UKBizDB.co.uk

BLACKFLAME ENERGY LTD

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

This company is commonly known as Blackflame Energy Ltd. The company was founded 10 years ago and was given the registration number 08949193. The firm's registered office is in WESTMINSTER. You can find them at Suite 4b 43 Berkeley Square, Mayfair, Westminster, London. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:BLACKFLAME ENERGY LTD
Company Number:08949193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Suite 4b 43 Berkeley Square, Mayfair, Westminster, London, W1J 5FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4b, 43 Berkeley Square, Mayfair, Westminster, W1J 5FJ

Director02 April 2019Active
Suite 4b, 43 Berkeley Square, Mayfair, Westminster, United Kingdom, W1J 5FJ

Director16 October 2014Active
Suite 4b, 43 Berkeley Square, Mayfair, Westminster, United Kingdom, W1J 5FJ

Director13 June 2014Active
Suite 4b, 43 Berkeley Square, Mayfair, Westminster, United Kingdom, W1J 5FJ

Director20 March 2014Active
Suite 4b, 43 Berkeley Square, Mayfair, Westminster, United Kingdom, W1J 5FJ

Director01 June 2014Active
Suite 4b, 43 Berkeley Square, Mayfair, Westminster, United Kingdom, W1J 5FJ

Director13 June 2014Active
Suite 4b, 43 Berkeley Square, Mayfair, Westminster, United Kingdom, W1J 5FJ

Director20 March 2014Active
Suite 4b, 43 Berkeley Square, Mayfair, Westminster, United Kingdom, W1J 5FJ

Director01 December 2014Active

People with Significant Control

Don Campbell
Notified on:02 April 2019
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Suite 4b 43 Berkeley Square, Mayfair, Westminster, United Kingdom, W1J 5FJ
Nature of control:
  • Significant influence or control
Mrs Patricia Mcauley - Stanage
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Northern Ireland
Address:Drumadonald, 4 Drumcill Road, Lisburn, Northern Ireland, BT28 2TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Diane Lyttle
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:Northern Ireland
Address:94 Ballygowan Road, Banbridge, Northern Ireland, BT32 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2018-11-07Gazette

Gazette filings brought up to date.

Download
2018-11-06Gazette

Gazette notice compulsory.

Download
2018-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-12Gazette

Gazette filings brought up to date.

Download
2018-05-11Accounts

Accounts with accounts type total exemption small.

Download
2018-04-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.