UKBizDB.co.uk

ENERGY RESOURCE TECHNOLOGY (U.K.) LIMITED

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

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary16 August 2012Active
204 Travis Street, Apt 8-A, Houston, United States, 77002

Director04 February 2008Active
Alba Gate, Stoneywood Park, Dyce, Aberdeen, United Kingdom, AB21 7DZ

Director20 December 2022Active
3505, West Sam Houston Parkway North, Suite 400, Houston, United States, 77043

Director01 May 2019Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary10 March 2004Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary01 April 2006Active
12458 Lago Bend Lane, Houston, Usa, 77041

Director01 May 2007Active
50 Highland Circle, The Woodlands, Texas, Usa, 77381

Director30 April 2004Active
42, East Bay Boulevard, The Woodlands, United States, TX 77380

Director08 March 2010Active
13911 Dry Creek Ranch Road, Cypres, Usa, 77429

Director30 April 2004Active
95 Trinity Oaks Circle, The Woodlands, Usa, 77381

Director10 March 2007Active
8803 Ashridge Park Drive, Spring, United States, 77379

Director24 October 2008Active
5628 San Felipe, Houston,

Director25 September 2006Active
204 Travis Street, Apt 8-A, Houston, Usa, 77002

Director30 April 2004Active
Crenelle 17 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ

Director12 January 2006Active
3855 West Bay Circle, Dallas, Texas,

Director18 June 2007Active
Helix Energy Solutions Group Inc, 3505 W.Sam Houston Parkway North, Suite 400, Houston, Usa, 77043

Director10 April 2013Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Director10 March 2004Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type small.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-11-07Accounts

Accounts with accounts type small.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-06-05Accounts

Accounts with accounts type full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-19Accounts

Accounts with accounts type full.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Accounts

Accounts with accounts type full.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Accounts

Accounts with accounts type full.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.