CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PETROCHEMICAL SUPPORT SERVICES LIMITED
Company
PETROCHEMICAL SUPPORT SERVICES
Phone:
01249 721 287
A⁺
rating
KEY FINANCES
Year
2017
Assets
£888.37k
▼ £-301.99k (-25.37 %)
Cash
£158.66k
▼ £-178.19k (-52.90 %)
Liabilities
£286.99k
▼ £-351.71k (-55.07 %)
Net Worth
£601.38k
▲ £49.72k (9.01 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Wiltshire
Company name
PETROCHEMICAL SUPPORT SERVICES LIMITED
Company number
06826004
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Feb 2009
Age - 17 years
Home Country
United Kingdom
CONTACTS
Website
petrochemicalsupportservices.co.uk
Phones
01249 721 287
01249 720 167
01249 721 629
01249 720 718
01249 721 457
01249 721 489
Registered Address
UNIT 4 GATE FARM,
HIGH STREET,
SUTTON BENGER,
WILTS,
SN15 4RE
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 April 2016
23 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100
CHARGES
8 February 2010
Status
Outstanding
Delivered
10 February 2010
Persons entitled
Bibby Financial Services (As Security Trustee)
Description
Fixed and floating charge over the undertaking and all…
7 August 2009
Status
Satisfied on 2 February 2010
Delivered
11 August 2009
Persons entitled
Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description
The security assets and security interest see image for…
See Also
PETRICO LIMITED
PETRO DESIGNS LIMITED
PETROCHEMICAL TECHNICAL SERVICES LTD
PETROCOM LTD
PETROL HEADS MOTOR COMPANY LTD
PETROLAB LIMITED
Last update 2018
PETROCHEMICAL SUPPORT SERVICES LIMITED DIRECTORS
Deborah Ann Anderson
Acting
Appointed
05 May 2009
Role
Secretary
Address
23 Dauntsey Green, Dauntsey, Wilts, United Kingdom, SN15 5JE
Name
ANDERSON, Deborah Ann
John Owner Ferris
Acting
Appointed
20 February 2009
Role
Secretary
Address
12 Beverley Gardens, Woodmancote, Cheltenham, Gloucestershire, GL52 9QD
Name
FERRIS, John Owner
John Owner Ferris
Acting
Appointed
23 September 2009
Occupation
Business Manager
Role
Director
Age
86
Nationality
British
Address
12 Beverley Gardens, Woodmancote, Cheltenham, Gloucestershire, GL52 9QD
Country Of Residence
United Kingdom
Name
FERRIS, John Owner
Brian Laurance Rowell
Acting
PSC
Appointed
20 February 2009
Occupation
Business Manager
Role
Director
Age
79
Nationality
British
Address
Dairy Cottage, High Street, Gate Farm, Sutton Benger, Wilts, United Kingdom, SN15 4RE
Country Of Residence
United Kingdom
Name
ROWELL, Brian Laurance
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
HCS SECRETARIAL LIMITED
Resigned
Appointed
20 February 2009
Resigned
20 February 2009
Role
Secretary
Address
44 Upper Belgrave Road, Bristol, Avon, BS8 2XN
Name
HCS SECRETARIAL LIMITED
John Owner Ferris
Resigned
PSC
Appointed
20 February 2009
Resigned
25 April 2009
Occupation
Business Manager
Role
Director
Age
86
Nationality
British
Address
12 Beverley Gardens, Woodmancote, Cheltenham, Gloucestershire, GL52 9QD
Country Of Residence
United Kingdom
Name
FERRIS, John Owner
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Aderyn Hurworth
Resigned
Appointed
20 February 2009
Resigned
20 February 2009
Occupation
Manager
Role
Director
Age
52
Nationality
British
Address
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN
Country Of Residence
United Kingdom
Name
HURWORTH, Aderyn
REVIEWS
Check The Company
Excellent according to the company’s financial health.