About

Registered Number: 02912936
Date of Incorporation: 25/03/1994 (30 years ago)
Company Status: Active
Registered Address: The Brow, Wickham Hill, Braughing, Ware, Hertfordshire, SG11 2PA

 

Based in Hertfordshire, Petrolink Services Ltd was registered on 25 March 1994, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Maxwell, Andrew James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXWELL, Andrew James 05 March 2012 29 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 20 March 2020
CS01 - N/A 22 March 2019
PSC04 - N/A 22 March 2019
AA - Annual Accounts 21 March 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 12 April 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 22 June 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 01 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 06 April 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 24 April 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 04 April 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 22 March 2001
AA - Annual Accounts 05 April 2000
363s - Annual Return 05 April 2000
287 - Change in situation or address of Registered Office 18 January 2000
395 - Particulars of a mortgage or charge 16 June 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 23 December 1997
AA - Annual Accounts 22 September 1997
363s - Annual Return 26 March 1997
288 - N/A 11 September 1996
363s - Annual Return 20 March 1996
CERTNM - Change of name certificate 23 February 1996
AA - Annual Accounts 11 January 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 17 March 1995
287 - Change in situation or address of Registered Office 04 August 1994
288 - N/A 27 July 1994
288 - N/A 27 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
NEWINC - New incorporation documents 25 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.