UKBizDB.co.uk

CANADIAN SUPERIOR OIL (U.K.) LIMITED

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

This company is commonly known as Canadian Superior Oil (u.k.) Limited. The company was founded 59 years ago and was given the registration number 00811825. The firm's registered office is in LEATHERHEAD. You can find them at Ermyn House, Ermyn Way, Leatherhead, Surrey. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:CANADIAN SUPERIOR OIL (U.K.) LIMITED
Company Number:00811825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Ermyn House, Ermyn Way, Leatherhead, Surrey, England, KT22 8UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Secretary01 August 2023Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 February 2018Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director05 April 2024Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 July 2022Active
47 Well House Road, Beech, GU34 4AQ

Secretary30 November 1999Active
9 Albany Towers, 6 St Catherines Terrace, Hove, BN3 2RQ

Secretary19 August 1996Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Secretary01 December 2011Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Secretary13 September 2010Active
3416-6th Street S.W., Calgary, Canada,

Secretary01 April 2005Active
Hillside Cottage, Friezley Lane Hocker Edge, Cranbrook, TN17 2LL

Secretary-Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Secretary01 January 2017Active
18 St Anthony's Close, St Katherine's Dock, London, E1 9LT

Secretary29 April 1998Active
108 Pump Hilldrive Sw, Calgary, Canada, T2V 4C7

Director13 October 1995Active
Garden Corner Old London Road, Mickleham, Dorking, RH5 6DL

Director01 January 1994Active
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX

Director01 July 2012Active
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX

Director01 February 2001Active
46 Loanhead Terrace, Aberdeen, AB25 2SY

Director22 August 1997Active
35 Mckenzie Lake Landing Se, Calgary, Canada, FOREIGN

Director-Active
16 Fairgreen East, Hadley Wood, Barnet, EN4 0QR

Director-Active
30 Westward House, Guildford, GU1 1UU

Director01 April 1993Active
Craigstone Lodge, Kingswells, Aberdeen, AB1 8RJ

Director01 July 1993Active
31 Oaklands Avenue, Esher, KT10 8HX

Director01 November 1994Active
25 Harley House, 28-32 Marylebone Road, London, NW1 5HE

Director14 January 2000Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director15 March 2021Active
Ingram House, 13 Ingram Avenue, London, NW11 6TG

Director01 September 1996Active
41 Hillview Road, Cults, Aberdeen, AB15 9HA

Director01 February 1998Active
172 Hanging Hill Lane, Hutton, Brentwood, CM13 2HG

Director-Active
96 Matthew Drive, Hammonds Plains, Canada,

Director01 August 2005Active
The Coaching House, Upper Brandmyres Banchory Devenick, Aberdeen, Scotland, AB12 5XQ

Director09 September 1996Active
3 The Old Rectory, Milton Keynes Village, MK10 3AF

Director11 March 1996Active
34 Hamilton Place, Aberdeen, AB15 4BH

Director29 May 1997Active
Pipers Croft Clandon Road, West Clandon, GU4 7UW

Director01 April 1997Active
56 Wellington Court, Wellington Road, London, NW8 9TD

Director14 January 2000Active
Flat 1, 43 Sloane Gardens, London, SW1W 8ED

Director17 October 2001Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 November 2014Active

People with Significant Control

Exxon Mobil Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Corporation Service Company, Princeton South Corporate Center, Ewing Nj 08628, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-11-24Officers

Appoint person secretary company with name date.

Download
2023-11-24Officers

Termination secretary company with name termination date.

Download
2023-11-24Officers

Termination secretary company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-06-08Accounts

Accounts with accounts type full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.