About

Registered Number: 04528393
Date of Incorporation: 06/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Mayes House, Vansittart Estate, Arthur Road, Windsor, SL4 1SE

 

Based in Windsor, Petroenergy Ltd was setup in 2002. We don't know the number of employees at the business. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIKORO, Fortune, Dr 06 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 08 September 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 16 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 10 February 2006
363s - Annual Return 11 November 2004
AA - Annual Accounts 04 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
AA - Annual Accounts 14 November 2003
CERTNM - Change of name certificate 30 October 2003
363s - Annual Return 27 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.