About

Registered Number: 06756851
Date of Incorporation: 24/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 500 Avebury Boulevard, Milton Keynes, MK9 2BE,

 

Petrol Communications Ltd was registered on 24 November 2008, it has a status of "Active". We do not know the number of employees at this company. Pillai, Gopalakrishnan Chandrasekharan, Gopalakrishnan, Luna, Pradeep Kumar, Nimisha, Pradeepkumar, Krishnan Nair, Prasad, Manjunath are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILLAI, Gopalakrishnan Chandrasekharan 24 November 2008 - 1
GOPALAKRISHNAN, Luna 18 March 2009 15 March 2013 1
PRADEEP KUMAR, Nimisha 18 March 2009 01 November 2012 1
PRADEEPKUMAR, Krishnan Nair 07 April 2009 01 November 2012 1
PRASAD, Manjunath 24 November 2008 23 January 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 January 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 12 October 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 19 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2018
AD01 - Change of registered office address 19 June 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 25 November 2013
AD04 - Change of location of company records to the registered office 25 November 2013
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 18 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 28 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 26 December 2011
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 10 August 2010
AA01 - Change of accounting reference date 22 July 2010
AR01 - Annual Return 06 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AD01 - Change of registered office address 09 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.