General information

Name:

Petrell Ltd

Office Address:

Yare House 62-64 Thorpe Road NR1 1RY Norwich

Number: 04320535

Incorporation date: 2001-11-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Petrell Limited with the registration number 04320535 has been operating on the market for twenty three years. This particular Private Limited Company can be reached at Yare House, 62-64 Thorpe Road, Norwich and their area code is NR1 1RY. The name change from Panelminor to Petrell Limited took place on 2002-01-22. This business's classified under the NACE and SIC code 47300 - Retail sale of automotive fuel in specialised stores. March 31, 2022 is the last time account status updates were filed.

From the information we have gathered, this particular firm was created in 2001-11-09 and has been governed by five directors. To support the directors in their duties, the abovementioned firm has been utilizing the skills of Sharon D. as a secretary since 2001.

Philip D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Petrell Limited 2002-01-22
  • Panelminor Limited 2001-11-09

Financial data based on annual reports

Company staff

Sharon D.

Role: Director

Appointed: 06 May 2010

Latest update: 6 March 2024

Victoria P.

Role: Director

Appointed: 10 June 2009

Latest update: 6 March 2024

Claire D.

Role: Director

Appointed: 10 June 2009

Latest update: 6 March 2024

Hannah D.

Role: Director

Appointed: 10 June 2009

Latest update: 6 March 2024

Philip D.

Role: Director

Appointed: 05 December 2001

Latest update: 6 March 2024

Sharon D.

Role: Secretary

Appointed: 05 December 2001

Latest update: 6 March 2024

People with significant control

Philip D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Hazel D.
Notified on 6 April 2016
Ceased on 20 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 November 2024
Confirmation statement last made up date 21 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts 31 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 15 October 2014
Date Approval Accounts 15 October 2014
Annual Accounts 31 October 2015
Date Approval Accounts 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-03-31 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

8 Hopper Way Diss Business Park

Post code:

IP22 4GT

City / Town:

Diss

HQ address,
2014

Address:

8 Hopper Way Diss Business Park

Post code:

IP22 4GT

City / Town:

Diss

HQ address,
2015

Address:

97 Yarmouth Road

Post code:

NR7 0HF

City / Town:

Norwich

HQ address,
2016

Address:

97 Yarmouth Road

Post code:

NR7 0HF

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 47300 : Retail sale of automotive fuel in specialised stores
22
Company Age

Closest Companies - by postcode