Petans Limited NORWICH


Petans started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01853527. The Petans company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Norwich at The Training Centre Imperial Way. Postal code: NR10 3GJ.

At the moment there are 4 directors in the the firm, namely Elliot S., Claire F. and Mark G. and others. In addition one secretary - Paula L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Charles T. who worked with the the firm until 10 December 1998.

Petans Limited Address / Contact

Office Address The Training Centre Imperial Way
Office Address2 Horsham St Faith
Town Norwich
Post code NR10 3GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01853527
Date of Incorporation Mon, 8th Oct 1984
Industry Support activities for petroleum and natural gas extraction
Industry Technical and vocational secondary education
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Elliot S.

Position: Director

Appointed: 14 June 2022

Claire F.

Position: Director

Appointed: 19 April 2022

Paula L.

Position: Secretary

Appointed: 27 June 2019

Mark G.

Position: Director

Appointed: 27 October 2005

John B.

Position: Director

Appointed: 20 December 2001

Charles T.

Position: Secretary

Resigned: 10 December 1998

Stephen R.

Position: Director

Appointed: 01 July 2014

Resigned: 13 December 2022

Robin B.

Position: Director

Appointed: 30 March 2007

Resigned: 30 April 2021

David W.

Position: Director

Appointed: 15 December 1999

Resigned: 31 January 2006

Michael W.

Position: Secretary

Appointed: 10 December 1998

Resigned: 26 June 2019

Catharine C.

Position: Director

Appointed: 13 January 1998

Resigned: 03 December 1998

Keith Y.

Position: Director

Appointed: 13 January 1998

Resigned: 01 October 2001

Martin C.

Position: Director

Appointed: 12 December 1996

Resigned: 01 January 1998

Terence H.

Position: Director

Appointed: 01 July 1996

Resigned: 01 May 2005

Ian S.

Position: Director

Appointed: 20 June 1996

Resigned: 31 July 2014

Keith H.

Position: Director

Appointed: 01 February 1996

Resigned: 28 November 1996

Neil W.

Position: Director

Appointed: 09 February 1994

Resigned: 14 September 1994

Christine R.

Position: Director

Appointed: 04 February 1994

Resigned: 14 September 1994

Caroline N.

Position: Director

Appointed: 28 July 1993

Resigned: 09 February 1994

Keith B.

Position: Director

Appointed: 30 September 1992

Resigned: 31 January 1996

James B.

Position: Director

Appointed: 14 June 1992

Resigned: 14 September 1994

Tony H.

Position: Director

Appointed: 29 May 1992

Resigned: 24 September 1993

Patrick H.

Position: Director

Appointed: 16 January 1992

Resigned: 14 August 1994

Charles T.

Position: Director

Appointed: 16 January 1992

Resigned: 12 December 1996

Peter B.

Position: Director

Appointed: 16 January 1992

Resigned: 01 September 1992

Robert C.

Position: Director

Appointed: 16 January 1992

Resigned: 14 September 1994

Anthony G.

Position: Director

Appointed: 16 January 1992

Resigned: 29 May 1992

Anthony H.

Position: Director

Appointed: 16 January 1992

Resigned: 01 June 1994

Keith H.

Position: Director

Appointed: 16 January 1992

Resigned: 30 September 1992

Gareth M.

Position: Director

Appointed: 16 January 1992

Resigned: 27 March 1992

Antony S.

Position: Director

Appointed: 16 January 1992

Resigned: 12 December 1996

Richard T.

Position: Director

Appointed: 16 January 1992

Resigned: 14 September 1994

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Stephen R. This PSC has 25-50% voting rights. Another one in the persons with significant control register is John B. This PSC and has 25-50% voting rights. Moving on, there is Mark G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Stephen R.

Notified on 30 April 2021
Ceased on 19 April 2022
Nature of control: 25-50% voting rights

John B.

Notified on 30 April 2021
Ceased on 19 April 2022
Nature of control: 25-50% voting rights

Mark G.

Notified on 6 April 2016
Ceased on 19 April 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2023
filed on: 18th, March 2024
Free Download (32 pages)

Company search