About

Registered Number: 03056771
Date of Incorporation: 15/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 53 High Street, Cheveley, Newmarket, Suffolk, CB8 9DQ

 

Petrospec Ltd was registered on 15 May 1995 and are based in Suffolk. We do not know the number of employees at this organisation. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Nicholas Richard 16 May 1995 - 1
MORGAN, Caroline 09 April 1997 30 September 2019 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Nicholas Richard 30 September 2019 - 1
HATTON, Susan Elizabeth 16 May 1995 09 April 1997 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 29 February 2020
AP03 - Appointment of secretary 01 October 2019
TM01 - Termination of appointment of director 30 September 2019
TM02 - Termination of appointment of secretary 30 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 10 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 31 May 2013
AD01 - Change of registered office address 09 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 09 July 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 15 June 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 23 June 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 24 May 1996
MEM/ARTS - N/A 20 June 1995
MEM/ARTS - N/A 14 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
287 - Change in situation or address of Registered Office 06 June 1995
NEWINC - New incorporation documents 15 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.