UKBizDB.co.uk

ANGLESEY LNG LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD

Director30 June 2021Active
First Floor , 183, St. Vincent Street, Glasgow, Scotland, G2 5QD

Director13 July 2021Active
128 The Oaks, Newbury, RG14 7UZ

Secretary22 February 2007Active
Unit 5 St Georges Court, St. Georges Park, Kirkham, PR4 2EF

Secretary23 July 2010Active
20 West Mills, Newbury, RG14 5HG

Corporate Secretary26 November 2004Active
Unit 5 St Georges Court, St. Georges Park, Kirkham, PR4 2EF

Director01 March 2011Active
Unit 5 St Georges Court, St. Georges Park, Kirkham, PR4 2EF

Director01 November 2010Active
21714 Park York Drive, Katy, United States,

Director27 April 2005Active
14631 River Forest Drive, Houston, United States,

Director27 April 2005Active
1st Floor, 183, St. Vincent Street, Glasgow, Scotland, G2 5QD

Director01 January 2019Active
13703 Apple Tree Road, Houston, United States,

Director23 July 2010Active
Unit 5 St Georges Court, St. Georges Park, Kirkham, Preston, PR4 2EF

Director09 September 2010Active
1st Floor, 183, St. Vincent Street, Glasgow, Scotland, G2 5QD

Director01 January 2019Active
60 Victoria Mansions, Navigation Way Ashton On Ribble, Preston, PR2 2YY

Director28 September 2005Active
20 West Mills, Newbury, RG14 5HG

Corporate Director26 November 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Address

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

Download
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type small.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Capital

Capital allotment shares.

Download
2020-03-23Address

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

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Change account reference date company current extended.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.