Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETROMIR (UK) LIMITED
Company Information for

PETROMIR (UK) LIMITED

DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE,
Company Registration Number
03813828
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Petromir (uk) Ltd
PETROMIR (UK) LIMITED was founded on 1999-07-26 and has its registered office in Addlestone. The organisation's status is listed as "Active - Proposal to Strike off". Petromir (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PETROMIR (UK) LIMITED
 
Legal Registered Office
DIXCART HOUSE ADDLESTONE ROAD
BOURNE BUSINESS PARK
ADDLESTONE
SURREY
KT15 2LE
Other companies in KT10
 
Filing Information
Company Number 03813828
Company ID Number 03813828
Date formed 1999-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 29/02/2020
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-12 19:54:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETROMIR (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DITCO BUSINESS SERVICES LIMITED   DIXCART INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PETROMIR (UK) LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE BINGE
Company Secretary 2009-04-01
LAURENCE BINGE
Director 2003-05-06
PETER ANTHONY ROBERTSON
Director 2016-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILMAN
Director 2003-05-06 2016-09-08
JOSEPH CHARLES DUNNE
Director 2004-08-17 2013-12-13
PHILIPPA MARIA DE OLIVEIRA MYERS
Company Secretary 2003-05-06 2009-04-01
ANNA RITSEMA VAN ECK
Company Secretary 1999-07-26 2003-05-06
MICHAEL BONA
Director 2003-04-25 2003-05-06
ANATOLY KARPOV
Director 2002-03-15 2003-05-06
VLADIMIR KOVRIJNYKH
Director 2002-03-15 2003-05-06
ANNA RITSEMA VAN ECK
Director 1999-07-26 2003-05-06
SIMON REINHOLD EDUARD LOUIS RITSEMA VAN ECK
Director 2002-03-15 2003-05-06
DAVID ZILBERSTEIN
Director 1999-07-26 2003-04-25
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-07-26 1999-07-26
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-07-26 1999-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE BINGE MAX SCHOLASTIC LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
LAURENCE BINGE INTERGLOBE ENTERPRISES (UK) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
LAURENCE BINGE MAX UK LIMITED Director 2017-01-23 CURRENT 1998-09-03 Active
LAURENCE BINGE EVERGREEN ENTERPRISES GROUP UK LIMITED Director 2016-12-12 CURRENT 2016-12-08 Active - Proposal to Strike off
LAURENCE BINGE INTERNATIONAL PARKING SYSTEMS (UK) LIMITED Director 2016-07-11 CURRENT 2016-01-27 Active
LAURENCE BINGE THE UNSTUFFY HOTEL CO LIMITED Director 2016-04-25 CURRENT 2003-03-19 Active
LAURENCE BINGE LINTHWAITE HOUSE LIMITED Director 2016-04-25 CURRENT 1989-12-04 Active
LAURENCE BINGE APIPLASTIC LIMITED Director 2014-09-30 CURRENT 2014-05-20 Active - Proposal to Strike off
LAURENCE BINGE LEEU MARKETING INTERNATIONAL LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
LAURENCE BINGE AZINTILFIN UK LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
LAURENCE BINGE VS ALLIANCE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active
LAURENCE BINGE DIXCART INTERNATIONAL LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
LAURENCE BINGE DIXCART TECHNICAL SOLUTIONS LIMITED Director 2006-03-31 CURRENT 1993-07-16 Active
PETER ANTHONY ROBERTSON MAX SCHOLASTIC LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
PETER ANTHONY ROBERTSON CIPLA (UK) LIMITED Director 2017-12-27 CURRENT 1986-08-20 Liquidation
PETER ANTHONY ROBERTSON INTERGLOBE ENTERPRISES (UK) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
PETER ANTHONY ROBERTSON EVERGREEN ENTERPRISES GROUP UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
PETER ANTHONY ROBERTSON THE UNSTUFFY HOTEL CO LIMITED Director 2016-04-25 CURRENT 2003-03-19 Active
PETER ANTHONY ROBERTSON LINTHWAITE HOUSE LIMITED Director 2016-04-25 CURRENT 1989-12-04 Active
PETER ANTHONY ROBERTSON APIPLASTIC LIMITED Director 2014-09-30 CURRENT 2014-05-20 Active - Proposal to Strike off
PETER ANTHONY ROBERTSON LEEU MARKETING INTERNATIONAL LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
PETER ANTHONY ROBERTSON AZINTILFIN UK LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
PETER ANTHONY ROBERTSON VS ALLIANCE LIMITED Director 2013-02-01 CURRENT 2012-08-10 Active
PETER ANTHONY ROBERTSON DIXCART INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 2007-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-21DS01Application to strike the company off the register
2020-01-13TM02Termination of appointment of Laurence Binge on 2020-01-13
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY ROBERTSON
2020-01-13AP01DIRECTOR APPOINTED CHARNETTE ROSMEY KIRTHLYN LIBURD
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-06-03AA01Previous accounting period extended from 31/12/18 TO 31/05/19
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28PSC04Change of details for Anatoli Oroujev as a person with significant control on 2016-11-10
2018-09-28PSC07CESSATION OF GUENNADI TIMTCHENKO AS A PERSON OF SIGNIFICANT CONTROL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-12PSC04PSC'S CHANGE OF PARTICULARS / ANATOLI OROUJEV / 01/01/2017
2017-10-12PSC04PSC'S CHANGE OF PARTICULARS / GUENNADI TIMTCHENKO / 01/01/2017
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Hillbrow House Hillbrow Road Esher Surrey KT10 9NW
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1000;USD 30001000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22AP01DIRECTOR APPOINTED MR PETER ANTHONY ROBERTSON
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILMAN
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1000;USD 30001000
2015-08-19AR0126/07/15 ANNUAL RETURN FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1000;USD 30001000
2014-08-04AR0126/07/14 ANNUAL RETURN FULL LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DUNNE
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0126/07/13 ANNUAL RETURN FULL LIST
2013-07-10CH01Director's details changed for Mr Peter Wilman on 2013-06-07
2012-08-15AR0126/07/12 NO CHANGES
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19AR0126/07/11 NO CHANGES
2010-08-20AR0126/07/10 FULL LIST
2010-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / LAURENCE BINGE / 16/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILMAN / 17/08/2010
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHARLES DUNNE / 15/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE BINGE / 12/02/2010
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20363aRETURN MADE UP TO 26/07/09; NO CHANGE OF MEMBERS
2009-04-08288aSECRETARY APPOINTED LAURENCE BINGE
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY PHILIPPA MYERS
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09AUDAUDITOR'S RESIGNATION
2008-07-29363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-01-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-16363sRETURN MADE UP TO 26/07/06; NO CHANGE OF MEMBERS
2006-06-02244DELIVERY EXT'D 3 MTH 31/12/05
2006-05-19225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-10-06244DELIVERY EXT'D 3 MTH 31/07/05
2005-08-02363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-03-10123NC INC ALREADY ADJUSTED 14/02/05
2005-03-10RES04US$ NC 2000/50001000 14/
2005-03-1088(2)RAD 15/02/05--------- US$ SI 30000000@1=30000000 US$ IC 626/30000626
2005-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-12363sRETURN MADE UP TO 26/07/04; NO CHANGE OF MEMBERS
2004-03-09244DELIVERY EXT'D 3 MTH 31/07/03
2003-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-15363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-05-29288aNEW SECRETARY APPOINTED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2003-05-29MEM/ARTSARTICLES OF ASSOCIATION
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-29123NC INC ALREADY ADJUSTED 26/04/03
2003-05-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29RES04US$ NC 1000/2000 26/04/0
2003-05-29288bDIRECTOR RESIGNED
2003-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-29RES12VARYING SHARE RIGHTS AND NAMES
2003-05-2988(2)RAD 26/04/03--------- US$ SI 1000@1=1000 US$ IC 0/1000
2003-05-09RES04NC INC ALREADY ADJUSTED 26/04/03
2003-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-09RES12VARYING SHARE RIGHTS AND NAMES
2003-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-03MEM/ARTSARTICLES OF ASSOCIATION
2003-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PETROMIR (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETROMIR (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETROMIR (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of PETROMIR (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETROMIR (UK) LIMITED
Trademarks
We have not found any records of PETROMIR (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETROMIR (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PETROMIR (UK) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PETROMIR (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETROMIR (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETROMIR (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.