About

Registered Number: 02534435
Date of Incorporation: 24/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Established in 1990, Petrogate Ltd has its registered office in Nottingham in Nottinghamshire, it's status is listed as "Active". We don't currently know the number of employees at Petrogate Ltd. The companies director is listed as Bird, Jonathan Peter Morris in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIRD, Jonathan Peter Morris N/A 26 February 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 14 April 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 03 October 2016
MR04 - N/A 18 March 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 18 December 2014
MISC - Miscellaneous document 06 August 2014
MISC - Miscellaneous document 06 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 03 December 2013
MR01 - N/A 22 May 2013
AA - Annual Accounts 13 May 2013
MR04 - N/A 07 May 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 02 December 2010
CH03 - Change of particulars for secretary 02 December 2010
CH03 - Change of particulars for secretary 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 29 April 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 19 January 2010
AR01 - Annual Return 03 December 2009
CH02 - Change of particulars for corporate director 03 December 2009
AA - Annual Accounts 05 June 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 14 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 April 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
363s - Annual Return 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
AA - Annual Accounts 19 October 2004
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 07 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 03 November 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 28 January 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 02 November 2002
395 - Particulars of a mortgage or charge 06 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2002
RESOLUTIONS - N/A 28 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
395 - Particulars of a mortgage or charge 21 June 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 March 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 30 October 2001
287 - Change in situation or address of Registered Office 14 August 2001
395 - Particulars of a mortgage or charge 23 January 2001
395 - Particulars of a mortgage or charge 23 January 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 01 November 2000
395 - Particulars of a mortgage or charge 14 January 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 03 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1998
395 - Particulars of a mortgage or charge 29 January 1998
395 - Particulars of a mortgage or charge 16 January 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 03 January 1997
400 - Particulars of a mortgage or charge subject to which property has been acquired 28 November 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 26 November 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 20 November 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 20 November 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 20 November 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 20 November 1996
395 - Particulars of a mortgage or charge 31 August 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 08 January 1995
363s - Annual Return 16 September 1994
RESOLUTIONS - N/A 11 May 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1994
287 - Change in situation or address of Registered Office 08 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
AUD - Auditor's letter of resignation 08 April 1994
288 - N/A 24 February 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 20 September 1993
AA - Annual Accounts 04 June 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
288 - N/A 03 March 1993
288 - N/A 06 January 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 16 June 1992
287 - Change in situation or address of Registered Office 10 June 1992
287 - Change in situation or address of Registered Office 28 November 1991
363b - Annual Return 02 October 1991
288 - N/A 15 July 1991
288 - N/A 25 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1991
288 - N/A 12 March 1991
RESOLUTIONS - N/A 17 February 1991
RESOLUTIONS - N/A 17 February 1991
123 - Notice of increase in nominal capital 17 February 1991
395 - Particulars of a mortgage or charge 25 January 1991
RESOLUTIONS - N/A 23 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1991
288 - N/A 22 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1990
287 - Change in situation or address of Registered Office 25 October 1990
288 - N/A 25 October 1990
NEWINC - New incorporation documents 24 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2013 Fully Satisfied

N/A

A security agreement 13 May 2009 Fully Satisfied

N/A

Supplemental deed 27 May 2003 Fully Satisfied

N/A

Supplemental deed 16 January 2003 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 26TH june 2002 13 June 2002 Fully Satisfied

N/A

Guarantee and debenture made between the company (the "chargor") and the governor and company of the bank of scotland,as agent and security trustee for the secured parties 13 June 2002 Fully Satisfied

N/A

Legal charge 15 January 2001 Fully Satisfied

N/A

Legal charge 15 January 2001 Fully Satisfied

N/A

Legal charge 05 January 2000 Fully Satisfied

N/A

Supplemental deed 23 January 1998 Fully Satisfied

N/A

Guarantee & debenture 02 January 1998 Fully Satisfied

N/A

Legal charge 28 August 1996 Fully Satisfied

N/A

Legal charge 31 March 1994 Fully Satisfied

N/A

Legal charge 26 March 1993 Fully Satisfied

N/A

Legal charge 26 March 1993 Fully Satisfied

N/A

Legal charge 23 March 1993 Fully Satisfied

N/A

Debenture 11 December 1991 Fully Satisfied

N/A

Debenture 29 October 1991 Fully Satisfied

N/A

Debenture 16 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.