ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Petreco International (Middle East) Limited

Petreco International (Middle East) Limited is an active company incorporated on 24 December 1997 with the registered office located in . Petreco International (Middle East) Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03485833
Private limited company
Age
27 years
Incorporated 24 December 1997
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 24 December 2024 (10 months ago)
Next confirmation dated 24 December 2025
Due by 7 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
C/O Company Secretarial Department
280 Bishopsgate
London
EC2M 4AG
Address changed on 21 Oct 2024 (1 year ago)
Previous address was 280 Bishopsgate London EC2M 4RB
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Sales & Marketing Manager • British • Lives in Scotland • Born in Nov 1977
Director • Finance Manager • American • Lives in Scotland • Born in Jul 1984
Director • Controller • British • Lives in UK • Born in Jul 1970
Director • Finance Manager • Pakistani • Lives in UK • Born in Sep 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cameron Petroleum Investments Limited
Christopher Allan Walker, Aaron Dwight Haddon, and 2 more are mutual people.
Active
Cameron Petroleum (UK) Limited
Christopher Allan Walker, Aaron Dwight Haddon, and 2 more are mutual people.
Active
Schlumberger Cambridge Research Limited
Christopher Allan Walker, Aaron Dwight Haddon, and 1 more are mutual people.
Active
SLB UK Ii Limited
Christopher Allan Walker, Aaron Dwight Haddon, and 1 more are mutual people.
Active
Schlumberger UK Holdings Limited
Christopher Allan Walker, Aaron Dwight Haddon, and 1 more are mutual people.
Active
Schlumberger Oilfield UK Limited
Christopher Allan Walker, Aaron Dwight Haddon, and 1 more are mutual people.
Active
Schlumberger UK Limited
Mr Colin David Beddall, Christopher Allan Walker, and 1 more are mutual people.
Active
Cameron Flow Control Technology (UK) Limited
Christopher Allan Walker, Aaron Dwight Haddon, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.38M
Increased by £2.14M (+916%)
Turnover
£19.62M
Increased by £1.64M (+9%)
Employees
13
Decreased by 15 (-54%)
Total Assets
£25.46M
Increased by £3.82M (+18%)
Total Liabilities
-£8.19M
Decreased by £337K (-4%)
Net Assets
£17.27M
Increased by £4.15M (+32%)
Debt Ratio (%)
32%
Decreased by 7.23% (-18%)
Latest Activity
Subsidiary Accounts Submitted
8 Months Ago on 6 Feb 2025
Confirmation Submitted
10 Months Ago on 30 Dec 2024
Registered Address Changed
1 Year Ago on 21 Oct 2024
Abogado Nominees Limited Details Changed
1 Year Ago on 14 Oct 2024
Cameron Flow Control Technology (Uk) Limited (PSC) Details Changed
1 Year Ago on 14 Oct 2024
Ms Sama Nekakhtar Details Changed
1 Year 1 Month Ago on 6 Sep 2024
Ms Sama Nekakhtar Appointed
1 Year 2 Months Ago on 16 Aug 2024
Colin David Beddall Resigned
1 Year 2 Months Ago on 15 Aug 2024
Mr Aaron Dwight Haddon Appointed
1 Year 4 Months Ago on 1 Jul 2024
Christopher Allan Walker Resigned
1 Year 4 Months Ago on 28 Jun 2024
Get Credit Report
Discover Petreco International (Middle East) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 6 Feb 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 6 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 6 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 6 Feb 2025
Confirmation statement made on 24 December 2024 with no updates
Submitted on 30 Dec 2024
Change of details for Cameron Flow Control Technology (Uk) Limited as a person with significant control on 14 October 2024
Submitted on 21 Oct 2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 21 October 2024
Submitted on 21 Oct 2024
Secretary's details changed for Abogado Nominees Limited on 14 October 2024
Submitted on 21 Oct 2024
Director's details changed for Ms Sama Nekakhtar on 6 September 2024
Submitted on 11 Sep 2024
Appointment of Ms Sama Nekakhtar as a director on 16 August 2024
Submitted on 19 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year