This company is commonly known as Anglesey Lng Limited. The company was founded 19 years ago and was given the registration number 05297325. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at Business Centre, Hillhouse International Business Park, Thornton-cleveleys, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ANGLESEY LNG LIMITED |
---|---|---|
Company Number | : | 05297325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Business Centre, Hillhouse International Business Park, Thornton-cleveleys, England, FY5 4QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD | Director | 30 June 2021 | Active |
First Floor , 183, St. Vincent Street, Glasgow, Scotland, G2 5QD | Director | 13 July 2021 | Active |
128 The Oaks, Newbury, RG14 7UZ | Secretary | 22 February 2007 | Active |
Unit 5 St Georges Court, St. Georges Park, Kirkham, PR4 2EF | Secretary | 23 July 2010 | Active |
20 West Mills, Newbury, RG14 5HG | Corporate Secretary | 26 November 2004 | Active |
Unit 5 St Georges Court, St. Georges Park, Kirkham, PR4 2EF | Director | 01 March 2011 | Active |
Unit 5 St Georges Court, St. Georges Park, Kirkham, PR4 2EF | Director | 01 November 2010 | Active |
21714 Park York Drive, Katy, United States, | Director | 27 April 2005 | Active |
14631 River Forest Drive, Houston, United States, | Director | 27 April 2005 | Active |
1st Floor, 183, St. Vincent Street, Glasgow, Scotland, G2 5QD | Director | 01 January 2019 | Active |
13703 Apple Tree Road, Houston, United States, | Director | 23 July 2010 | Active |
Unit 5 St Georges Court, St. Georges Park, Kirkham, Preston, PR4 2EF | Director | 09 September 2010 | Active |
1st Floor, 183, St. Vincent Street, Glasgow, Scotland, G2 5QD | Director | 01 January 2019 | Active |
60 Victoria Mansions, Navigation Way Ashton On Ribble, Preston, PR2 2YY | Director | 28 September 2005 | Active |
20 West Mills, Newbury, RG14 5HG | Corporate Director | 26 November 2004 | Active |
Mr Robert Mcfarlane | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 183, 1st Floor, St Vincent Street, Glasgow, Scotland, G2 5QD |
Nature of control | : |
|
Cheshire Energy Limited | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Address | : | One St Peters Square, St Peters Square, Manchester, M2 3DE |
Nature of control | : |
|
De Shaw Laminar Portfolios Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1166, Avenue Of The Americas, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2024-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type small. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type small. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Capital | Capital allotment shares. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Change account reference date company current extended. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.