-
BMC PETROLEUM LIMITED - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, United Kingdom
Company Information
- Company registration number
- 05396497
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office D Beresford House
- Town Quay
- Southampton
- SO14 2AQ Office D Beresford House, Town Quay, Southampton, SO14 2AQ UK
Management
- Managing Directors
- BARRETT, Joseph James
- DIVINEY, John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-03-17
- Age Of Company 2005-03-17 19 years
- SIC/NACE
- 47300
Ownership
- Beneficial Owners
- Petrogas Group Uk Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- WILCHAP 389 LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2013-03-17
- Annual Return
- Due Date: 2020-03-31
- Last Date: 2019-03-17
-
BMC PETROLEUM LIMITED Company Description
- BMC PETROLEUM LIMITED is a ltd registered in United Kingdom with the Company reg no 05396497. Its current trading status is "live". It was registered 2005-03-17. It was previously called WILCHAP 389 LIMITED. It has declared SIC or NACE codes as "47300". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-03-17.It can be contacted at Office D Beresford House .
Get BMC PETROLEUM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bmc Petroleum Limited - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, United Kingdom
- 2005-03-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BMC PETROLEUM 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
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-06) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-21) - LIQ03
keyboard_arrow_right 2021
-
second-filing-of-secretary-termination-with-name (2021-09-20) - RP04TM02
-
second-filing-of-director-termination-with-name (2021-09-10) - RP04TM01
-
second-filing-of-director-appointment-with-name (2021-07-30) - RP04AP01
-
second-filing-withdrawal-of-a-person-with-significant-control-statement (2021-09-09) - RP04PSC09
-
second-filing-notification-of-a-person-with-significant-control (2021-09-09) - RP04PSC02
-
second-filing-of-director-appointment-with-name (2021-07-29) - RP04AP01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-13) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-declaration-of-solvency (2020-01-31) - LIQ01
-
resolution (2020-01-31) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-01-31) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-03) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
gazette-filings-brought-up-to-date (2019-03-26) - DISS40
-
confirmation-statement-with-no-updates (2019-03-25) - CS01
-
accounts-with-accounts-type-full (2019-03-25) - AA
-
gazette-notice-compulsory (2019-03-05) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-23) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-10-03) - MR04
-
confirmation-statement-with-updates (2017-03-17) - CS01
-
mortgage-satisfy-charge-full (2017-07-19) - MR04
-
mortgage-satisfy-charge-full (2017-07-25) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-07-27) - AA
-
appoint-person-director-company-with-name-date (2017-11-15) - AP01
-
termination-secretary-company-with-name-termination-date (2017-11-15) - TM02
-
termination-director-company-with-name-termination-date (2017-11-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-21) - AD01
-
withdrawal-of-a-person-with-significant-control-statement (2017-11-22) - PSC09
-
notification-of-a-person-with-significant-control (2017-11-22) - PSC02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-17) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-03-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-02) - AA
-
termination-director-company-with-name-termination-date (2015-06-20) - TM01
keyboard_arrow_right 2014
-
capital-cancellation-shares (2014-01-07) - SH06
-
capital-return-purchase-own-shares (2014-01-24) - SH03
-
capital-return-purchase-own-shares (2014-01-15) - SH03
-
resolution (2014-01-15) - RESOLUTIONS
-
capital-cancellation-shares (2014-01-15) - SH06
-
termination-director-company-with-name (2014-03-25) - TM01
-
resolution (2014-01-07) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-24) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-21) - AA
-
change-registered-office-address-company-with-date-old-address (2013-09-05) - AD01
-
appoint-person-director-company-with-name (2013-10-17) - AP01
-
mortgage-charge-whole-cease-and-release-with-charge-number (2013-12-06) - MR05
-
mortgage-charge-whole-release-with-charge-number (2013-12-06) - MR05
-
mortgage-create-with-deed-with-charge-number (2013-12-07) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-11-21) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-08) - AR01
-
accounts-with-accounts-type-small (2012-09-25) - AA
keyboard_arrow_right 2011
-
legacy (2011-09-02) - MG01
-
accounts-with-accounts-type-small (2011-08-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-28) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-09) - AA
-
legacy (2009-03-24) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-27) - 288c
-
accounts-with-accounts-type-dormant (2008-03-19) - AA
-
legacy (2008-02-18) - 88(2)R
-
legacy (2008-01-02) - 288c
-
legacy (2008-04-21) - 288c
-
legacy (2008-06-16) - 288c
-
legacy (2008-06-17) - 287
-
legacy (2008-06-17) - 363a
-
legacy (2008-07-25) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-09-01) - AA
-
legacy (2008-11-13) - 288c
keyboard_arrow_right 2007
-
legacy (2007-04-04) - 363a
-
legacy (2007-10-26) - 395
-
legacy (2007-11-29) - 288a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-11-11) - AA
-
legacy (2006-03-20) - 363a
keyboard_arrow_right 2005
-
legacy (2005-12-14) - 288a
-
incorporation-company (2005-03-17) - NEWINC
-
legacy (2005-12-14) - 288b
-
legacy (2005-12-14) - 287
-
legacy (2005-12-14) - 88(2)R
-
certificate-change-of-name-company (2005-09-02) - CERTNM