About

Registered Number: 03831149
Date of Incorporation: 25/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 15 Alban Park, Hatfield Road, St. Albans, Hertfordshire, AL4 0JJ

 

Based in St. Albans in Hertfordshire, Petronas Lubricants Great Britain Ltd was setup in 1999, it's status at Companies House is "Active". This organisation has 14 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERENSOY, Samed 30 June 2017 - 1
PARENTI, Mario Patrick 30 June 2017 - 1
BELLAZZINI, Aldino 20 October 2000 01 March 2012 1
BONCIOLINI, Alfio 23 March 2012 03 May 2012 1
BURZA, Renato 20 October 2000 05 December 2012 1
CAROTENUTO, Silvano 28 November 2003 31 July 2015 1
CHIANTELASSA, Enrica 09 March 2012 31 July 2015 1
D'ARRIGO, Giuseppe 15 July 2015 30 June 2017 1
LOWE, Anthony Richard 21 July 2015 22 December 2016 1
ORSINI, Alessandro 30 June 2017 23 July 2019 1
PASSERONE, Mario 30 March 2000 28 November 2003 1
RUSSO, Michele 07 April 2000 20 October 2000 1
SMULDERS, Patrick 07 April 2000 20 October 2000 1
Secretary Name Appointed Resigned Total Appointments
SIVAKUMARAN, Thiru 18 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 11 September 2019
TM01 - Termination of appointment of director 26 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 08 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 19 July 2018
CH01 - Change of particulars for director 28 June 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 22 August 2017
TM01 - Termination of appointment of director 26 July 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 10 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 24 July 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 24 July 2013
CH01 - Change of particulars for director 10 April 2013
TM01 - Termination of appointment of director 20 December 2012
CH03 - Change of particulars for secretary 15 November 2012
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 28 August 2012
TM01 - Termination of appointment of director 24 May 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 31 August 2011
AA01 - Change of accounting reference date 28 April 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 21 September 2009
225 - Change of Accounting Reference Date 19 June 2009
AA - Annual Accounts 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 23 June 2008
MEM/ARTS - N/A 08 April 2008
CERTNM - Change of name certificate 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
363s - Annual Return 22 September 2004
288c - Notice of change of directors or secretaries or in their particulars 05 July 2004
AA - Annual Accounts 29 June 2004
288b - Notice of resignation of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
395 - Particulars of a mortgage or charge 13 October 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 24 September 2003
AUD - Auditor's letter of resignation 01 April 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 27 April 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
225 - Change of Accounting Reference Date 15 February 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
363s - Annual Return 21 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
395 - Particulars of a mortgage or charge 26 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
MEM/ARTS - N/A 07 April 2000
123 - Notice of increase in nominal capital 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
225 - Change of Accounting Reference Date 02 March 2000
287 - Change in situation or address of Registered Office 14 February 2000
CERTNM - Change of name certificate 06 January 2000
287 - Change in situation or address of Registered Office 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
CERTNM - Change of name certificate 02 December 1999
NEWINC - New incorporation documents 25 August 1999

Mortgages & Charges

Description Date Status Charge by
Security agreement 31 March 2006 Fully Satisfied

N/A

Security agreement 01 October 2003 Fully Satisfied

N/A

Debenture 07 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.