Company NameGlory Petroleum UK Limited
DirectorsJohn Sado and Trevor Pybus
Company StatusActive
Company Number12252454
CategoryPrivate Limited Company
Incorporation Date9 October 2019(4 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section CManufacturing
SIC 19209Other treatment of petroleum products (excluding petrochemicals manufacture)
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr John Sado
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2019(same day as company formation)
RoleAccountancy
Country of ResidenceUnited States
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Trevor Pybus
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(8 months after company formation)
Appointment Duration3 years, 10 months
RoleTrader
Country of ResidenceEngland
Correspondence AddressManor House Spring Road
York
YO43 3JH
Secretary NameMr Trevor Pybus
StatusCurrent
Appointed08 June 2020(8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressManor House Spring Road
York
YO43 3JH
Director NameMr Olukunle Babatunde
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(same day as company formation)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NameMr Olukunle Babatunde
StatusResigned
Appointed09 October 2019(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered AddressManor House
Spring Road
York
YO43 3JH
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

19 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
30 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
20 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
31 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
21 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
17 November 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
8 June 2020Termination of appointment of Olukunle Babatunde as a director on 8 June 2020 (1 page)
8 June 2020Termination of appointment of Olukunle Babatunde as a secretary on 8 June 2020 (1 page)
8 June 2020Appointment of Mr Trevor Pybus as a secretary on 8 June 2020 (2 pages)
8 June 2020Appointment of Mr Trevor Pybus as a director on 8 June 2020 (2 pages)
8 June 2020Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Manor House Spring Road York YO43 3JH on 8 June 2020 (1 page)
9 October 2019Incorporation
Statement of capital on 2019-10-09
  • GBP 1,000
(30 pages)