Background WavePink WaveYellow Wave

PETROLEUM TANKER SERVICES LTD (NI029252)

PETROLEUM TANKER SERVICES LTD (NI029252) is an active UK company. incorporated on 20 February 1995. with registered office in Co Derry. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. PETROLEUM TANKER SERVICES LTD has been registered for 31 years. Current directors include NICHOLL, Colin Anthony, NICHOLL, Gary Martin.

Company Number
NI029252
Status
active
Type
ltd
Incorporated
20 February 1995
Age
31 years
Address
C/O 176 Clooney Road, Co Derry, BT47 3DY
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
NICHOLL, Colin Anthony, NICHOLL, Gary Martin
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROLEUM TANKER SERVICES LTD

PETROLEUM TANKER SERVICES LTD is an active company incorporated on 20 February 1995 with the registered office located in Co Derry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. PETROLEUM TANKER SERVICES LTD was registered 31 years ago.(SIC: 45200)

Status

active

Active since 31 years ago

Company No

NI029252

LTD Company

Age

31 Years

Incorporated 20 February 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

FREIGHT PETROLEUM SERVICES LIMITED
From: 20 February 1995To: 22 May 2015
Contact
Address

C/O 176 Clooney Road Greysteel Co Derry, BT47 3DY,

Timeline

No significant events found

Capital Table
People

Officers

3

NICHOLL, Colin Anthony

Active
Foyle Avenue, LondonderryBT47 3EB
Secretary
Appointed 20 Feb 1995

NICHOLL, Colin Anthony

Active
Foyle Avenue, LondonderryBT47 3EB
Born January 1970
Director
Appointed 20 Feb 1995

NICHOLL, Gary Martin

Active
39 Foyle Avenue, LondonderryBT47 3EB
Born June 1968
Director
Appointed 20 Feb 1995

Persons with significant control

1

Mr Colin Anthony Nicholl

Active
C/O 176 Clooney Road, Co DerryBT47 3DY
Born January 1970

Nature of Control

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

Filing History

85

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Resolution
29 June 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Secretary Company With Change Date
27 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Legacy
9 March 2009
AC(NI)AC(NI)
Legacy
9 April 2008
AC(NI)AC(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Legacy
2 May 2007
371S(NI)371S(NI)
Legacy
30 March 2007
AC(NI)AC(NI)
Legacy
11 April 2006
AC(NI)AC(NI)
Legacy
22 March 2006
371S(NI)371S(NI)
Legacy
19 March 2005
371S(NI)371S(NI)
Legacy
15 March 2005
AC(NI)AC(NI)
Legacy
1 April 2004
AC(NI)AC(NI)
Legacy
15 March 2004
371S(NI)371S(NI)
Legacy
1 April 2003
371S(NI)371S(NI)
Legacy
27 March 2003
AC(NI)AC(NI)
Legacy
12 April 2002
AC(NI)AC(NI)
Legacy
12 April 2002
371S(NI)371S(NI)
Legacy
1 May 2001
371S(NI)371S(NI)
Legacy
2 April 2001
AC(NI)AC(NI)
Legacy
3 April 2000
AC(NI)AC(NI)
Legacy
23 March 2000
371S(NI)371S(NI)
Legacy
2 March 1999
AC(NI)AC(NI)
Legacy
9 February 1999
371S(NI)371S(NI)
Legacy
23 March 1998
AC(NI)AC(NI)
Legacy
17 February 1998
371S(NI)371S(NI)
Legacy
17 January 1998
233(NI)233(NI)
Legacy
6 June 1997
371S(NI)371S(NI)
Legacy
21 April 1997
AC(NI)AC(NI)
Legacy
11 June 1996
371S(NI)371S(NI)
Legacy
21 March 1995
295(NI)295(NI)
Legacy
10 March 1995
296(NI)296(NI)
Legacy
10 March 1995
296(NI)296(NI)
Legacy
3 March 1995
232(NI)232(NI)
Legacy
24 February 1995
296(NI)296(NI)
Legacy
20 February 1995
ARTS(NI)ARTS(NI)
Legacy
20 February 1995
MEM(NI)MEM(NI)
Legacy
20 February 1995
G23(NI)G23(NI)
Legacy
20 February 1995
G21(NI)G21(NI)