Company NamePetro Designs Limited
Company StatusActive
Company Number03165688
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMr Mark John Morgan
NationalityBritish
StatusCurrent
Appointed01 January 2005(8 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 West Station Yard
Spital Road
Maldon
Essex
CM9 6TS
Director NameMr Mark John Morgan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(9 years, 1 month after company formation)
Appointment Duration19 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 West Station Yard
Spital Road
Maldon
Essex
CM9 6TS
Director NameMrs Deborah Anne Morgan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands 12 Brookside
Billericay
Essex
CM11 1DS
Director NameMr William Philip Morgan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 West Station Yard
Spital Road
Maldon
Essex
CM9 6TS
Director NameMr Peter Edward Ottley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleArchitectural Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Cottage
Church End, Shalford
Braintree
Essex
CM7 5EZ
Secretary NameCatherine Anne Ottley
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Hull Lane
Terling
Chelmsford
Essex
CM3 2QX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitepetrodesignsessex.co.uk
Telephone01621 840055
Telephone regionMaldon

Location

Registered AddressUnit 20 West Station Yard
Spital Road
Maldon
Essex
CM9 6TS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark John Morgan
50.00%
Ordinary
1 at £1Mr Peter Edward Ottley
50.00%
Ordinary

Financials

Year2014
Net Worth£324,750
Cash£91,993
Current Liabilities£58,637

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

7 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 February 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
30 December 2022Statement of capital following an allotment of shares on 1 December 2022
  • GBP 20
(3 pages)
8 December 2022Director's details changed for Mr William Philip Morgan on 1 December 2022 (2 pages)
8 December 2022Director's details changed for Mr William Philip Morgan on 6 December 2022 (2 pages)
14 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 October 2021Cessation of William Philip Morgan as a person with significant control on 30 June 2021 (1 page)
11 October 2021Change of details for Mrs Deborah Anne Morgan as a person with significant control on 8 October 2021 (2 pages)
11 October 2021Change of details for Mr Mark John Morgan as a person with significant control on 8 October 2021 (2 pages)
11 October 2021Secretary's details changed for Mr Mark John Morgan on 8 October 2021 (1 page)
8 October 2021Director's details changed for Mr Mark John Morgan on 8 October 2021 (2 pages)
8 October 2021Appointment of Mrs Deborah Anne Morgan as a director on 1 October 2021 (2 pages)
8 October 2021Appointment of Mr William Philip Morgan as a director on 1 October 2021 (2 pages)
16 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
13 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
19 February 2019Change of details for Mr Mark John Morgan as a person with significant control on 15 October 2018 (2 pages)
19 February 2019Notification of Deborah Anne Morgan as a person with significant control on 15 October 2018 (2 pages)
19 February 2019Cessation of Peter Edward Ottley as a person with significant control on 15 October 2018 (1 page)
19 February 2019Notification of William Philip Morgan as a person with significant control on 20 December 2018 (2 pages)
1 November 2018Termination of appointment of Peter Edward Ottley as a director on 12 October 2018 (1 page)
28 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
23 February 2018Change of details for Mr Mark John Morgan as a person with significant control on 16 October 2017 (2 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(6 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
14 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 June 2007Return made up to 28/02/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 28/02/07; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 May 2006Return made up to 28/02/06; full list of members (3 pages)
12 May 2006Return made up to 28/02/06; full list of members (3 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
25 May 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
25 May 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
21 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 April 2003Return made up to 28/02/03; full list of members (6 pages)
2 April 2003Return made up to 28/02/03; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 March 2002Return made up to 28/02/02; full list of members (6 pages)
22 March 2002Return made up to 28/02/02; full list of members (6 pages)
23 April 2001Return made up to 28/02/01; full list of members (6 pages)
23 April 2001Return made up to 28/02/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 March 2001Registered office changed on 14/03/01 from: fullbridge mill fullbridge maldon essex CM9 4LE (1 page)
14 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 March 2001Registered office changed on 14/03/01 from: fullbridge mill fullbridge maldon essex CM9 4LE (1 page)
5 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
18 March 1999Return made up to 28/02/99; no change of members (4 pages)
18 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 March 1998Return made up to 28/02/98; full list of members (6 pages)
23 March 1998Return made up to 28/02/98; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
29 January 1997Registered office changed on 29/01/97 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
29 January 1997Registered office changed on 29/01/97 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
16 October 1996Accounting reference date notified as 30/06 (1 page)
16 October 1996Accounting reference date notified as 30/06 (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Secretary resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Secretary resigned (1 page)