ESSO Petroleum Company,Limited
Private Limited Company
ESSO Petroleum Company,Limited
Ermyn House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Company Name | ESSO Petroleum Company,Limited |
---|
Company Status | Active |
---|
Company Number | 00026538 |
---|
Incorporation Date | 13 December 1901 (122 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Mineral Oil Refining |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
---|
Registered Address | Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX |
Shared Address | This company shares its address with over 30 other companies |
Constituency | Epsom and Ewell |
---|
Region | South East |
---|
County | Surrey |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
---|
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2320) | Manufacture of refined petroleum products |
---|
SIC 2007 (19201) | Mineral oil refining |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (46711) | Wholesale of petroleum and petroleum products |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2007 (64209) | Activities of other holding companies n.e.c. |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
4 February 2021 | Appointment of Mr Paul Alexander Greenwood as a director on 1 February 2021 | 2 pages |
---|
4 February 2021 | Termination of appointment of Robert Michael Cooper as a director on 1 February 2021 | 1 page |
---|
17 November 2020 | Full accounts made up to 31 December 2019 | 51 pages |
---|
14 August 2020 | Confirmation statement made on 29 July 2020 with updates | 4 pages |
---|
23 December 2019 | Statement of capital following an allotment of shares on 27 November 2019 | 3 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
—