About

Registered Number: 03503060
Date of Incorporation: 03/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 4 Dancastle Court, 14 Arcadia Avenue, London, N3 2JU

 

Based in London, Petropars Uk Ltd was registered on 03 February 1998, it's status is listed as "Active". The company has 8 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIREZAEI, Nematollah 22 January 2008 - 1
SHAMS, Mohammad Javad 06 July 2011 - 1
TALEBI MAZRAE SHAHI, Mohammad Ali 06 July 2011 - 1
MANOUCHEHRI ARDESTANI, Gholamreza 22 January 2008 06 July 2011 1
MIR MOEZI, Seyyed Mehdi 22 January 2008 06 July 2011 1
REZVANI, Mansour 26 May 1999 07 May 2002 1
TORKAN, Akbar 07 May 2002 22 January 2008 1
Secretary Name Appointed Resigned Total Appointments
STAPLEHURST, Kim 03 February 1998 20 January 2001 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 13 May 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 11 May 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 13 October 2014
CH04 - Change of particulars for corporate secretary 25 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 18 April 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 19 December 2011
CH01 - Change of particulars for director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH04 - Change of particulars for corporate secretary 24 March 2010
AR01 - Annual Return 16 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 07 January 2009
RESOLUTIONS - N/A 30 December 2008
CERTNM - Change of name certificate 19 December 2008
363a - Annual Return 06 May 2008
RESOLUTIONS - N/A 08 April 2008
123 - Notice of increase in nominal capital 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 January 2005
363s - Annual Return 09 February 2004
AA - Annual Accounts 07 December 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 08 March 2003
363s - Annual Return 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
AA - Annual Accounts 13 September 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 05 December 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
363s - Annual Return 04 June 1999
225 - Change of Accounting Reference Date 18 September 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.