Petronel Limited LONDON


Founded in 1995, Petronel, classified under reg no. 03038130 is an active company. Currently registered at Unicorn House First Floor Front E1 6PJ, London the company has been in the business for twenty nine years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on Tuesday 5th April 2022.

The company has 2 directors, namely Mark P., Charles H.. Of them, Charles H. has been with the company the longest, being appointed on 27 March 1995 and Mark P. has been with the company for the least time - from 14 September 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Petronel Limited Address / Contact

Office Address Unicorn House First Floor Front
Office Address2 221-222 Shoreditch High St
Town London
Post code E1 6PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03038130
Date of Incorporation Mon, 27th Mar 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 29 years old
Account next due date Fri, 5th Jan 2024 (139 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Mark P.

Position: Director

Appointed: 14 September 2016

Charles H.

Position: Director

Appointed: 27 March 1995

Russell E.

Position: Director

Appointed: 03 April 2009

Resigned: 14 February 2011

Sally E.

Position: Secretary

Appointed: 03 April 2009

Resigned: 14 February 2011

Daniel S.

Position: Director

Appointed: 12 February 2003

Resigned: 03 April 2009

Daniel S.

Position: Secretary

Appointed: 12 February 2003

Resigned: 03 April 2009

John O.

Position: Director

Appointed: 06 May 1998

Resigned: 11 June 2002

John O.

Position: Secretary

Appointed: 06 May 1998

Resigned: 11 June 2002

Philip S.

Position: Secretary

Appointed: 27 March 1995

Resigned: 08 May 1998

Philip S.

Position: Director

Appointed: 27 March 1995

Resigned: 08 May 1998

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Charles H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Katherine P., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Charles H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Katherine P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Petronella H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-042017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Current Assets1 9372 9163 1711 4771 6285 8391 5521 703
Net Assets Liabilities  1 6981 6981 6981 6981 6981 698
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  5405405894 514615637
Creditors1 0001 9791 694 102388 129
Fixed Assets761761761761761761761761
Net Current Assets Liabilities9379371 4771 4771 5265 4511 5521 574
Total Assets Less Current Liabilities1 6981 6982 2382 2382 2876 2122 3132 335

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 12th, December 2023
Free Download (6 pages)

Company search