UKBizDB.co.uk

ENGEN PETROLEUM (DRC) LIMITED

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

This company is commonly known as Engen Petroleum (drc) Limited. The company was founded 25 years ago and was given the registration number 03586288. The firm's registered office is in CHELMSFORD. You can find them at Hamilton Centre, Rodney Way, Chelmsford, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:ENGEN PETROLEUM (DRC) LIMITED
Company Number:03586288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St. James's Square, London, England, SW1Y 4JU

Director05 April 2012Active
6, St. James's Square, London, England, SW1Y 4JU

Director26 September 2023Active
Falcon Cliff, Palace Road, Douglas, IM2 4LB

Secretary18 June 1998Active
30, The Meadows, Kirk Michael, Isle Of Man, IM6 1EY

Secretary27 November 1998Active
The Durdans, Alexander Drive, Douglas, IM2 3QX

Secretary01 September 1999Active
Falcon Cliff, Palace Road, Douglas, Isle Of Man, IM2 4LB

Corporate Secretary25 August 2000Active
Falcon Cliff, Palace Road, Douglas, Isle Of Man, Isle Of Man, IM2 4LB

Corporate Secretary28 September 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 June 1998Active
6, St. James's Square, London, England, SW1Y 4JU

Director19 December 2017Active
27 Cronk Drean, Douglas, IM2 6AU

Director27 November 1998Active
Falcon Cliff, Palace Road, Douglas, Isle Of Man, IM2 4LB

Director29 June 2017Active
Berkshire House, 168-173 High Holborn, London, WC1V 7AA

Director14 July 2010Active
2 Doneraile Street, Fulham, London, SW6 6EN

Director27 November 1998Active
2 Doneraile Street, Fulham, London, SW6 6EN

Director29 June 1998Active
Falcon Cliff, Palace Road, Douglas, Isle Of Man, Isle Of Man, IM2 4LB

Director19 December 2018Active
6 Gainsborough Crescent, Ramsey, IM8 3NH

Director26 June 1998Active
13 Saint Annes Court, Salusbury Road, London, NW6 6RG

Director18 June 1998Active
15 Brewery Wharf, Victoria Road, Castletown, IM9 1EU

Director18 June 1998Active
39 Alwyne Road, London, N1 2HW

Director27 November 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 June 1998Active
Berkshire House, 168-173 High Holborn, London, United Kingdom, WC1V 7AA

Corporate Director25 August 2000Active

People with Significant Control

Engen Holdings (Pty) Limited
Notified on:06 November 2018
Status:Active
Country of residence:South Africa
Address:8th Floor, Engen Court Thibault Square, Cape Town, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-11-17Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-09-29Address

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

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Address

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

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-03Address

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

Download
2019-05-03Address

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

Download
2018-12-27Accounts

Accounts with accounts type full.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.