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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Director | 15 April 2023 | Active |
5, Pendine Street, Carine, Australia, 6020 | Secretary | 28 July 2009 | Active |
Suite 1a 38 Princes House, Jermyn Street, London, SW1Y 6DN | Secretary | 25 July 2012 | Active |
Ground Floor 20, Kings Park Road, West Perth, Australia, | Secretary | 15 June 2012 | Active |
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Director | 16 July 2019 | Active |
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Director | 29 January 2019 | Active |
Unit 6, 103 Colin Street, West Perth, Australia, | Director | 28 July 2009 | Active |
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Director | 25 July 2012 | Active |
Building 3 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Director | 25 November 2015 | Active |
1, The Cutting, Mosman Park, West Perth, Australia, | Director | 28 July 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Accounts | Accounts with accounts type small. | Download |
2022-07-06 | Accounts | Accounts with accounts type small. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type small. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Incorporation | Memorandum articles. | Download |
2021-06-03 | Resolution | Resolution. | Download |
2021-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-26 | Accounts | Accounts with accounts type small. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Officers | Termination secretary company with name termination date. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Accounts | Accounts with accounts type small. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.