UKBizDB.co.uk

ANGUS ENERGY WEALD BASIN NO.2 LIMITED

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

This company is commonly known as Angus Energy Weald Basin No.2 Limited. The company was founded 14 years ago and was given the registration number 06975039. The firm's registered office is in LONDON. You can find them at Building 3 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANGUS ENERGY WEALD BASIN NO.2 LIMITED
Company Number:06975039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director15 April 2023Active
5, Pendine Street, Carine, Australia, 6020

Secretary28 July 2009Active
Suite 1a 38 Princes House, Jermyn Street, London, SW1Y 6DN

Secretary25 July 2012Active
Ground Floor 20, Kings Park Road, West Perth, Australia,

Secretary15 June 2012Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director16 July 2019Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director29 January 2019Active
Unit 6, 103 Colin Street, West Perth, Australia,

Director28 July 2009Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director25 July 2012Active
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director25 November 2015Active
1, The Cutting, Mosman Park, West Perth, Australia,

Director28 July 2009Active

People with Significant Control

Angus Energy Weald Basin No1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:7, Hopetoun Crescent, Edinburgh, Scotland, EH7 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Angus Energy Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 3, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-11-28Officers

Termination director company with name termination date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2022-07-06Accounts

Accounts with accounts type small.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type small.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Incorporation

Memorandum articles.

Download
2021-06-03Resolution

Resolution.

Download
2021-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Accounts

Accounts with accounts type small.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Termination secretary company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.