Background WavePink WaveYellow Wave

PETROGAS GROUP NI LIMITED (NI069029)

PETROGAS GROUP NI LIMITED (NI069029) is an active UK company. incorporated on 23 April 2008. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). PETROGAS GROUP NI LIMITED has been registered for 17 years.

Company Number
NI069029
Status
active
Type
ltd
Incorporated
23 April 2008
Age
17 years
Address
Cleaver Fulton Rankin Solicitors, Belfast, BT2 7FW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROGAS GROUP NI LIMITED

PETROGAS GROUP NI LIMITED is an active company incorporated on 23 April 2008 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). PETROGAS GROUP NI LIMITED was registered 17 years ago.(SIC: 47300)

Status

active

Active since 17 years ago

Company No

NI069029

LTD Company

Age

17 Years

Incorporated 23 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

LAURENA TRADING LIMITED
From: 23 April 2008To: 3 June 2008
Contact
Address

Cleaver Fulton Rankin Solicitors 50 Bedford Street Belfast, BT2 7FW,

Previous Addresses

Fgs Mcclure Watters 1 Lanyon Quay Belfast BT1 3LG
From: 23 April 2008To: 27 April 2017
Timeline

29 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Jun 14
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Nov 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Cleared
Oct 23
Loan Secured
Apr 24
Loan Cleared
Oct 25
Loan Secured
Dec 25
1
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Resolution
25 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
30 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Statement Of Companys Objects
15 January 2014
CC04CC04
Memorandum Articles
15 January 2014
MEM/ARTSMEM/ARTS
Memorandum Articles
15 January 2014
MEM/ARTSMEM/ARTS
Resolution
15 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 April 2010
AAAnnual Accounts
Legacy
16 August 2009
AC(NI)AC(NI)
Legacy
3 July 2009
233(NI)233(NI)
Legacy
2 July 2009
371S(NI)371S(NI)
Legacy
9 February 2009
233(NI)233(NI)
Particulars Of A Mortgage Charge
6 August 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 August 2008
402(NI)402(NI)
Legacy
18 June 2008
296(NI)296(NI)
Legacy
12 June 2008
295(NI)295(NI)
Legacy
12 June 2008
296(NI)296(NI)
Legacy
12 June 2008
296(NI)296(NI)
Legacy
6 June 2008
UDM+A(NI)UDM+A(NI)
Legacy
3 June 2008
CNRES(NI)CNRES(NI)
Legacy
3 June 2008
CERTC(NI)CERTC(NI)
Incorporation Company
23 April 2008
NEWINCIncorporation