Company NameSital Petroleum Ltd
DirectorKanwarpreet Singh
Company StatusActive
Company Number07829856
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Kanwarpreet Singh
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pavilion Square
Westhoughton
Bolton
BL5 3AJ
Director NameMr Kanwarpreet Singh
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wood Road
Sale
Cheshire
M33 3RS

Location

Registered Address1 Pavilion Square
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£2,841
Cash£375,521

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

9 July 2020Delivered on: 20 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 November 2011Delivered on: 2 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 November 2022Change of details for Mr Kanwarpreet Singh as a person with significant control on 21 November 2022 (2 pages)
28 November 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
25 November 2022Cessation of Naina Puneet Kaur as a person with significant control on 21 November 2022 (1 page)
19 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
8 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
6 July 2022Change of details for Mr Kanwarpreet Singh as a person with significant control on 15 January 2022 (2 pages)
5 July 2022Notification of Naina Kaur as a person with significant control on 15 January 2022 (2 pages)
29 April 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
27 April 2022Change of details for Mr Kanwarpreet Singh as a person with significant control on 26 April 2022 (2 pages)
26 April 2022Change of details for Mr Kanwarpreet Singh as a person with significant control on 14 January 2022 (2 pages)
25 April 2022Cessation of Naina Kaur as a person with significant control on 14 January 2022 (1 page)
24 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
27 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
15 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
20 July 2020Registration of charge 078298560002, created on 9 July 2020 (41 pages)
15 April 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
13 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
21 December 2018Notification of Naina Kaur as a person with significant control on 11 January 2017 (2 pages)
21 December 2018Cessation of Sital Holdings Limited as a person with significant control on 11 January 2017 (1 page)
21 December 2018Notification of Kanwarpreet Singh as a person with significant control on 11 January 2017 (2 pages)
2 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
29 January 2018Change of details for Sital Holdings Limited as a person with significant control on 26 January 2018 (2 pages)
29 January 2018Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 1 Pavilion Square Westhoughton Bolton BL5 3AJ on 29 January 2018 (1 page)
13 September 2017Cessation of Naina Kaur as a person with significant control on 10 January 2017 (1 page)
13 September 2017Cessation of Kanwarpreet Singh as a person with significant control on 10 January 2017 (1 page)
13 September 2017Cessation of Naina Kaur as a person with significant control on 10 January 2017 (1 page)
13 September 2017Termination of appointment of Kanwarpreet Singh as a director on 10 January 2017 (1 page)
13 September 2017Notification of Sital Holdings Limited as a person with significant control on 10 January 2017 (1 page)
13 September 2017Termination of appointment of Kanwarpreet Singh as a director on 10 January 2017 (1 page)
13 September 2017Notification of Sital Holdings Limited as a person with significant control on 10 January 2017 (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Appointment of Mr Kanwarpreet Singh as a director on 10 January 2017 (2 pages)
13 September 2017Appointment of Mr Kanwarpreet Singh as a director on 10 January 2017 (2 pages)
13 September 2017Cessation of Kanwarpreet Singh as a person with significant control on 10 January 2017 (1 page)
30 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
1 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 February 2015Director's details changed for Mr Kanwarpreet Singh on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Kanwarpreet Singh on 17 February 2015 (2 pages)
12 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 January 2013Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 17 January 2013 (1 page)
17 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 November 2011Incorporation (20 pages)
1 November 2011Incorporation (20 pages)