About

Registered Number: 03441967
Date of Incorporation: 30/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 4 Holgate Court, Western Road, Romford, RM1 3JS,

 

Petroconsult Energy Co. (UK) Ltd was setup in 1997, it's status is listed as "Active". Alalade, Cornelius Babatunde Adebowale, Dr, Alalade, Dunsin, Ajayi Majebi, Kolawole Babatunde Makanjuola, Ajayi-majebi, Kolawale Babatunde, Alalade, Olufemi Yetunde, Ajayi-majebi, Kolawole Babatunde are listed as directors of Petroconsult Energy Co. (UK) Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALALADE, Cornelius Babatunde Adebowale, Dr 30 September 1997 - 1
ALALADE, Dunsin 01 December 2018 - 1
AJAYI-MAJEBI, Kolawole Babatunde 07 December 2009 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
AJAYI MAJEBI, Kolawole Babatunde Makanjuola 30 September 1997 21 September 2001 1
AJAYI-MAJEBI, Kolawale Babatunde 01 February 2010 01 September 2012 1
ALALADE, Olufemi Yetunde 27 September 2001 01 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 29 January 2020
TM01 - Termination of appointment of director 23 January 2020
CS01 - N/A 28 October 2019
CH01 - Change of particulars for director 13 December 2018
PSC04 - N/A 05 December 2018
AP01 - Appointment of director 05 December 2018
AA01 - Change of accounting reference date 28 November 2018
AD01 - Change of registered office address 23 October 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 20 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
CS01 - N/A 18 December 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 25 November 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 06 November 2015
AR01 - Annual Return 20 October 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 October 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 17 July 2014
TM01 - Termination of appointment of director 01 May 2014
MEM/ARTS - N/A 07 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 05 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 21 November 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 01 February 2011
AA01 - Change of accounting reference date 12 January 2011
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 16 February 2010
CH01 - Change of particulars for director 14 February 2010
TM02 - Termination of appointment of secretary 14 February 2010
AP03 - Appointment of secretary 14 February 2010
AR01 - Annual Return 02 February 2010
AP01 - Appointment of director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 12 February 2007
395 - Particulars of a mortgage or charge 13 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 02 March 2005
287 - Change in situation or address of Registered Office 07 December 2004
AA - Annual Accounts 27 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
363s - Annual Return 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 22 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 14 January 1999
NEWINC - New incorporation documents 30 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.