UKBizDB.co.uk

ALLIED OIL & GAS LTD

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

This company is commonly known as Allied Oil & Gas Ltd. The company was founded 18 years ago and was given the registration number 05743869. The firm's registered office is in NEW ELTHAM. You can find them at Avery House, 8 Avery Hill Road, New Eltham, London. This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:ALLIED OIL & GAS LTD
Company Number:05743869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Avery House, 8 Avery Hill Road, New Eltham, London, England, SE9 2BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS

Director15 March 2006Active
37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS

Director04 August 2014Active
Avery House, 8 Avery Hill Road, New Eltham, England, SE9 2BD

Secretary02 March 2017Active
Avery House, 8 Avery Hill Road, New Eltham, England, SE9 2BD

Secretary25 November 2009Active
11, St. Edmunds Way, Rainham, Gillingham, ME8 8ER

Secretary01 October 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 March 2006Active
Avery House, 8 Avery Hill Road, New Eltham, England, SE9 2BD

Director25 September 2009Active
Airport House, Purley Way, Croydon, CR0 0XZ

Director15 March 2006Active
Avery House, 8 Avery Hill Road, New Eltham, England, SE9 2BD

Director15 May 2012Active
Avery House, 8 Avery Hill Road, New Eltham, England, SE9 2BD

Director07 November 2011Active
Avery House, 8 Avery Hill Road, New Eltham, England, SE9 2BD

Director19 February 2020Active
45 Alfriston Avenue, Croydon, CR0 3DD

Director20 March 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 March 2006Active

People with Significant Control

Mr Bruno Edward Denantes
Notified on:23 September 2019
Status:Active
Date of birth:September 1949
Nationality:French
Country of residence:United Kingdom
Address:37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Adrian John Eyre
Notified on:08 March 2017
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Avery House, New Eltham, England, SE9 2BD
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Address

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

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type micro entity.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.