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

CHEVRON PRODUCTS UK LIMITED

1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HA,
Company Registration Number
03600726
Private Limited Company
Active

Company Overview

About Chevron Products Uk Ltd
CHEVRON PRODUCTS UK LIMITED was founded on 1998-07-20 and has its registered office in London. The organisation's status is listed as "Active". Chevron Products Uk Limited is a Private Limited Company registered in 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
CHEVRON PRODUCTS UK LIMITED
 
Legal Registered Office
1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HA
Other companies in E14
 
Previous Names
FUEL AND MARINE MARKETING LIMITED03/03/2008
Filing Information
Company Number 03600726
Company ID Number 03600726
Date formed 1998-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:28:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEVRON PRODUCTS UK 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.

Company Officers of CHEVRON PRODUCTS UK LIMITED

Current Directors
Officer Role Date Appointed
BRIGITTE ZAZA
Company Secretary 2002-07-31
NAHID ALI
Director 2018-03-27
JOHN GREGOR CAMERON
Director 2016-10-01
GARY GEORGE COLE
Director 2015-07-06
MARK ANDREW KNIGHTS
Director 2011-10-11
MARINA LYON
Director 2011-07-14
MICHAEL JAMES JOHN WILLIAMS
Director 2015-10-29
STEWART WILLIAM WRIGHT
Director 2011-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY LEWIS
Director 2016-05-17 2018-03-27
MARTIN WILHELM NIEMANN
Director 2013-06-03 2016-10-01
DUNCAN ROBERT MCNAIR
Director 2015-07-06 2016-05-17
SIRIPORN CHAIYASUTA
Director 2012-05-01 2015-10-29
STEPHEN THENG PIU LOK
Director 2010-07-07 2015-07-06
PETER JAMES LITTLE
Director 2011-07-14 2014-03-01
RHONDA JACKSON MORRIS
Director 2011-07-14 2012-09-05
MARGUERITTE TERESA REILLY
Director 2008-04-07 2011-10-11
STEPHEN DONALD MEECH
Director 2010-04-12 2011-07-14
WILLIAM DEAN BERKELAND
Director 2007-12-05 2010-07-07
NICOLE CLAIRE JASPER
Director 2007-04-01 2007-08-15
MARTIN NIGEL DONOHUE
Director 2004-01-21 2007-04-01
COLIN ERNEST PARFITT
Director 2003-06-20 2006-08-01
FERNANDO SHEPARD MACHINENA
Director 2003-06-30 2005-10-06
JOSEPH CHAFIC GEAGEA
Director 2004-07-02 2005-01-01
VINCENT PAUL KYLE
Director 2003-06-20 2004-07-02
CLYDE MICHAEL BANDY
Director 1998-11-01 2003-11-27
DENIS JAMES O'MEARA
Director 2002-07-31 2003-11-27
JAMES E BAKER
Director 2001-10-30 2003-06-30
CHRISTOPHER JOHN BROOKHOUSE
Director 2002-07-31 2003-02-13
ROY ALAN ROBERTSON
Company Secretary 1998-09-29 2002-07-31
PETER M MEADE
Director 1998-11-01 2002-07-31
BHAVESH RAMESHLAL CHAUHAN
Director 2000-11-07 2001-10-30
VINCENT PAUL KYLE
Director 1998-09-28 1999-06-30
ANTHONY JOHN STUART JENNINGS
Director 1998-09-28 1998-10-31
SISEC LIMITED
Company Secretary 1998-07-20 1998-09-29
LOVITING LIMITED
Director 1998-07-20 1998-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIGITTE ZAZA CHEVRON ENERGY LIMITED Company Secretary 2008-06-09 CURRENT 2004-11-30 Active
BRIGITTE ZAZA CHEVRON UNITED KINGDOM LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active - Proposal to Strike off
BRIGITTE ZAZA TEXACO LIMITED Company Secretary 2005-09-22 CURRENT 2005-08-11 Active - Proposal to Strike off
BRIGITTE ZAZA TEXACO EUROPE LIMITED Company Secretary 2002-10-30 CURRENT 1992-12-04 Dissolved 2015-01-20
BRIGITTE ZAZA CHEVRON MARINE LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-24 Active - Proposal to Strike off
BRIGITTE ZAZA STAR SERVICE STATIONS LIMITED Company Secretary 2002-09-19 CURRENT 1954-10-04 Active - Proposal to Strike off
BRIGITTE ZAZA CHEVRON GLOBAL TRADING LIMITED Company Secretary 2002-06-17 CURRENT 1967-03-30 Active - Proposal to Strike off
BRIGITTE ZAZA CHEVRON TANKERS LIMITED Company Secretary 2002-05-27 CURRENT 1999-11-23 Active
BRIGITTE ZAZA CHEVRON INTERNATIONAL TANKSHIP LIMITED Company Secretary 2002-05-20 CURRENT 1950-08-03 Active
BRIGITTE ZAZA 04245760 LIMITED Company Secretary 2002-04-30 CURRENT 2001-07-04 Dissolved 2015-11-24
BRIGITTE ZAZA HEDDINGTON INSURANCE (U.K.) LIMITED Company Secretary 2002-04-24 CURRENT 1977-02-11 Active
BRIGITTE ZAZA SUNDERLAND OIL STORAGE LIMITED Company Secretary 2002-03-21 CURRENT 1990-06-06 Dissolved 2016-01-26
BRIGITTE ZAZA REGENT OIL COMPANY LIMITED Company Secretary 2002-01-23 CURRENT 1953-02-21 Active - Proposal to Strike off
NAHID ALI CHEVRON ENERGY LIMITED Director 2018-02-05 CURRENT 2004-11-30 Active
NAHID ALI CHEVRON GLOBAL TRADING LIMITED Director 2018-02-01 CURRENT 1967-03-30 Active - Proposal to Strike off
NAHID ALI HEDDINGTON INSURANCE (U.K.) LIMITED Director 2016-05-17 CURRENT 1977-02-11 Active
JOHN GREGOR CAMERON CHEVRON ENERGY LIMITED Director 2018-02-05 CURRENT 2004-11-30 Active
JOHN GREGOR CAMERON CHEVRON GLOBAL TRADING LIMITED Director 2017-02-15 CURRENT 1967-03-30 Active - Proposal to Strike off
GARY GEORGE COLE CHEVRON GLOBAL TRADING LIMITED Director 2013-12-03 CURRENT 1967-03-30 Active - Proposal to Strike off
MARK ANDREW KNIGHTS CHEVRON UK PENSION TRUSTEE LIMITED Director 2016-05-01 CURRENT 1967-01-18 Active
MARK ANDREW KNIGHTS CHEVRON ENERGY LIMITED Director 2014-06-01 CURRENT 2004-11-30 Active
MICHAEL JAMES JOHN WILLIAMS CHEVRON ENERGY LIMITED Director 2015-10-29 CURRENT 2004-11-30 Active
STEWART WILLIAM WRIGHT CHEVRON UK PENSION TRUSTEE LIMITED Director 2013-10-02 CURRENT 1967-01-18 Active
STEWART WILLIAM WRIGHT CHEVRON ENERGY LIMITED Director 2012-07-01 CURRENT 2004-11-30 Active
STEWART WILLIAM WRIGHT CHEVRON EUROPE FINANCE LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
STEWART WILLIAM WRIGHT CHEVRON UK TRADING LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active
STEWART WILLIAM WRIGHT TEXACO EUROPE LIMITED Director 2011-07-27 CURRENT 1992-12-04 Dissolved 2015-01-20
STEWART WILLIAM WRIGHT 04245760 LIMITED Director 2011-07-27 CURRENT 2001-07-04 Dissolved 2015-11-24
STEWART WILLIAM WRIGHT STAR SERVICE STATIONS LIMITED Director 2011-07-27 CURRENT 1954-10-04 Active - Proposal to Strike off
STEWART WILLIAM WRIGHT CHEVRON UNITED KINGDOM LIMITED Director 2011-07-27 CURRENT 2008-02-12 Active - Proposal to Strike off
STEWART WILLIAM WRIGHT REGENT OIL COMPANY LIMITED Director 2011-07-27 CURRENT 1953-02-21 Active - Proposal to Strike off
STEWART WILLIAM WRIGHT TEXACO LIMITED Director 2011-07-27 CURRENT 2005-08-11 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Charter NegotiatorLondonResponsibilities for this position may include but are not limited to:. Chevron Shipping Company is the Corporate Marine Center of Expertise for Chevron...2016-06-23
Financial AnalystLondonResponsibilities for this position may include but are not limited to:. Chevron is one of the world's leading energy companies, with approximately 60,000...2016-03-12
Financial AnalystLondonResponsibilities for this position may include but are not limited to:. Chevron is one of the world's leading energy companies, with approximately 60,000...2016-02-05
Financial AnalystLondonResponsibilities for this position may include but are not limited to:. Reports to Supply & Trading Finance Manager Europe....2016-02-05
Structure TraderLondonResponsibilities for this position may include but are not limited to:. This trader is a critical member of the North Sea Structure Crude trading team and has...2016-01-27
Trading AnalystLondonResponsibilities for this position may include but are not limited to:. The Trading Analyst sits within the front office team and works closely and liaises with...2016-01-12
Trading AnalystLondonResponsibilities for this position may include but are not limited to:. Chevron is one of the world's leading energy companies, with approximately 60,000...2016-01-12
Compliance AnalystLondonResponsibilities for this position may include but are not limited to:. Provides guidance & support to the Downstream & Chemicals Europe Organisation (excluding...2016-01-06
Compliance AnalystLondonResponsibilities for this position may include but are not limited to:. Provides guidance & support to the Downstream & Chemicals Europe Organisation (excluding...2016-01-06
Contracts AnalystLondonResponsibilities for this position may include but are not limited to:. Chevron is one of the world's leading energy companies, with approximately 60,000...2015-12-01
Contracts AnalystLondonResponsibilities for this position may include but are not limited to:. Strong experience of working in contracts for either crude oil or product cargoes and...2015-12-01
Compliance OfficerLondonRepresent Chevron Global Trading Limited (CGTL):. Responsibilities for this position may include but are not limited to:....2015-11-24
Compliance OfficerLondonRepresent Chevron Global Trading Limited (CGTL):. Responsibilities for this position may include but are not limited to:....2015-11-24

Jobs results powered by Indeed
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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JOHN WILLIAMS
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JOHN WILLIAMS
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-05-12AP01DIRECTOR APPOINTED MR JAMES EDWARD ALLISON
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGOR CAMERON
2022-04-05PSC02Notification of Chevron Energy Limited as a person with significant control on 2022-04-05
2022-04-05PSC07CESSATION OF CHEVRON CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-02-24MEM/ARTSARTICLES OF ASSOCIATION
2021-02-24RES01ADOPT ARTICLES 24/02/21
2021-01-27PSC05Change of details for Chevron Energy Limited as a person with significant control on 2021-01-25
2020-12-17AP01DIRECTOR APPOINTED MR PATRICK AARON MCCLOUD
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARINA LYON
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW KNIGHTS
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-03-06CH01Director's details changed for Mr Michael James John Williams on 2019-03-01
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-04-04PSC07CESSATION OF CHERON ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-28AP01DIRECTOR APPOINTED MS NAHID ALI
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2018-02-27PSC02Notification of Chevron Energy Limited as a person with significant control on 2016-07-01
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10AP01DIRECTOR APPOINTED MR JOHN GREGOR CAMERON
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILHELM NIEMANN
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 20000000
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-17AP01DIRECTOR APPOINTED MR RICHARD ANTHONY LEWIS
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROBERT MCNAIR
2015-10-29AP01DIRECTOR APPOINTED MR MICHAEL JAMES JOHN WILLIAMS
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SIRIPORN CHAIYASUTA
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 20000000
2015-07-15AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THENG PIU LOK
2015-07-13AP01DIRECTOR APPOINTED GARY GEORGE COLE
2015-07-13AP01DIRECTOR APPOINTED DUNCAN ROBERT MCNAIR
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 20000000
2014-07-09AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW KNIGHTS / 01/05/2014
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER LITTLE
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AR0101/07/13 FULL LIST
2013-06-21AP01DIRECTOR APPOINTED MARTIN WILHELM NIEMANN
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RHONDA MORRIS
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STUBBS
2012-07-17AR0101/07/12 FULL LIST
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SALLY UDOMA
2012-05-08AP01DIRECTOR APPOINTED SIRIPORN CHAIYASUTA
2011-10-18AP01DIRECTOR APPOINTED MARK ANDREW KNIGHTS
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITTE REILLY
2011-07-28AP01DIRECTOR APPOINTED PETER JAMES LITTLE
2011-07-28AP01DIRECTOR APPOINTED ROGER STUBBS
2011-07-28AP01DIRECTOR APPOINTED STEWART WILLIAM WRIGHT
2011-07-28AP01DIRECTOR APPOINTED MARINA LYON
2011-07-28AP01DIRECTOR APPOINTED MRS SALLY OLAYINKA UDOMA
2011-07-28AP01DIRECTOR APPOINTED RHONDA JACKSON MORRIS
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEECH
2011-07-18AR0101/07/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27SH0111/05/11 STATEMENT OF CAPITAL GBP 20000000.00
2011-05-19RES13ALLOT SHARES 11/05/2011
2011-05-11RES13DECALRE NON CASH DIVIDEND 04/05/2011
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / BRIGITTE ZAZA / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THENG PIU LOK / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DONALD MEECH / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGUERITTE TERESA REILLY / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH RYAN / 09/11/2010
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AP01DIRECTOR APPOINTED STEPHEN THENG PIU LOK
2010-07-21AR0101/07/10 FULL LIST
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BERKELAND
2010-04-19AP01DIRECTOR APPOINTED STEPHEN DONALD MEECH
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STUBBS
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / BRIGITTE ZAZA / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGUERITTE TERESA REILLY / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DEAN BERKELAND / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH RYAN / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN STUBBS / 01/10/2009
2009-07-22363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-12-19RES01ADOPT ARTICLES 20/11/2008
2008-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-12-19RES13SECTION 175 2006 20/11/2008
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/09/2008
2008-07-29363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR JAMES WELCHMAN
2008-04-21288aDIRECTOR APPOINTED MARGUERITE TERESA REILLY
2008-03-03CERTNMCOMPANY NAME CHANGED FUEL AND MARINE MARKETING LIMITED CERTIFICATE ISSUED ON 03/03/08
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-28288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-07-17363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to CHEVRON PRODUCTS UK 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 CHEVRON PRODUCTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEVRON PRODUCTS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.519
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.709

This shows the max and average number of mortgages for companies with the same SIC code of 46719 - Wholesale of other fuels and related products

Filed Financial Reports
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 CHEVRON PRODUCTS UK LIMITED

Intangible Assets
Patents
We have not found any records of CHEVRON PRODUCTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEVRON PRODUCTS UK LIMITED
Trademarks
We have not found any records of CHEVRON PRODUCTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEVRON PRODUCTS UK 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 (46719 - Wholesale of other fuels and related products) as CHEVRON PRODUCTS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHEVRON PRODUCTS UK 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.
Import/Export of Goods
Goods imported/exported by CHEVRON PRODUCTS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-02-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEVRON PRODUCTS UK 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 CHEVRON PRODUCTS UK 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.