UKBizDB.co.uk

CASTROL OFFSHORE LIMITED

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

This company is commonly known as Castrol Offshore Limited. The company was founded 29 years ago and was given the registration number 02967804. The firm's registered office is in MIDDLESEX. You can find them at Chertsey Road, Sunbury On Thames, Middlesex, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CASTROL OFFSHORE LIMITED
Company Number:02967804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square Cs, Birmingham, England, B3 3AX

Corporate Secretary01 July 2010Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director06 January 2021Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director06 May 2020Active
15, Highfield Hall, Tyttenhanger, England, AL4 0LE

Secretary12 April 2001Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary14 September 1994Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Secretary07 March 1995Active
12, Queens Road, Guildford, Surrey, GU1 1UW

Secretary23 March 2009Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary12 April 2001Active
9 Cheapside, London, EC2V 6AD

Nominee Director14 September 1994Active
9 Cheapside, London, EC2V 6AD

Nominee Director14 September 1994Active
28 Larkfield Road, Richmond, TW9 2PF

Director01 March 2004Active
Frethorne House, New Road, Childrey, Wantage, OX12 9PG

Director01 December 2001Active
Sheerwater Farm Cottage, Sheerwater Road, West Byfleet, KT14 6AB

Director06 December 2007Active
48 Poynder Place, Hilmarton, Calne, SN11 8SQ

Director01 October 1998Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 April 2014Active
10 Kesteven Grove, Crowle, DN17 4NX

Director31 January 2000Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 June 2010Active
4 Brookfield, Highworth, Swindon, SN6 7HY

Director07 March 1995Active
Hadleigh House, Hinskey Hill, Oxford, OX1 5BE

Director30 April 2000Active
Alderbourne, Blackpond Lane, Farnham Common, Bucks, SL2 3EN

Director01 December 2001Active
18 Gayton Crescent, Hampstead, London, NW3 1UA

Director15 September 2006Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director11 February 2014Active
Beenham House Whittonditch Road, Ramsbury, SN8 1PY

Director07 March 1995Active
Rushtons, 5 Broad Highway, Cobham, KT11 2RR

Director01 December 2002Active
38 Kilda Road, Highworth, SN6 7HP

Director07 March 1995Active
Hatherley, Horsell Park, Woking, GU21 4LY

Director15 July 2007Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director13 September 2018Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 November 2017Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director06 December 2007Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director10 December 2015Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 April 2015Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director16 March 2018Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 August 2009Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director06 May 2020Active
6 Hardenhuish Avenue, Chippenham, SN15 1NJ

Director01 October 1998Active

People with Significant Control

Lubricants Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lubricants Uk Limited, Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type dormant.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-01-20Accounts

Accounts with accounts type dormant.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Second filing of director appointment with name.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type dormant.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Change corporate secretary company with change date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.