UKBizDB.co.uk

CORFE ENERGY LIMITED

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

This company is commonly known as Corfe Energy Limited. The company was founded 17 years ago and was given the registration number 06030678. The firm's registered office is in ASCOT. You can find them at 1st Floor, Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:CORFE ENERGY LIMITED
Company Number:06030678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 09100 - Support activities for petroleum and natural gas extraction
  • 49500 - Transport via pipeline

Office Address & Contact

Registered Address:1st Floor, Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director08 December 2016Active
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director01 April 2022Active
Blackstable House, Longridge, Sheepscombe, Stroud, GL6 7QX

Secretary15 December 2006Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary15 December 2006Active
52 Wood Lane, Sonning Common, Reading, RG4 9SL

Director15 December 2006Active
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, England, SS7 2BT

Director31 March 2011Active
35-37, Lowlands Road, Harrow, HA1 3AW

Director31 March 2011Active
3 The Coach House, Terrace Lane, Richmond, TW10 6NF

Director04 November 2008Active
8, Arosa Road, Twickenham, United Kingdom, TW1 2TL

Director15 December 2006Active
1st Floor, Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director20 July 2015Active
104, Park Street, London, England, W1K 6NF

Director31 March 2011Active
1st Floor, Unit 2 , Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director08 December 2016Active
1st Floor, Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director19 April 2017Active
1st Floor, Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director23 March 2018Active
Blackstable House, Longridge, Sheepscombe, Stroud, GL6 7QX

Director04 November 2008Active
1st Floor, Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director19 April 2017Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director15 December 2006Active

People with Significant Control

Tetra Energy Gamma Limited
Notified on:08 December 2016
Status:Active
Country of residence:United Kingdom
Address:57a, Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Osmington Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Blackstable House, Longridge, Stroud, England, GL6 7QX
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Persons with significant control

Change to a person with significant control without name date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-08-13Change of name

Certificate change of name company.

Download
2023-03-29Address

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

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Address

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

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.