UKBizDB.co.uk

DNO NORTH SEA (U.K.) LIMITED

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

This company is commonly known as Dno North Sea (u.k.) Limited. The company was founded 20 years ago and was given the registration number 04848017. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:DNO NORTH SEA (U.K.) LIMITED
Company Number:04848017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:1 Park Row, Leeds, United Kingdom, LS1 5AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dno Norge As, P O Box 404 N-4002 Stavanger, Badehusgata 37, Norway,

Secretary31 August 2022Active
Dno Asa, Dokkveien 1, Oslo, Norway, 0250

Director15 January 2024Active
21, Frits Kjaers Vei, Oslo, Norway, 0383

Director03 February 2023Active
Dno Asa, 1, Dokkveien, Oslo, Norway, 0250

Director28 January 2019Active
V/Dno Asa, P.O. Box 1145, Vika, Dokkveien 1, 0113 Oslo, Norway,

Secretary05 April 2019Active
30, Crown Place, London, United Kingdom, EC2A 4ES

Secretary04 August 2003Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary28 July 2003Active
30, Crown Place, London, United Kingdom, EC2A 4ES

Director01 July 2013Active
Dno Asa, 1, Dokkveien, Oslo, Norway, 0250

Director28 January 2019Active
Dno Norge As, Skansegata 2, Stavanger, Norway, 4006

Director09 October 2023Active
30, Crown Place, London, United Kingdom, EC2A 4ES

Director02 July 2008Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Director04 May 2009Active
Flat B, 59 Gee Street, London, EC1V 3RS

Director28 July 2003Active
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU

Director28 July 2003Active
30, Crown Place, London, United Kingdom, EC2A 4ES

Director01 June 2006Active
Birnugota 41, 100 Torshavn, Faroe Islands,

Director04 August 2003Active
30, Crown Place, London, United Kingdom, EC2A 4ES

Director04 August 2003Active
Dno Asa, 1, Dokkveien, Oslo, Norway, 0250

Director28 January 2019Active

People with Significant Control

Faroe Petroleum Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Crown Place, London, England, EC2A 4ES
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-11-09Officers

Appoint person secretary company with name date.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-10-07Persons with significant control

Change to a person with significant control without name date.

Download
2020-10-06Address

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

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.