-
PETROGAS GROUP NI LIMITED - Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW, United Kingdom
Company Information
- Company registration number
- NI069029
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cleaver Fulton Rankin Solicitors
- 50 Bedford Street
- Belfast
- BT2 7FW
- Northern Ireland Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW, Northern Ireland UK
Management
- Managing Directors
- BARRETT, Joseph James
- DIVINEY, John
- DOLAN, Niall
- HAZELWOOD, Charles John Gore
- TOOR, Surinder Singh
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-23
- Age Of Company 2008-04-23 16 years
- SIC/NACE
- 47300
Ownership
- Beneficial Owners
- Welcome Break Services Limited
- -
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LAURENA TRADING LIMITED
- Filing of Accounts
- Due Date: 2023-12-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-04-23
- Annual Return
- Due Date: 2024-04-16
- Last Date: 2023-04-02
-
PETROGAS GROUP NI LIMITED Company Description
- PETROGAS GROUP NI LIMITED is a ltd registered in United Kingdom with the Company reg no NI069029. Its current trading status is "live". It was registered 2008-04-23. It was previously called LAURENA TRADING LIMITED. It has declared SIC or NACE codes as "47300". It has 5 directors The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2012-04-23.It can be contacted at Cleaver Fulton Rankin Solicitors .
Get PETROGAS GROUP NI LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Petrogas Group Ni Limited - Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW, United Kingdom
- 2008-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PETROGAS GROUP NI LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-10-02) - MR04
-
cessation-of-a-person-with-significant-control (2023-04-14) - PSC07
-
notification-of-a-person-with-significant-control (2023-04-10) - PSC02
-
confirmation-statement-with-updates (2023-04-14) - CS01
-
gazette-notice-compulsory (2023-12-26) - GAZ1
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-04-13) - PSC05
-
appoint-person-director-company-with-name-date (2022-11-23) - AP01
-
termination-director-company-with-name-termination-date (2022-11-23) - TM01
-
accounts-with-accounts-type-full (2022-11-14) - AA
-
confirmation-statement-with-no-updates (2022-04-13) - CS01
-
notification-of-a-person-with-significant-control (2022-04-13) - PSC02
-
cessation-of-a-person-with-significant-control (2022-04-13) - PSC07
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-10-07) - AA
-
confirmation-statement-with-no-updates (2021-04-14) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-12-24) - AA
-
confirmation-statement-with-no-updates (2020-04-07) - CS01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-04-11) - PSC02
-
cessation-of-a-person-with-significant-control (2019-04-11) - PSC07
-
confirmation-statement-with-updates (2019-04-12) - CS01
-
notification-of-a-person-with-significant-control (2019-04-12) - PSC02
-
accounts-with-accounts-type-full (2019-10-07) - AA
-
resolution (2019-10-25) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-17) - CS01
-
accounts-with-accounts-type-full (2018-10-02) - AA
-
appoint-person-director-company-with-name-date (2018-11-12) - AP01
-
termination-director-company-with-name-termination-date (2018-11-14) - TM01
-
termination-secretary-company-with-name-termination-date (2018-11-14) - TM02
-
capital-allotment-shares (2018-11-21) - SH01
-
second-filing-capital-allotment-shares (2018-11-30) - RP04SH01
-
notification-of-a-person-with-significant-control (2018-11-15) - PSC02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-03) - CS01
-
accounts-with-accounts-type-full (2017-10-02) - AA
-
appoint-person-director-company-with-name-date (2017-09-26) - AP01
-
termination-director-company-with-name-termination-date (2017-06-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-27) - AD01
-
termination-director-company-with-name-termination-date (2017-01-16) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01
-
appoint-person-director-company-with-name-date (2016-04-28) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
keyboard_arrow_right 2014
-
memorandum-articles (2014-01-15) - MEM/ARTS
-
accounts-with-accounts-type-full (2014-10-02) - AA
-
termination-director-company-with-name (2014-06-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
-
mortgage-satisfy-charge-full (2014-01-28) - MR04
-
statement-of-companys-objects (2014-01-15) - CC04
-
resolution (2014-01-15) - RESOLUTIONS
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-19) - MR01
-
termination-director-company-with-name (2013-12-16) - TM01
-
accounts-with-accounts-type-small (2013-10-09) - AA
-
appoint-person-director-company-with-name (2013-07-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01
-
accounts-with-accounts-type-full (2012-01-04) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-04-08) - AA
-
change-account-reference-date-company-previous-shortened (2011-10-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-14) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-24) - AR01
-
change-person-director-company-with-change-date (2010-05-21) - CH01
-
change-person-secretary-company-with-change-date (2010-05-21) - CH03
-
accounts-with-accounts-type-small (2010-04-23) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-16) - AC(NI)
-
legacy (2009-07-03) - 233(NI)
-
legacy (2009-07-02) - 371S(NI)
-
legacy (2009-02-09) - 233(NI)
keyboard_arrow_right 2008
-
legacy (2008-06-03) - CERTC(NI)
-
incorporation-company (2008-04-23) - NEWINC
-
legacy (2008-06-12) - 296(NI)
-
legacy (2008-06-06) - UDM+A(NI)
-
particulars-of-a-mortgage-charge (2008-08-06) - 402(NI)
-
legacy (2008-06-03) - CNRES(NI)
-
legacy (2008-06-18) - 296(NI)
-
legacy (2008-06-12) - 295(NI)