UKBizDB.co.uk

AMOCO (FIDDICH) LIMITED

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

This company is commonly known as Amoco (fiddich) Limited. The company was founded 53 years ago and was given the registration number 01005360. The firm's registered office is in MIDDLESEX. You can find them at Chertsey Road, Sunbury On Thames, Middlesex, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:AMOCO (FIDDICH) LIMITED
Company Number:01005360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square Cs, Birmingham, England, B3 3AX

Corporate Secretary01 July 2010Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director08 March 2021Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director12 April 2021Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary01 February 2006Active
91 Hamlet Gardens, Hammersmith, London, W6 0SX

Secretary29 November 1996Active
6 Carding Hill, Ellon, AB41 8BG

Secretary01 April 1999Active
4 Whitehall Road, Hanwell, London, W7 2JE

Secretary01 August 2004Active
12, Queens Road, Guildford, Surrey, GU1 1UW

Secretary23 March 2009Active
43 Netherby Park, Weybridge, KT13 0AE

Secretary30 November 1993Active
45 Pont Street, London, SW1X 0BX

Secretary-Active
41 Eastfield Avenue, North Watford, WD24 4HH

Secretary11 February 2002Active
23 Woodstock Road, Chiswick, London, W4 1DS

Director30 November 1993Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director12 June 2009Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 April 1999Active
The Willows, Dalmuinzie Road Bieldside, Aberdeen, AB15 9EB

Director20 April 2005Active
24 Phillimore Gardens, London, W8 7QE

Director-Active
Wendacre, Barrington Park Gardens, Chalfont St Giles, HP8 4SS

Director30 November 1993Active
77 Sussex Square, London, W2 2SS

Director30 November 1993Active
43 Connaught Square, London, W2 2HL

Director-Active
The Warren, Trout Rise, Loudwater, WD3 4JY

Director29 November 1996Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director21 April 2010Active
19818 Summerset Way, Houston, Usa, FOREIGN

Director16 December 1991Active
7111 Cliffbrook Drive, Dallas, Usa, FOREIGN

Director16 December 1991Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 October 2020Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director29 June 2017Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2016Active
40 Blandford Road, London, W4 1DX

Director30 November 1993Active
8305 Koester, Houston Texas 77040, Usa, FOREIGN

Director-Active
15 Queens Gate Gardens, London, SW7 5LY

Director-Active
15902 Tahoe, Houston Texas 77040, Usa, FOREIGN

Director-Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 April 1999Active

People with Significant Control

Amoco (U.K.) Exploration Company, Llc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:Corporation Trust Center, 1209 Orange Street, Wilmington De 19801, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Britoil Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Wellheads Avenue, Aberdeen, United Kingdom, AB21 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-07Resolution

Resolution.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-18Change of constitution

Statement of companys objects.

Download
2018-12-13Officers

Change corporate secretary company with change date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.