Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PETROLEUM TANKER SERVICES LTD
Company Information for

PETROLEUM TANKER SERVICES LTD

C/O 176 CLOONEY ROAD, GREYSTEEL, CO DERRY, BT47 3DY,
Company Registration Number
NI029252
Private Limited Company
Active

Company Overview

About Petroleum Tanker Services Ltd
PETROLEUM TANKER SERVICES LTD was founded on 1995-02-20 and has its registered office in Co Derry. The organisation's status is listed as "Active". Petroleum Tanker Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PETROLEUM TANKER SERVICES LTD
 
Legal Registered Office
C/O 176 CLOONEY ROAD
GREYSTEEL
CO DERRY
BT47 3DY
Other companies in BT47
 
Previous Names
FREIGHT PETROLEUM SERVICES LIMITED22/05/2015
Filing Information
Company Number NI029252
Company ID Number NI029252
Date formed 1995-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB110861253  
Last Datalog update: 2024-03-06 20:06:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETROLEUM TANKER 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 PETROLEUM TANKER SERVICES LTD

Current Directors
Officer Role Date Appointed
COLIN ANTHONY NICHOLL
Company Secretary 1995-02-20
COLIN ANTHONY NICHOLL
Director 1995-02-20
GARY MARTIN NICHOLL
Director 1995-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ANTHONY NICHOLL OILTRANS (NI) LIMITED Company Secretary 2008-10-01 CURRENT 2007-09-03 Active
COLIN ANTHONY NICHOLL PANALP LIMITED Company Secretary 2004-06-30 CURRENT 2004-06-30 Active
COLIN ANTHONY NICHOLL E. CUNNAH & SON LIMITED Director 2015-08-28 CURRENT 1978-02-07 Active
COLIN ANTHONY NICHOLL FLEET DIESEL LTD Director 2015-02-13 CURRENT 2015-02-13 Active
COLIN ANTHONY NICHOLL PANALP LIMITED Director 2004-06-30 CURRENT 2004-06-30 Active
COLIN ANTHONY NICHOLL DIRECT OILS LIMITED Director 2002-02-25 CURRENT 2002-02-25 Active
GARY MARTIN NICHOLL BROOMHILL VENTURES LTD Director 2016-04-22 CURRENT 2015-12-23 Active
GARY MARTIN NICHOLL E. CUNNAH & SON LIMITED Director 2015-08-28 CURRENT 1978-02-07 Active
GARY MARTIN NICHOLL FLEET DIESEL LTD Director 2015-02-13 CURRENT 2015-02-13 Active
GARY MARTIN NICHOLL BROBOT FUELS LIMITED Director 2014-07-31 CURRENT 2011-09-23 Active
GARY MARTIN NICHOLL EAST RIDING OIL LIMITED Director 2013-07-11 CURRENT 2012-11-20 Active
GARY MARTIN NICHOLL YOUR NRG LTD Director 2012-10-23 CURRENT 2007-05-30 Active
GARY MARTIN NICHOLL WEB OIL LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active
GARY MARTIN NICHOLL 5 STAR FUEL CARDS LTD Director 2011-08-01 CURRENT 2011-08-01 Dissolved 2018-01-09
GARY MARTIN NICHOLL STAR FUEL CARDS LTD Director 2011-08-01 CURRENT 2011-08-01 Dissolved 2018-01-09
GARY MARTIN NICHOLL 5 STAR FUEL LTD Director 2011-08-01 CURRENT 2011-08-01 Dissolved 2018-01-09
GARY MARTIN NICHOLL 5 STAR ENERGY LTD Director 2011-07-29 CURRENT 2011-07-29 Dissolved 2018-01-09
GARY MARTIN NICHOLL ARCH DRIVE LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
GARY MARTIN NICHOLL TROLAN BROS LIMITED Director 2007-05-11 CURRENT 2007-05-10 Active - Proposal to Strike off
GARY MARTIN NICHOLL TROLAN BROS (FUEL OILS) LIMITED Director 2007-05-11 CURRENT 2007-05-10 Active - Proposal to Strike off
GARY MARTIN NICHOLL MCATEER FUELS LTD Director 2006-11-30 CURRENT 2001-03-15 Dissolved 2015-11-03
GARY MARTIN NICHOLL DIRECT OILS LIMITED Director 2002-02-25 CURRENT 2002-02-25 Active
GARY MARTIN NICHOLL BERNGAR LTD Director 2000-04-17 CURRENT 2000-03-15 Active
GARY MARTIN NICHOLL NICHOLLS'(FUEL OILS) LIMITED Director 2000-03-31 CURRENT 1964-01-03 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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-24Compulsory strike-off action has been discontinued
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-05-23CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-03-17DISS40Compulsory strike-off action has been discontinued
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-03-14DISS40Compulsory strike-off action has been discontinued
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-05-13DISS40Compulsory strike-off action has been discontinued
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-05-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-18AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-06-29RES01ADOPT ARTICLES 29/06/15
2015-05-22RES15CHANGE OF NAME 22/05/2015
2015-05-22CERTNMCompany name changed freight petroleum services LIMITED\certificate issued on 22/05/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-27AR0120/02/15 ANNUAL RETURN FULL LIST
2015-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN ANTHONY NICHOLL on 2014-09-01
2015-02-27CH01Director's details changed for Mr Colin Anthony Nicholl on 2014-09-01
2015-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0120/02/14 ANNUAL RETURN FULL LIST
2013-03-06AR0120/02/13 ANNUAL RETURN FULL LIST
2013-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-03-28AR0120/02/12 ANNUAL RETURN FULL LIST
2012-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-03-23AR0120/02/11 ANNUAL RETURN FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NICHOLL / 01/01/2011
2011-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN NICHOLL on 2011-01-01
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NICHOLL / 01/01/2011
2010-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-04-12AR0120/02/10 FULL LIST
2010-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-01-21AR0120/02/09 FULL LIST
2009-03-09AC(NI)31/05/08 ANNUAL ACCTS
2008-04-09AC(NI)31/05/07 ANNUAL ACCTS
2008-04-09371S(NI)20/02/08 ANNUAL RETURN SHUTTLE
2007-05-02371S(NI)20/02/07 ANNUAL RETURN SHUTTLE
2007-03-30AC(NI)31/05/06 ANNUAL ACCTS
2006-04-11AC(NI)31/05/05 ANNUAL ACCTS
2006-03-22371S(NI)20/02/06 ANNUAL RETURN SHUTTLE
2005-03-19371S(NI)20/02/05 ANNUAL RETURN SHUTTLE
2005-03-15AC(NI)31/05/04 ANNUAL ACCTS
2004-04-01AC(NI)31/05/03 ANNUAL ACCTS
2004-03-15371S(NI)20/02/04 ANNUAL RETURN SHUTTLE
2003-04-01371S(NI)20/02/03 ANNUAL RETURN SHUTTLE
2003-03-27AC(NI)31/05/02 ANNUAL ACCTS
2002-04-12AC(NI)31/05/01 ANNUAL ACCTS
2002-04-12371S(NI)20/02/02 ANNUAL RETURN SHUTTLE
2001-05-01371S(NI)20/02/01 ANNUAL RETURN SHUTTLE
2001-04-02AC(NI)31/05/00 ANNUAL ACCTS
2000-04-03AC(NI)31/05/99 ANNUAL ACCTS
2000-03-23371S(NI)20/02/00 ANNUAL RETURN SHUTTLE
1999-03-02AC(NI)31/05/98 ANNUAL ACCTS
1999-02-09371S(NI)20/02/99 ANNUAL RETURN SHUTTLE
1998-03-23AC(NI)31/03/97 ANNUAL ACCTS
1998-02-17371S(NI)20/02/98 ANNUAL RETURN SHUTTLE
1998-01-17233(NI)CHANGE OF ARD
1997-06-06371S(NI)20/02/97 ANNUAL RETURN SHUTTLE
1997-04-21AC(NI)31/03/96 ANNUAL ACCTS
1996-06-11371S(NI)20/02/96 ANNUAL RETURN SHUTTLE
1995-03-21295(NI)CHANGE IN SIT REG ADD
1995-03-10296(NI)CHANGE OF DIRS/SEC
1995-03-03232(NI)NOTICE OF ARD
1995-02-24296(NI)CHANGE OF DIRS/SEC
1995-02-20G23(NI)DECLN COMPLNCE REG NEW CO
1995-02-20ARTS(NI)ARTICLES
1995-02-20G21(NI)PARS RE DIRS/SIT REG OFF
1995-02-20MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PETROLEUM TANKER 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 PETROLEUM TANKER SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETROLEUM TANKER SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2021-05-31

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 PETROLEUM TANKER SERVICES LTD

Intangible Assets
Patents
We have not found any records of PETROLEUM TANKER SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PETROLEUM TANKER SERVICES LTD
Trademarks
We have not found any records of PETROLEUM TANKER SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETROLEUM TANKER 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 (45200 - Maintenance and repair of motor vehicles) as PETROLEUM TANKER SERVICES LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PETROLEUM TANKER 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 PETROLEUM TANKER 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 PETROLEUM TANKER 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.