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

PETROGAS GROUP UK LIMITED

OFFICE 3, THE LIMES DUNSTABLE STREET, AMPTHILL, BEDFORD, MK45 2GJ,
Company Registration Number
05952225
Private Limited Company
Active

Company Overview

About Petrogas Group Uk Ltd
PETROGAS GROUP UK LIMITED was founded on 2006-10-02 and has its registered office in Bedford. The organisation's status is listed as "Active". Petrogas Group Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PETROGAS GROUP UK LIMITED
 
Legal Registered Office
OFFICE 3, THE LIMES DUNSTABLE STREET
AMPTHILL
BEDFORD
MK45 2GJ
Other companies in WC2R
 
Filing Information
Company Number 05952225
Company ID Number 05952225
Date formed 2006-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB991256690  
Last Datalog update: 2024-03-06 19:22:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETROGAS GROUP UK 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 PETROGAS GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH BARRETT
Company Secretary 2008-06-12
JOSEPH BARRETT
Director 2006-11-07
JOHN MARTIN DIVINEY
Director 2016-12-01
NIALL DOLAN
Director 2017-09-04
ROBERT CHRISTOPHER ETCHINGHAM
Director 2006-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LYNCH
Director 2015-09-29 2017-06-30
MICHAEL JOSEPH O'LOUGHLIN
Director 2009-04-01 2016-11-30
PETER O'CONNOR GHIRARDANI
Director 2013-06-25 2014-01-31
DAMIAN KENNEDY
Director 2008-12-04 2013-10-31
ST JAMES'S SQUARE SECRETARIES LIMITED
Company Secretary 2006-10-02 2008-06-12
ST JAMES'S SQUARE DIRECTORS LIMITED
Director 2006-10-02 2006-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH BARRETT BMC PETROLEUM LIMITED Director 2017-10-06 CURRENT 2005-03-17 Liquidation
JOSEPH BARRETT WYBOSTON SERVICE STATION LIMITED Director 2017-10-06 CURRENT 2011-08-01 Liquidation
JOSEPH BARRETT MCM SANDWICHES LIMITED Director 2017-10-06 CURRENT 2013-09-18 Liquidation
JOSEPH BARRETT MUSKHAM SERVICES LIMITED Director 2017-10-06 CURRENT 2008-06-26 Liquidation
JOSEPH BARRETT MCM FORECOURTS LTD Director 2017-10-06 CURRENT 2012-08-29 Liquidation
JOSEPH BARRETT CASTERTON HILL SERVICE STATION LIMITED Director 2017-10-06 CURRENT 2012-09-25 Liquidation
JOSEPH BARRETT CROMWELL SERVICE STATION LIMITED Director 2017-10-06 CURRENT 2005-07-15 Liquidation
JOSEPH BARRETT APPLEGREEN BK (NI) LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JOSEPH BARRETT APPLEGREEN SERVICE AREAS NI LIMITED Director 2012-12-20 CURRENT 2012-12-03 Active
JOSEPH BARRETT PETROGAS GROUP (WESTERN) LIMITED Director 2009-04-02 CURRENT 2009-04-02 Liquidation
JOHN MARTIN DIVINEY BMC PETROLEUM LIMITED Director 2017-10-06 CURRENT 2005-03-17 Liquidation
JOHN MARTIN DIVINEY WYBOSTON SERVICE STATION LIMITED Director 2017-10-06 CURRENT 2011-08-01 Liquidation
JOHN MARTIN DIVINEY MCM SANDWICHES LIMITED Director 2017-10-06 CURRENT 2013-09-18 Liquidation
JOHN MARTIN DIVINEY MUSKHAM SERVICES LIMITED Director 2017-10-06 CURRENT 2008-06-26 Liquidation
JOHN MARTIN DIVINEY CASTERTON HILL SERVICE STATION LIMITED Director 2017-10-06 CURRENT 2012-09-25 Liquidation
JOHN MARTIN DIVINEY CROMWELL SERVICE STATION LIMITED Director 2017-10-06 CURRENT 2005-07-15 Liquidation
NIALL DOLAN APPLEGREEN BK (NI) LIMITED Director 2017-09-04 CURRENT 2015-04-23 Active
NIALL DOLAN PETROGAS GROUP (WESTERN) LIMITED Director 2017-09-04 CURRENT 2009-04-02 Liquidation
NIALL DOLAN PETROGAS GROUP NI LIMITED Director 2017-09-04 CURRENT 2008-04-23 Active
NIALL DOLAN APPLEGREEN SERVICE AREAS NI LIMITED Director 2017-08-04 CURRENT 2012-12-03 Active
ROBERT CHRISTOPHER ETCHINGHAM APPLEGREEN BK (NI) LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
ROBERT CHRISTOPHER ETCHINGHAM APPLEGREEN SERVICE AREAS NI LIMITED Director 2012-12-20 CURRENT 2012-12-03 Active
ROBERT CHRISTOPHER ETCHINGHAM LINKSIDE SERVICE STATIONS LIMITED Director 2011-08-31 CURRENT 2011-08-31 Dissolved 2016-04-13
ROBERT CHRISTOPHER ETCHINGHAM PETROGAS FACILITIES UK LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2016-09-29
ROBERT CHRISTOPHER ETCHINGHAM PETROGAS RETAIL UK LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2016-09-29
ROBERT CHRISTOPHER ETCHINGHAM PETROGAS GROUP (WESTERN) LIMITED Director 2009-04-02 CURRENT 2009-04-02 Liquidation
ROBERT CHRISTOPHER ETCHINGHAM PETROGAS GROUP (SOUTHERN) LIMITED Director 2008-12-18 CURRENT 2008-12-18 Dissolved 2016-04-12
ROBERT CHRISTOPHER ETCHINGHAM BADGER CLOSE LIMITED Director 2008-07-31 CURRENT 2001-12-13 Dissolved 2016-10-07
ROBERT CHRISTOPHER ETCHINGHAM PETROGAS GROUP NI LIMITED Director 2008-05-29 CURRENT 2008-04-23 Active
ROBERT CHRISTOPHER ETCHINGHAM LINKSIDE ESTATES LIMITED Director 2007-12-03 CURRENT 2005-12-05 Dissolved 2016-03-14

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
2024-02-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER ETCHINGHAM
2023-04-05DIRECTOR APPOINTED MR DARREN STEPHEN KYTE
2023-04-05DIRECTOR APPOINTED MR MARTYN BRETT-LEE
2022-11-17FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-01-14Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-14Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
2022-01-1024/11/21 STATEMENT OF CAPITAL GBP 1000010
2022-01-10SH0124/11/21 STATEMENT OF CAPITAL GBP 1000010
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059522250013
2021-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 059522250014
2021-06-02AP01DIRECTOR APPOINTED ADRIAN GRIMES
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN DIVINEY
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM 200 Strand London WC2R 1DJ
2021-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 059522250013
2021-01-07SH0116/12/20 STATEMENT OF CAPITAL GBP 1000007
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-01-15MEM/ARTSARTICLES OF ASSOCIATION
2020-01-15RES01ADOPT ARTICLES 15/01/20
2019-11-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-06RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-04-15PSC07CESSATION OF PETROGAS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12PSC02Notification of Petrogas Holdings Uk Limited as a person with significant control on 2018-10-30
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 059522250012
2018-10-30SH20Statement by Directors
2018-10-30SH19Statement of capital on 2018-10-30 GBP 1,000,001
2018-10-30CAP-SSSolvency Statement dated 30/10/18
2018-10-30RES13Resolutions passed:
  • Reduction of share premium account 30/10/2018
2018-10-29SH0129/10/18 STATEMENT OF CAPITAL GBP 1000001
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26AP01DIRECTOR APPOINTED MR NIALL DOLAN
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LYNCH
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH O'LOUGHLIN
2017-01-16AP01DIRECTOR APPOINTED MR JOHN MARTIN DIVINEY
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-28AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MR PAUL LYNCH
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-20MEM/ARTSARTICLES OF ASSOCIATION
2015-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059522250011
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-20AR0102/04/15 ANNUAL RETURN FULL LIST
2015-03-26RES01ADOPT ARTICLES 26/03/15
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'CONNOR GHIRARDANI
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-08AR0123/04/14 ANNUAL RETURN FULL LIST
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 059522250011
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN KENNEDY
2013-10-07AR0102/10/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AP01DIRECTOR APPOINTED PETER O'CONNOR GHIRARDANI
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2012-10-29AR0102/10/12 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-19AR0102/10/11 FULL LIST
2011-09-20AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-14SH0128/06/10 STATEMENT OF CAPITAL GBP 1000000
2010-10-26AR0102/10/10 FULL LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'LOVEULIN / 02/10/2009
2010-01-09AR0102/10/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'LOVEULIN / 02/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN KENNEDY / 02/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER ETCHINGHAM / 02/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BARRETT / 02/10/2009
2009-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-05-09288aDIRECTOR APPOINTED DAMIAN KENNEDY LOGGED FORM
2009-05-09288aDIRECTOR APPOINTED MICHAEL O'LOVEULIN
2008-12-18288aDIRECTOR APPOINTED DAMIAN KENNEDY
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-24363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY ST JAMES'S SQUARE SECRETARIES LIMITED
2008-07-15288aSECRETARY APPOINTED JOSEPH BARRETT
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-27225PREVSHO FROM 31/10/2007 TO 30/06/2007
2007-11-21363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 7 SAVOY COURT STRAND LONDON WC2R 0ER
2007-08-21288cSECRETARY'S PARTICULARS CHANGED
2007-01-26288bDIRECTOR RESIGNED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to PETROGAS GROUP 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 PETROGAS GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-19 Satisfied ULSTER BANK IRELAND LIMITED (AS SECURITY TRUSTEE)
LEGAL CHARGE 2012-01-19 Satisfied BANK OF SCOTLAND
LEGAL CHARGE 2012-01-17 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2012-01-06 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-01-06 Satisfied BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2008-12-08 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL MORTGAGE 2008-12-08 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL MORTGAGE 2008-12-08 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
DEBENTURE 2008-06-25 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL MORTGAGE 2008-06-25 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL MORTGAGE 2008-06-25 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
Intangible Assets
Patents
We have not found any records of PETROGAS GROUP UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETROGAS GROUP UK LIMITED
Trademarks
We have not found any records of PETROGAS GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETROGAS GROUP 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 (47300 - Retail sale of automotive fuel in specialised stores) as PETROGAS GROUP UK LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for PETROGAS GROUP UK LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
171, Bicester Road, Aylesbury, Bucks, HP19 9BB 49,00006/Jun/2013
Aylesbury Vale District Council 171, Bicester Road, Aylesbury, Bucks, HP19 9BB 49,00006/Jun/2013
HINTON SERVICE STATION ROSS ROAD HEREFORD HR2 7RJ 42,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETROGAS GROUP 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 PETROGAS GROUP 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.