UKBizDB.co.uk

AFRICA NEW ENERGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Africa New Energies Limited. The company was founded 11 years ago and was given the registration number 08292371. The firm's registered office is in SURBITON. You can find them at 276 Ewell Road, , Surbiton, Surrey. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:AFRICA NEW ENERGIES LIMITED
Company Number:08292371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:276 Ewell Road, Surbiton, Surrey, England, KT6 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandridgebury Court, Sandridgebury Lane, St Albans, United Kingdom, AL3 6JB

Director12 December 2013Active
308, Ewell Road, Surbiton, England, KT6 7AL

Director25 March 2023Active
308, Ewell Road, Surbiton, England, KT6 7AL

Director14 December 2012Active
308, Ewell Road, Surbiton, England, KT6 7AL

Director14 December 2012Active
2nd Floor Flat, Cannon Street Road, London, England, E1 2LH

Secretary26 February 2016Active
Sandridgebury Court, Sandridgebury Lane, St Albans, United Kingdom, AL3 6JB

Secretary12 December 2013Active
52, Basin Approach, London, England, E14 7JA

Secretary14 December 2012Active
68, Beresford Avenue, Surbiton, United Kingdom, KT5 9LW

Secretary13 November 2012Active
4th Floor, 36 Spital Square, London, England, E1 6DY

Corporate Secretary12 July 2013Active
128, 2nd Floor Flat, 128 Cannon Street Road, London, United Kingdom, E1 2LH

Director22 April 2016Active
Cairngill House, Sandyhills, Dalbeattie, United Kingdom, DG5 4NZ

Director12 December 2013Active
145-157, St John Street, London, England, EC1V 4PW

Director31 July 2013Active
68, Beresford Avenue, Surbiton, United Kingdom, KT5 9LW

Director13 November 2012Active

People with Significant Control

Mr Stephen Charles Gordon Larkin
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:6, Parkside Place, Leatherhead, England, KT24 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brendon Gareth Raw
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:6, Parkside Place, Leatherhead, England, KT24 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Capital

Capital return purchase own shares treasury capital date.

Download
2023-09-15Capital

Capital return purchase own shares treasury capital date.

Download
2023-09-15Capital

Capital return purchase own shares treasury capital date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Capital

Capital return purchase own shares treasury capital date.

Download
2022-05-06Capital

Capital return purchase own shares treasury capital date.

Download
2022-05-05Capital

Capital return purchase own shares treasury capital date.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Address

Change registered office address company with date old address new address.

Download
2021-09-21Address

Change registered office address company with date old address new address.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-23Gazette

Gazette filings brought up to date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-09-23Accounts

Change account reference date company current extended.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.