Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETROCHEMICAL TECHNICAL SERVICES LTD
Company Information for

PETROCHEMICAL TECHNICAL SERVICES LTD

15 WALCOTT STREET, HULL, HU3 4AU,
Company Registration Number
05818254
Private Limited Company
Active

Company Overview

About Petrochemical Technical Services Ltd
PETROCHEMICAL TECHNICAL SERVICES LTD was founded on 2006-05-16 and has its registered office in Hull. The organisation's status is listed as "Active". Petrochemical Technical Services Ltd is a Private Limited Company registered in UNITED KINGDOM 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
PETROCHEMICAL TECHNICAL SERVICES LTD
 
Legal Registered Office
15 WALCOTT STREET
HULL
HU3 4AU
Other companies in HU3
 
Filing Information
Company Number 05818254
Company ID Number 05818254
Date formed 2006-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB991293291  
Last Datalog update: 2024-01-07 08:34:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETROCHEMICAL TECHNICAL SERVICES LTD
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 PETROCHEMICAL TECHNICAL SERVICES LTD

Current Directors
Officer Role Date Appointed
DEBORAH MARIE ATKINSON
Company Secretary 2006-05-16
PAUL EDWARD ATKINSON
Director 2006-05-16
LYNDON JAMES JOHN
Director 2007-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-05-16 2006-05-16
DUPORT DIRECTOR LIMITED
Nominated Director 2006-05-16 2006-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD ATKINSON PETROTECH RENEWABLE SERVICES LIMITED Director 2008-03-19 CURRENT 2008-03-19 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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-05-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA01Current accounting period shortened from 31/03/21 TO 30/03/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-06-04PSC04Change of details for Mr Paul Edward Atkinson as a person with significant control on 2021-06-04
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON JAMES JOHN
2020-06-30AA01Previous accounting period extended from 31/10/19 TO 31/03/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM Unit 5a Carlton Street Hull East Yorkshire HU3 5JL
2017-08-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 124
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 058182540006
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 124
2016-05-16AR0116/05/16 ANNUAL RETURN FULL LIST
2016-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058182540005
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 058182540005
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 124
2015-05-18AR0116/05/15 ANNUAL RETURN FULL LIST
2014-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 124
2014-06-23AR0116/05/14 ANNUAL RETURN FULL LIST
2014-06-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0116/05/13 ANNUAL RETURN FULL LIST
2013-03-21MG01Particulars of a mortgage or charge / charge no: 4
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-30AR0116/05/12 NO CHANGES
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM MELTON WASTE PARK GIBSON LANE MELTON NORTH FERRIBY EAST YORKSHIRE HU14 3HH UNITED KINGDOM
2011-08-05AD02SAIL ADDRESS CREATED
2011-07-08AR0116/05/11 FULL LIST
2010-05-20AR0116/05/10 FULL LIST
2010-04-14AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDON JAMES JOHN / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ATKINSON / 01/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MARIE ATKINSON / 01/10/2009
2009-08-14363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 1ST FLOOR GIBSON LANE MELTON NORTH FERRIBY EAST YORKSHIRE HU14 3HH UNITED KINGDOM
2009-05-29AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM UNIT 2 WALLINGFEN PARK 236 MAIN ROAD NEWPORT EAST YORKSHIRE HU15 2RH
2008-06-19363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-05-27AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 76 RIVERSDALE ROAD HULL HU6 7HB
2007-07-30225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-1788(2)RAD 04/01/07--------- £ SI 32@1=32 £ IC 92/124
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-06-2688(2)RAD 16/05/06--------- £ SI 90@1=90 £ IC 2/92
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW SECRETARY APPOINTED
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 79 RIVERSDALE ROAD HULL HU6 7HB
2006-05-16288bSECRETARY RESIGNED
2006-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81222 - Specialised cleaning services




Licences & Regulatory approval
We could not find any licences issued to PETROCHEMICAL TECHNICAL SERVICES LTD 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 PETROCHEMICAL TECHNICAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF DEBENTURE 2013-03-21 Outstanding STATE SECURITIES PLC
LEGAL ASSIGNMENT 2011-12-24 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-09-09 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2006-11-02 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 39,777
Creditors Due After One Year 2011-10-31 £ 52,254
Creditors Due Within One Year 2012-10-31 £ 615,255
Creditors Due Within One Year 2011-10-31 £ 693,660
Provisions For Liabilities Charges 2012-10-31 £ 35,615
Provisions For Liabilities Charges 2011-10-31 £ 41,933

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETROCHEMICAL TECHNICAL SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-31 £ 37,363
Current Assets 2012-10-31 £ 438,035
Current Assets 2011-10-31 £ 497,055
Debtors 2012-10-31 £ 410,959
Debtors 2011-10-31 £ 355,598
Secured Debts 2012-10-31 £ 167,475
Secured Debts 2011-10-31 £ 140,620
Shareholder Funds 2012-10-31 £ 38,166
Shareholder Funds 2011-10-31 £ 46,199
Stocks Inventory 2012-10-31 £ 26,413
Stocks Inventory 2011-10-31 £ 104,094
Tangible Fixed Assets 2012-10-31 £ 290,778
Tangible Fixed Assets 2011-10-31 £ 336,991

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PETROCHEMICAL TECHNICAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PETROCHEMICAL TECHNICAL SERVICES LTD
Trademarks
We have not found any records of PETROCHEMICAL TECHNICAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETROCHEMICAL TECHNICAL SERVICES LTD. 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 (81222 - Specialised cleaning services) as PETROCHEMICAL TECHNICAL SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PETROCHEMICAL TECHNICAL SERVICES LTD 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 PETROCHEMICAL TECHNICAL SERVICES LTD 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 PETROCHEMICAL TECHNICAL SERVICES LTD 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.