Background WavePink WaveYellow Wave

PETROFER U.K. LIMITED (02872607)

PETROFER U.K. LIMITED (02872607) is an active UK company. incorporated on 17 November 1993. with registered office in Telford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). PETROFER U.K. LIMITED has been registered for 32 years. Current directors include FISCHER, Constantin Heinz Marcus, GILLAM, Jennifer Ruth, GODDARD, Andrew James and 1 others.

Company Number
02872607
Status
active
Type
ltd
Incorporated
17 November 1993
Age
32 years
Address
Harcourt Business Park, Telford, TF7 4PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
FISCHER, Constantin Heinz Marcus, GILLAM, Jennifer Ruth, GODDARD, Andrew James, SHELTON, Jane Linda
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROFER U.K. LIMITED

PETROFER U.K. LIMITED is an active company incorporated on 17 November 1993 with the registered office located in Telford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). PETROFER U.K. LIMITED was registered 32 years ago.(SIC: 46750)

Status

active

Active since 32 years ago

Company No

02872607

LTD Company

Age

32 Years

Incorporated 17 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

PETROFER U.K. PLC
From: 17 November 1993To: 1 May 2024
Contact
Address

Harcourt Business Park Halesfield 17 Telford, TF7 4PW,

Timeline

10 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Oct 24
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

COTTERILL, Louise Ann

Active
Ardern Avenue, TelfordTF4 2AW
Secretary
Appointed 18 Aug 2025

FISCHER, Constantin Heinz Marcus

Active
Mozartstr 20, Hildesheim
Born June 1956
Director
Appointed 17 Nov 1993

GILLAM, Jennifer Ruth

Active
Harcourt Business Park, TelfordTF7 4PW
Born January 1978
Director
Appointed 19 Sept 2024

GODDARD, Andrew James

Active
Harcourt Business Park, TelfordTF7 4PW
Born May 1973
Director
Appointed 01 Dec 2025

SHELTON, Jane Linda

Active
Harcourt Business Park, TelfordTF7 4PW
Born October 1971
Director
Appointed 01 Dec 2025

ABBOTT, Teresa Maureen

Resigned
7 Priorslee Village, TelfordTF2 9NW
Secretary
Appointed 15 May 1995
Resigned 26 Jul 2012

GARDNER, Lynette Jane

Resigned
42-44 Waterloo Street, BirminghamB2 5QN
Secretary
Appointed 17 Nov 1993
Resigned 15 May 1995

LOWE, Philip Mark

Resigned
Column House, ShrewsburySY2 6NN
Secretary
Appointed 12 Mar 2018
Resigned 18 Aug 2025

PETTERSON, Timothy John

Resigned
45 Great Charles St Queensway, BirminghamB3 2LX
Secretary
Appointed 17 Nov 1993
Resigned 17 Nov 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Nov 1993
Resigned 17 Nov 1993

TL COMPANY SECRETARIAL LIMITED

Resigned
Bank House, TelfordTF4 2HD
Corporate secretary
Appointed 25 Jul 2012
Resigned 12 Mar 2018

ABBOTT, Kenneth

Resigned
Priory House, TelfordTF2 9NW
Born June 1947
Director
Appointed 01 Jan 1994
Resigned 26 Jul 2012

BILLINGS, David Michael

Resigned
Lawnside Kissingtree Lane, Stratford Upon AvonCV37 7QS
Born March 1943
Director
Appointed 17 Nov 1993
Resigned 15 May 1995

COHEN, Samuel Charles

Resigned
St. Marys Crescent, LondonNW4 4LH
Born October 1987
Director
Appointed 01 Jan 2024
Resigned 19 Sept 2024

GREGORY, Stuart John

Resigned
Harcourt Business Park, TelfordTF7 4PW
Born June 1956
Director
Appointed 29 Jun 2012
Resigned 31 Jul 2024

Persons with significant control

1

Mr Constantin Heinz Marcus Fischer

Active
Rommering 12-16, Hildesheim31137
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
19 December 2025
RESOLUTIONSResolutions
Memorandum Articles
19 December 2025
MAMA
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 August 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 November 2024
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
1 May 2024
CERT10CERT10
Re Registration Memorandum Articles
1 May 2024
MARMAR
Resolution
1 May 2024
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 May 2024
RR02RR02
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
25 July 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
190190
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
15 December 1997
AUDAUD
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
10 July 1995
288288
Legacy
12 June 1995
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
363(287)363(287)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
287Change of Registered Office
Legacy
7 June 1994
288288
Certificate Authorisation To Commence Business Borrow
17 December 1993
CERT8CERT8
Legacy
17 December 1993
88(2)R88(2)R
Application To Commence Business
17 December 1993
117117
Legacy
9 December 1993
224224
Legacy
2 December 1993
288288
Legacy
30 November 1993
288288
Incorporation Company
17 November 1993
NEWINCIncorporation