About

Registered Number: 04710955
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Oak House 10 Brook Street, Wivenhoe, Colchester, Essex, CO7 9DS

 

Petrologica Ltd was registered on 25 March 2003 and are based in Colchester in Essex. The companies directors are listed as Kazmouz, Bassam, Shepherd, Richard Kennedy, Chen, Fengru, Shepherd, Richard Kennedy, Van Mourik, Maarten in the Companies House registry. Currently we aren't aware of the number of employees at the Petrologica Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEN, Fengru 11 August 2008 20 January 2009 1
SHEPHERD, Richard Kennedy 25 April 2003 01 January 2010 1
VAN MOURIK, Maarten 18 August 2003 29 December 2008 1
Secretary Name Appointed Resigned Total Appointments
KAZMOUZ, Bassam 12 August 2012 06 October 2014 1
SHEPHERD, Richard Kennedy 20 March 2010 11 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 29 April 2019
CS01 - N/A 26 April 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 24 December 2014
TM02 - Termination of appointment of secretary 06 October 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 March 2013
AP03 - Appointment of secretary 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 11 May 2010
AP03 - Appointment of secretary 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
AA - Annual Accounts 19 January 2010
288a - Notice of appointment of directors or secretaries 22 June 2009
363a - Annual Return 06 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
353 - Register of members 06 May 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288a - Notice of appointment of directors or secretaries 11 August 2008
287 - Change in situation or address of Registered Office 09 July 2008
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
353 - Register of members 07 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 July 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 16 January 2007
AA - Annual Accounts 15 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
363a - Annual Return 23 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 2006
353 - Register of members 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
287 - Change in situation or address of Registered Office 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.