Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RETAIL PETROLEUM SERVICES LIMITED
Company Information for

RETAIL PETROLEUM SERVICES LIMITED

7TH FLOOR, HYPHEN BUILDING, 75 MOSLEY STREET, MANCHESTER, M2 3HR,
Company Registration Number
01563532
Private Limited Company
Active

Company Overview

About Retail Petroleum Services Ltd
RETAIL PETROLEUM SERVICES LIMITED was founded on 1981-05-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Retail Petroleum Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RETAIL PETROLEUM SERVICES LIMITED
 
Legal Registered Office
7TH FLOOR, HYPHEN BUILDING
75 MOSLEY STREET
MANCHESTER
M2 3HR
Other companies in KT22
 
Telephone01483774200
 
Filing Information
Company Number 01563532
Company ID Number 01563532
Date formed 1981-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID IE9512408Q  
Last Datalog update: 2023-11-06 09:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETAIL PETROLEUM SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RETAIL PETROLEUM SERVICES LIMITED
The following companies were found which have the same name as RETAIL PETROLEUM SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Retail Petroleum Services LLC Connecticut Unknown
Retail Petroleum Services Inc Maryland Unknown

Company Officers of RETAIL PETROLEUM SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STANLEY HOLMES
Director 2014-12-01
ROBERTO SIMON RABANAL
Director 2016-09-29
HILARY ANN RAPKIN
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ALAN ELDER
Director 2014-12-01 2016-09-29
FIONA HENDERSON HARNESS
Company Secretary 2011-12-01 2014-12-01
TRAVIS PRICE HANSEN
Director 2011-12-01 2014-12-01
JEAN MICHEL MOMMESSIN
Director 2012-05-01 2014-12-01
MICHAEL GEORGE RIDING
Director 2013-11-01 2014-12-01
ANDREW TERENCE CLARKE
Company Secretary 2008-07-23 2014-01-20
ANDREW BRIAN HAYES
Director 2011-10-01 2013-11-01
PETA LESLEY FINCH
Company Secretary 1994-07-25 2011-12-01
GUY RUPERT MARTIN CAIN
Director 2003-06-10 2011-12-01
JAMES ALEXANDER
Director 2009-11-30 2011-10-01
RICHARD HENRY COLEMAN
Director 2007-09-17 2009-11-30
BERTHOLD ALBERS
Director 2006-10-10 2008-10-28
JAMES ALEXANDER
Director 2006-09-01 2007-09-17
MARC FRANS AURORA HUYCK
Director 2004-08-01 2006-10-10
STEPHANIE ELIZABETH CHAMBERLAIN
Director 2004-05-28 2006-03-27
THEO GERARDUS BERNARDUS MARIA BEYER
Director 2003-01-21 2004-08-01
GORDON JOHN MUNRO
Director 2003-06-10 2004-05-28
ANTOINE JEAN MARIE CHASSIN DU GUERNY
Director 2001-10-19 2004-01-01
RALF JUHANI HOLMLUND
Director 2000-07-21 2003-01-21
MARTIN O'DWYER
Director 2001-03-07 2003-01-21
ROBERT MICHAEL COOPER
Director 2000-05-30 2001-10-19
STEVEN CONRAD POLKEY
Director 1997-07-23 2000-07-14
RICHARD JAMES EICHNER
Director 1998-09-01 2000-05-30
ARTHUR CHARLES NIGEL BAILEY
Director 1992-04-08 1999-01-11
PAUL TREVOR HICKS
Director 1991-11-20 1998-08-14
JOHN ADKINS
Director 1994-06-06 1997-07-23
ANDREW MICHAEL RADFORD GLOVER
Director 1991-11-20 1995-09-20
GARY CYRIL DAVIES
Company Secretary 1991-11-20 1994-07-25
IVAN LIONEL HAND
Director 1991-11-20 1994-06-06
STEPHEN JAMES ANDERSON
Director 1991-11-20 1992-04-01
KEN RICHARD MCDONALD
Company Secretary 1991-10-31 1991-11-20
JOHN ALAN CLIFFORD BELL
Director 1991-10-31 1991-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS MIDCO LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS BIDCO LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS TOPCO LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
WILLIAM STANLEY HOLMES RADIUS BUSINESS SOLUTIONS LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
WILLIAM STANLEY HOLMES RADIUS TELEMATICS LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
WILLIAM STANLEY HOLMES WEX EUROPE SERVICES (UK) LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
WILLIAM STANLEY HOLMES WEX EUROPE SERVICES HOLDINGS LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
WILLIAM STANLEY HOLMES FUELWISE NETWORK LIMITED Director 1998-03-03 CURRENT 1998-03-03 Active
WILLIAM STANLEY HOLMES ALLIED FUELS LIMITED Director 1992-05-06 CURRENT 1992-05-06 Active
ROBERTO SIMON RABANAL WEX EUROPE SERVICES HOLDINGS LIMITED Director 2016-09-29 CURRENT 2013-09-05 Active
ROBERTO SIMON RABANAL WEX EUROPE SERVICES (UK) LIMITED Director 2016-09-29 CURRENT 2014-02-20 Active
ROBERTO SIMON RABANAL WEX EUROPE SOLUTIONS LIMITED Director 2016-09-16 CURRENT 2008-07-10 Liquidation
ROBERTO SIMON RABANAL WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED Director 2016-09-16 CURRENT 2012-03-27 Active
ROBERTO SIMON RABANAL WEX EUROPE LIMITED Director 2016-09-16 CURRENT 2006-09-07 Active
HILARY ANN RAPKIN WEX EUROPE SERVICES HOLDINGS LIMITED Director 2014-07-08 CURRENT 2013-09-05 Active
HILARY ANN RAPKIN WEX EUROPE SERVICES (UK) LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
HILARY ANN RAPKIN WRIGHT EXPRESS UK LIMITED Director 2014-01-14 CURRENT 2006-08-01 Liquidation
HILARY ANN RAPKIN WEX EUROPE SOLUTIONS LIMITED Director 2012-05-11 CURRENT 2008-07-10 Liquidation
HILARY ANN RAPKIN WEX EUROPE LIMITED Director 2012-05-11 CURRENT 2006-09-07 Active
HILARY ANN RAPKIN WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED Director 2012-04-10 CURRENT 2012-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06DIRECTOR APPOINTED DYLAN JONES
2024-03-04APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES QUINNELL
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-03-14Change of details for Wex Europe Services Holdings Limited as a person with significant control on 2022-03-31
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-04-11AP01DIRECTOR APPOINTED CARLOS CARRIEDO DE MARIA CAMPOS
2022-04-08AP01DIRECTOR APPOINTED DAVID JAMES QUINNELL
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO SIMON RABANAL
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANLEY HOLMES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-04-10CH01Director's details changed for Mr Roberto Simon Rabanal on 2019-04-10
2019-03-11CH01Director's details changed for Mr William Stanley Holmes on 2019-02-18
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-12-01RES01ADOPT ARTICLES 01/12/16
2016-10-14AP01DIRECTOR APPOINTED MR ROBERTO SIMON RABANAL
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALAN ELDER
2016-10-13CH01Director's details changed for Mr William Stanley Holmes on 2016-10-13
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-15AD04Register(s) moved to registered office address Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-29MISCSection 519
2015-01-05AD02Register inspection address changed to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2015-01-05AD03Registers moved to registered inspection location of C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
2014-12-01AP01DIRECTOR APPOINTED MS HILARY ANN RAPKIN
2014-12-01AP01DIRECTOR APPOINTED MR STEVEN ALAN ELDER
2014-12-01TM02Termination of appointment of Fiona Henderson Harness on 2014-12-01
2014-12-01AP01DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDING
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TRAVIS HANSEN
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MOMMESSIN
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM EXXON MOBIL HOUSE ERMYN WAY LEATHERHEAD SURREY KT22 8UX
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM, EXXON MOBIL HOUSE, ERMYN WAY, LEATHERHEAD, SURREY, KT22 8UX
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-19AR0131/10/14 FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-25AR0131/10/13 FULL LIST
2013-11-25AP01DIRECTOR APPOINTED MR MICHAEL GEORGE RIDING
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYES
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0131/10/12 FULL LIST
2012-08-22AP03SECRETARY APPOINTED MRS FIONA HENDERSON HARNESS
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21AP01DIRECTOR APPOINTED MR JEAN MICHEL MOMMESSIN
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR TERJE SKAUEN
2012-01-10AP01DIRECTOR APPOINTED MR TRAVIS PRICE HANSEN
2012-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW TERENCE CLARKE / 01/12/2011
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY CAIN
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY PETA FINCH
2011-11-07AR0131/10/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED MR ANDREW BRIAN HAYES
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-16AR0131/10/10 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AP01DIRECTOR APPOINTED MR JAMES ALEXANDER
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLEMAN
2009-11-18AR0131/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TERJE SKAUEN / 12/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY RUPERT MARTIN CAIN / 12/11/2009
2009-08-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR BERTHOLD ALBERS
2008-12-18288aDIRECTOR APPOINTED TERJE SKAUEN
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATE, SECRETARY JOHN NICHOLAS BOYDELL LOGGED FORM
2008-09-29288aSECRETARY APPOINTED ANDREW TERENCE CLARKE
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/07
2007-11-05363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-26288bDIRECTOR RESIGNED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16288bDIRECTOR RESIGNED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06363(288)DIRECTOR RESIGNED
2006-12-06363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-29288aNEW DIRECTOR APPOINTED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-28288bDIRECTOR RESIGNED
2005-12-05363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-24288bDIRECTOR RESIGNED
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31288bDIRECTOR RESIGNED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288aNEW DIRECTOR APPOINTED
2003-11-28363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-07288aNEW DIRECTOR APPOINTED
2003-07-07288aNEW DIRECTOR APPOINTED
2003-07-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RETAIL PETROLEUM SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RETAIL PETROLEUM SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RETAIL PETROLEUM SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RETAIL PETROLEUM SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RETAIL PETROLEUM SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RETAIL PETROLEUM SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETAIL PETROLEUM SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RETAIL PETROLEUM SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RETAIL PETROLEUM SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETAIL PETROLEUM SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RETAIL PETROLEUM SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.