 06 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 08 March 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 08 February 2017
CS01 - N/A 27 August 2016
AA - Annual Accounts 18 August 2016
AUD - Auditor's letter of resignation 19 April 2016
AUD - Auditor's letter of resignation 06 April 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 25 March 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 09 August 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
AD01 - Change of registered office address 12 January 2012
AD01 - Change of registered office address 04 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
RESOLUTIONS - N/A 13 April 2010
MEM/ARTS - N/A 13 April 2010
CC04 - Statement of companies objects 13 April 2010
SH19 - Statement of capital 13 April 2010
CAP-SS - N/A 13 April 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 01 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 11 March 1994
363s - Annual Return 23 August 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 09 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1992
395 - Particulars of a mortgage or charge 18 December 1991
RESOLUTIONS - N/A 04 December 1991
123 - Notice of increase in nominal capital 04 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
287 - Change in situation or address of Registered Office 26 September 1991
NEWINC - New incorporation documents 23 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2012 Outstanding

N/A

Debenture 09 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.