About

Registered Number: 04094101
Date of Incorporation: 17/10/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Beech House, The Avenue, Wroxham, Norfolk, NR12 8TS

 

Petroleum Industry Engineering Ltd was founded on 17 October 2000. We don't currently know the number of employees at the business. The companies directors are listed as Waters, Andrea Julia Frances, Waters, Andrea Julia Frances, Somrani, Mohamed Fethi, Waters, Kevin Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Andrea Julia Frances 18 March 2009 - 1
SOMRANI, Mohamed Fethi 17 October 2000 16 July 2018 1
WATERS, Kevin Ronald 17 October 2000 18 March 2009 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Andrea Julia Frances 18 March 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 16 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 25 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 17 September 2018
TM01 - Termination of appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 November 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AP01 - Appointment of director 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
AP03 - Appointment of secretary 03 November 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 November 2007
353 - Register of members 13 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 06 November 2006
225 - Change of Accounting Reference Date 12 May 2006
363a - Annual Return 15 November 2005
353 - Register of members 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 28 October 2001
NEWINC - New incorporation documents 17 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.