About

Registered Number: 08995126
Date of Incorporation: 14/04/2014 (10 years ago)
Company Status: Active
Registered Address: Manor Coach House, Church Hill, Aldershot, Hampshire, GU12 4RQ

 

Established in 2014, Petrolprices.com Ltd are based in Aldershot, Hampshire, it has a status of "Active". The current directors of the business are listed as Kynaston, Susan Rhiannon, Lloyd, Jason David, Mccormick, Paul Martin, Hughes, Britt Peggy, Mason, Richard Neil, Mcloughlin, Brendan, Zaborszky, Peter Balazs at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYNASTON, Susan Rhiannon 18 October 2019 - 1
LLOYD, Jason David 01 November 2015 - 1
MCCORMICK, Paul Martin 15 June 2016 - 1
HUGHES, Britt Peggy 15 June 2016 25 July 2019 1
MASON, Richard Neil 15 June 2016 06 September 2017 1
MCLOUGHLIN, Brendan 08 May 2015 14 May 2016 1
ZABORSZKY, Peter Balazs 14 April 2014 04 October 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 September 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 27 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 January 2020
SH01 - Return of Allotment of shares 09 January 2020
PSC05 - N/A 18 November 2019
PSC05 - N/A 07 November 2019
AP01 - Appointment of director 18 October 2019
TM01 - Termination of appointment of director 04 October 2019
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 18 April 2018
PSC05 - N/A 18 April 2018
PSC05 - N/A 18 April 2018
PSC07 - N/A 18 April 2018
PSC02 - N/A 18 April 2018
AA - Annual Accounts 28 November 2017
TM01 - Termination of appointment of director 12 September 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AR01 - Annual Return 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
TM01 - Termination of appointment of director 19 May 2016
SH01 - Return of Allotment of shares 12 April 2016
AA - Annual Accounts 30 November 2015
SH01 - Return of Allotment of shares 27 July 2015
CH01 - Change of particulars for director 28 May 2015
AA01 - Change of accounting reference date 28 May 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 11 May 2015
SH01 - Return of Allotment of shares 07 May 2015
NEWINC - New incorporation documents 14 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.