Petrel Limited WALSALL


Founded in 1981, Petrel, classified under reg no. 01539429 is an active company. Currently registered at N/a WS1 2DU, Walsall the company has been in the business for 43 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 13th June 2007 Petrel Limited is no longer carrying the name Pfp Electrical Products.

The firm has 3 directors, namely John M., Brian Q. and George N.. Of them, John M., Brian Q., George N. have been with the company the longest, being appointed on 22 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Petrel Limited Address / Contact

Office Address N/a
Office Address2 Chuckery Road
Town Walsall
Post code WS1 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01539429
Date of Incorporation Fri, 16th Jan 1981
Industry Manufacture of electric lighting equipment
End of financial Year 31st May
Company age 43 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

John M.

Position: Director

Appointed: 22 February 2024

Brian Q.

Position: Director

Appointed: 22 February 2024

George N.

Position: Director

Appointed: 22 February 2024

Alan T.

Position: Director

Appointed: 01 June 2021

Resigned: 22 February 2024

Kevin P.

Position: Director

Appointed: 01 June 2021

Resigned: 22 February 2024

Alan T.

Position: Secretary

Appointed: 01 June 2021

Resigned: 22 February 2024

Neil D.

Position: Director

Appointed: 10 December 2018

Resigned: 31 May 2021

Neil D.

Position: Secretary

Appointed: 10 December 2018

Resigned: 31 May 2021

Kevin N.

Position: Director

Appointed: 09 September 2013

Resigned: 31 May 2021

David R.

Position: Director

Appointed: 01 September 2013

Resigned: 10 December 2018

David R.

Position: Secretary

Appointed: 01 September 2013

Resigned: 10 December 2018

Anthony G.

Position: Director

Appointed: 05 July 2013

Resigned: 08 July 2022

John T.

Position: Director

Appointed: 10 October 2007

Resigned: 22 August 2019

Mark B.

Position: Director

Appointed: 20 November 2006

Resigned: 21 December 2012

Mark B.

Position: Secretary

Appointed: 20 November 2006

Resigned: 11 December 2012

Timothy H.

Position: Director

Appointed: 03 August 2006

Resigned: 09 September 2013

Simon D.

Position: Secretary

Appointed: 09 November 2004

Resigned: 01 December 2006

Simon D.

Position: Director

Appointed: 30 September 2004

Resigned: 01 December 2006

Peter M.

Position: Director

Appointed: 30 March 2001

Resigned: 31 August 2012

Joanne W.

Position: Director

Appointed: 25 September 1997

Resigned: 31 August 2001

Ian V.

Position: Director

Appointed: 25 September 1997

Resigned: 05 May 1998

Alfred E.

Position: Director

Appointed: 25 September 1997

Resigned: 31 August 2001

Stephen C.

Position: Director

Appointed: 25 September 1997

Resigned: 31 August 2001

Peter B.

Position: Secretary

Appointed: 10 July 1997

Resigned: 09 November 2004

Peter B.

Position: Director

Appointed: 10 July 1997

Resigned: 09 November 2004

Norman W.

Position: Director

Appointed: 10 July 1997

Resigned: 30 September 2006

John B.

Position: Director

Appointed: 06 July 1991

Resigned: 11 July 1997

Kenneth W.

Position: Director

Appointed: 06 July 1991

Resigned: 11 July 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Project Apollo Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Chamberlin Plc that put Walsall, England as the official address. This PSC has a legal form of "a plc", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Project Apollo Limited

1 Mercer Street, London, WC2H 9QJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 15455554
Notified on 22 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chamberlin Plc

Chamberlin & Hill Castings Chuckery Road, Walsall, WS1 2DU, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered Companies House
Registration number 00076928
Notified on 20 July 2016
Ceased on 22 February 2024
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pfp Electrical Products June 13, 2007
Solenoids And Regulators July 3, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st May 2023
filed on: 17th, February 2024
Free Download (26 pages)

Company search