About

Registered Number: 04768142
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Petrospot House, Somerville, Court, Trinity Way, Adderbury, Oxfordshire, OX17 3SN

 

Founded in 2003, Petrospot Ltd have registered office in Oxfordshire, it's status at Companies House is "Active". The companies directors are listed as Bankes Hughes, Lesley Jane, Bankes-hughes, David Llewellyn. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKES-HUGHES, David Llewellyn 22 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BANKES HUGHES, Lesley Jane 22 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 28 February 2018
MR01 - N/A 08 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 03 March 2014
MR01 - N/A 03 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 12 June 2007
353 - Register of members 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2007
287 - Change in situation or address of Registered Office 20 February 2007
395 - Particulars of a mortgage or charge 16 February 2007
287 - Change in situation or address of Registered Office 26 January 2007
287 - Change in situation or address of Registered Office 14 December 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 11 March 2005
287 - Change in situation or address of Registered Office 15 September 2004
363s - Annual Return 17 June 2004
395 - Particulars of a mortgage or charge 02 July 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2018 Outstanding

N/A

A registered charge 30 August 2013 Outstanding

N/A

Legal charge 02 February 2007 Outstanding

N/A

Rent deposit deed 01 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.