UKBizDB.co.uk

ARNABOLL ENERGY LIMITED

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

This company is commonly known as Arnaboll Energy Limited. The company was founded 4 years ago and was given the registration number 12288192. The firm's registered office is in STAINES-UPON-THAMES. You can find them at Centurion House, London Road, Staines-upon-thames, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:ARNABOLL ENERGY LIMITED
Company Number:12288192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Centurion House, London Road, Staines-upon-thames, England, TW18 4AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX

Secretary04 November 2019Active
Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX

Director04 November 2019Active
5, Cornbury Road, Edgware, England, HA8 6RT

Director04 July 2021Active
Suit 29a, Eurolink Business Center, 49 Effra Road, London, United Kingdom, SW2 1BZ

Secretary04 November 2019Active
Suit 29a, Eurolink Business Center, 49 Effra Road, London, England, SW2 1BZ

Director04 November 2019Active
2, Lewin Terrace, 4, Lewin Terrace, Feltham, England, TW14 8ED

Director29 October 2019Active
9, Shaw Close, Staines-Upon-Thames, United Kingdom, TW19 7BJ

Director29 October 2019Active
Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX

Director08 June 2020Active

People with Significant Control

Mr Jesse Abraham
Notified on:05 February 2020
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Adetilewa Marques
Notified on:29 October 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:9, Shaw Close, Staines-Upon-Thames, United Kingdom, TW19 7BJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-15Dissolution

Dissolution application strike off company.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-04Officers

Appoint person director company with name date.

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-01Officers

Appoint person director company with name date.

Download
2020-08-01Address

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

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person secretary company with change date.

Download
2020-07-02Address

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

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Dissolution

Dissolution withdrawal application strike off company.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Address

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

Download
2020-02-07Officers

Appoint person secretary company with name date.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Address

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

Download
2020-02-06Address

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

Download
2020-02-06Officers

Appoint person secretary company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.