About

Registered Number: 02736003
Date of Incorporation: 30/07/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 35 Vesta Road, London, SE4 2NJ

 

Having been setup in 1992, Petromek Services Ltd have registered office in the United Kingdom, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Okey, Cecilia Uzoamaka, Okey, Obioma Ugboala, Okey, Ijeoma Chinyere at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKEY, Obioma Ugboala 30 July 1992 - 1
Secretary Name Appointed Resigned Total Appointments
OKEY, Cecilia Uzoamaka 01 October 2005 - 1
OKEY, Ijeoma Chinyere 30 July 1992 26 September 2005 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 11 August 2018
CS01 - N/A 11 August 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 13 August 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 13 August 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 07 March 2014
AAMD - Amended Accounts 10 February 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 26 May 2009
363s - Annual Return 01 November 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 21 March 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 06 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 May 1998
363s - Annual Return 12 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 19 May 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 17 August 1995
363s - Annual Return 05 August 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 05 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1992
RESOLUTIONS - N/A 24 August 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
NEWINC - New incorporation documents 30 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.