General information

Name:

Chevron Ltd

Office Address:

1 Westferry Circus Canary Wharf E14 4HA London

Number: 07721422

Incorporation date: 2011-07-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chevron Limited with the registration number 07721422 has been on the market for 13 years. The Private Limited Company can be reached at 1 Westferry Circus, Canary Wharf in London and their post code is E14 4HA. The business name of the company got changed in the year 2011 to Chevron Limited. The firm former name was Chevron Newco. The company's declared SIC number is 99999 which stands for Dormant Company. Its most recent annual accounts describe the period up to Sat, 31st Dec 2022 and the latest annual confirmation statement was submitted on Fri, 28th Jul 2023.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 133 transactions from worth at least 500 pounds each, amounting to £421,112 in total. The company also worked with the Derbyshire County Council (88 transactions worth £396,049 in total) and the Sandwell Council (4 transactions worth £36,779 in total). Chevron was the service provided to the Cornwall Council Council covering the following areas: Unit Specific, Fuel Oil and Oil Recharges To Schools was also the service provided to the Derbyshire County Council Council covering the following areas: Stores Stock and Creditors - Non-procurement Stock.

In this particular firm, all of director's duties have so far been carried out by Nahid A. and Noel B.. Amongst these two managers, Nahid A. has been with the firm for the longest time, having been a vital addition to company's Management Board since 2020. To provide support to the directors, the firm has been utilizing the skills of Brigitte Z. as a secretary since 2011.

  • Previous company's names
  • Chevron Limited 2011-11-22
  • Chevron Newco Limited 2011-07-28

Financial data based on annual reports

Company staff

Nahid A.

Role: Director

Appointed: 10 December 2020

Latest update: 16 January 2024

Noel B.

Role: Director

Appointed: 10 December 2020

Latest update: 16 January 2024

Brigitte Z.

Role: Secretary

Appointed: 28 July 2011

Latest update: 16 January 2024

People with significant control

The companies with significant control over this firm are: Chevron Products Uk Limited has substantial control or influence over the company. This business can be reached in London at Westferry Circus, Canary Wharf, E14 4HA and was registered as a PSC under the reg no 3600726.

Chevron Products Uk Limited
Address: 1 Westferry Circus, Canary Wharf, London, E14 4HA, England
Legal authority England And Wales
Legal form Limited Liability
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 3600726
Notified on 5 April 2022
Nature of control:
substantial control or influence
Chevron Corporation
Address: 251 Little Falls Drive, Wilmington, Delaware, 19808, United States
Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware, Usa
Place registered Delaware Division Of Corporation (Usa)
Registration number 0195715
Notified on 29 July 2016
Ceased on 5 April 2022
Nature of control:
substantial control or influence
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 6 September 2016
Annual Accounts 5 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 5 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 13 January 2015
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 13 January 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Fri, 28th Jul 2023 (CS01)
filed on: 31st, July 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Cornwall Council 4 £ 5 444.91
2012-01-05 236406-1337883 £ 3 271.71 Unit Specific
2012-01-05 131336-1337883 £ 758.31 Fuel Oil
2011 Cornwall Council 107 £ 349 678.75
2011-03-15 210342-1135090 £ 15 993.27 Unit Specific
2011-09-22 225254-1268062 £ 13 738.80 Unit Specific
2011 Derbyshire County Council 66 £ 259 238.92
2011-03-31 5100033905 £ 24 240.00 Stores Stock
2011-02-23 5100028341 £ 19 190.00 Stores Stock
2011 Sandwell Council 4 £ 36 778.78
2011-02-01 2011P11_003177 £ 10 744.80 Individual School Budgets
2011-05-01 2012P02_003275 £ 9 711.38 Individual School Budgets
2010 Cornwall Council 22 £ 65 988.34
2010-11-05 193460-1056538 £ 7 109.22 Unit Specific
2010-11-05 201397-1056538 £ 5 636.23 Oil Recharges To Schools
2010 Derbyshire County Council 22 £ 136 810.09
2010-12-31 1900445269 £ 25 262.40 Creditors - Non-procurement Stock
2010-11-17 5100016249 £ 20 880.00 Stores Stock

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Similar companies nearby

Closest companies