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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57a, Broadway, Leigh-On-Sea, England, SS9 1PE | Director | 08 December 2016 | Active |
57a, Broadway, Leigh-On-Sea, England, SS9 1PE | Director | 01 April 2022 | Active |
Blackstable House, Longridge, Sheepscombe, Stroud, GL6 7QX | Secretary | 15 December 2006 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 15 December 2006 | Active |
52 Wood Lane, Sonning Common, Reading, RG4 9SL | Director | 15 December 2006 | Active |
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, England, SS7 2BT | Director | 31 March 2011 | Active |
35-37, Lowlands Road, Harrow, HA1 3AW | Director | 31 March 2011 | Active |
3 The Coach House, Terrace Lane, Richmond, TW10 6NF | Director | 04 November 2008 | Active |
8, Arosa Road, Twickenham, United Kingdom, TW1 2TL | Director | 15 December 2006 | Active |
1st Floor, Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 20 July 2015 | Active |
104, Park Street, London, England, W1K 6NF | Director | 31 March 2011 | Active |
1st Floor, Unit 2 , Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 08 December 2016 | Active |
1st Floor, Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 19 April 2017 | Active |
1st Floor, Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 23 March 2018 | Active |
Blackstable House, Longridge, Sheepscombe, Stroud, GL6 7QX | Director | 04 November 2008 | Active |
1st Floor, Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 19 April 2017 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 15 December 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-13 | Change of name | Certificate change of name company. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.