TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Petrogas Group UK LTD

Adresse
Office 3, The Limes
Dunstable Street
Ampthill
MK45 2GJ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
16 novembre 2017
Company Register Name Petrogas Group UK Limited
Company Register Address Waterside Head Office Haslingden Road
Bedford
BB1 2FA
Société Numéro de Registre 05952225 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)47300 - Commerce de détail de carburants en magasin spécialisé
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Eg Retail Services Limited Status: Active Notified: 31/01/2025 Companies House Number: 13920167 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Applegreen Plc Status: Ceased Notified: 06/04/2016 Ceased: 31/01/2025 Companies House Number: 00491702 Nature of Control
  • Significant influence or control
  • gb-flag GB Petrogas Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 30/10/2018 Companies House Number: 00528470 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Petrogas Holdings Uk Limited Status: Ceased Notified: 30/10/2018 Ceased: 31/01/2025 Companies House Number: 11547977 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Issa, Zuber Vali Guide, Blackburn, England Status: Active Notified: 31/01/2025 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Barrett, Joseph James Donnybrook, Dublin, Ireland Status: Ceased Notified: 07/11/2006 Ceased: 31/01/2025 Date of Birth: 07/1966 Occupation: Company Director Role: Director Country of Residence: Ireland Nationality: Irish
    Barrett, Joseph James Donnybrook, Dublin, Ireland Status: Ceased Notified: 12/06/2008 Ceased: 31/01/2025 Occupation: Director Role: Secretary Nationality: Irish
    Brett-Lee, Martyn Dunstable Street, Ampthill, England Status: Ceased Notified: 03/04/2023 Ceased: 31/01/2025 Date of Birth: 03/1985 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Dolan, Niall Guide, Blackburn, England Status: Ceased Notified: 04/09/2017 Ceased: 31/01/2025 Date of Birth: 08/1973 Occupation: Director Role: Director Country of Residence: Ireland Nationality: Irish
    Grimes, Adrian Newport Pagnell, England Status: Ceased Notified: 02/06/2021 Ceased: 31/01/2025 Date of Birth: 06/1971 Occupation: Company Director Role: Director Country of Residence: England Nationality: Irish
    Kyte, Darren Stephen The Limes, Newport Pagnell, England Status: Ceased Notified: 03/04/2023 Ceased: 31/01/2025 Date of Birth: 03/1966 Occupation: Group Treasurer Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB BMC Petroleum Limited Status: Active Notified: 02/10/2017 Companies House Number: 05396497 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Casterton Hill Service Station Limited Status: Active Notified: 02/10/2017 Companies House Number: 08227879 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cromwell Service Station Limited Status: Active Notified: 02/10/2017 Companies House Number: 05509537 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag MCM Forecourts LTD | Wisebech Road Services Station Status: Active Notified: 02/10/2017 Companies House Number: 08195075 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB MCM Sandwiches Limited Status: Active Notified: 02/10/2017 Companies House Number: 08696333 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Muskham Services Limited Status: Active Notified: 02/10/2017 Companies House Number: 06631867 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Petrogas Group (Western) Limited Status: Active Notified: 06/04/2016 Companies House Number: 06867725 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wyboston Service Station Limited Status: Active Notified: 02/10/2017 Companies House Number: 07724931 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors