This company is commonly known as Energy Resource Technology (u.k.) Limited. The company was founded 20 years ago and was given the registration number SC264709. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | ENERGY RESOURCE TECHNOLOGY (U.K.) LIMITED |
---|---|---|
Company Number | : | SC264709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 13 Queen's Road, Aberdeen, AB15 4YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 16 August 2012 | Active |
204 Travis Street, Apt 8-A, Houston, United States, 77002 | Director | 04 February 2008 | Active |
Alba Gate, Stoneywood Park, Dyce, Aberdeen, United Kingdom, AB21 7DZ | Director | 20 December 2022 | Active |
3505, West Sam Houston Parkway North, Suite 400, Houston, United States, 77043 | Director | 01 May 2019 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Secretary | 10 March 2004 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 01 April 2006 | Active |
12458 Lago Bend Lane, Houston, Usa, 77041 | Director | 01 May 2007 | Active |
50 Highland Circle, The Woodlands, Texas, Usa, 77381 | Director | 30 April 2004 | Active |
42, East Bay Boulevard, The Woodlands, United States, TX 77380 | Director | 08 March 2010 | Active |
13911 Dry Creek Ranch Road, Cypres, Usa, 77429 | Director | 30 April 2004 | Active |
95 Trinity Oaks Circle, The Woodlands, Usa, 77381 | Director | 10 March 2007 | Active |
8803 Ashridge Park Drive, Spring, United States, 77379 | Director | 24 October 2008 | Active |
5628 San Felipe, Houston, | Director | 25 September 2006 | Active |
204 Travis Street, Apt 8-A, Houston, Usa, 77002 | Director | 30 April 2004 | Active |
Crenelle 17 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ | Director | 12 January 2006 | Active |
3855 West Bay Circle, Dallas, Texas, | Director | 18 June 2007 | Active |
Helix Energy Solutions Group Inc, 3505 W.Sam Houston Parkway North, Suite 400, Houston, Usa, 77043 | Director | 10 April 2013 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Director | 10 March 2004 | Active |
Helix Energy Solutions Group, Inc | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 400, North Sam Houston Parkway East, Houston, United States, 77060 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type small. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Accounts | Accounts with accounts type small. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Accounts | Accounts with accounts type full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-19 | Accounts | Accounts with accounts type full. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-16 | Accounts | Accounts with accounts type full. | Download |
2015-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Accounts | Accounts with accounts type full. | Download |
2014-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.