UKBizDB.co.uk

ENQUEST HEATHER LIMITED

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

This company is commonly known as Enquest Heather Limited. The company was founded 31 years ago and was given the registration number 02748866. The firm's registered office is in LONDON. You can find them at Cunard House 5th Floor, 15 Regent Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:ENQUEST HEATHER LIMITED
Company Number:02748866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Cunard House 5th Floor, 15 Regent Street, London, SW1Y 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Secretary01 November 2023Active
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Director15 January 2024Active
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Director20 March 2018Active
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Director01 June 2022Active
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Secretary02 September 2022Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Secretary24 March 2016Active
Meadowlands Garlogie, Skene, Westhill, AB32 6RX

Secretary31 December 1998Active
Meadowlands Garlogie, Skene, Westhill, AB32 6RX

Secretary01 July 1993Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Secretary13 November 2014Active
Burwood 49 Upper Park Road, Camberley, GU15 2EF

Secretary04 November 1992Active
15h John Spencer Square, London, N1 2LZ

Secretary21 October 1992Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Secretary20 January 2016Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Secretary18 October 2013Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Secretary28 April 2010Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary30 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 1992Active
Nedre Tastasjoem 26, Stavanger, Norway, FOREIGN

Director30 June 1997Active
The Croft 8 Bois Avenue, Chesham Bois, Amersham, HP6 5NS

Director30 June 1997Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Director20 March 2017Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director06 April 2010Active
Craigearn, Daviot, Inverurie, AB51 0JJ

Director24 July 1995Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Director21 November 2017Active
Glebe House, Glebe Lane, Aboyne, AB34 5JA

Director27 March 2006Active
Aslokkveien 20a, Slependen, Norway,

Director29 October 1998Active
Midtunhaugen 144, Nesttun, Bergen 5050, Norway, FOREIGN

Director29 October 1998Active
Kollaveien 15, Nesoya, Norway,

Director30 June 1997Active
Meadowlands Garlogie, Skene, Westhill, AB32 6RX

Director01 July 1993Active
5 Dome Hill, Caterham, CR3 6EE

Director21 October 1992Active
21 Kevins Drive, Yateley, Camberley, GU17 7TL

Director04 November 1992Active
Lincetter Farm, Whitbourne, Worcester, WR6 5SJ

Director03 September 2004Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director06 April 2010Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director26 September 2013Active
Chemin Du Molan 15, 1223 Cologny, Switzerland,

Director13 February 2004Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director20 June 2011Active
3 Whinhill Gate, Aberdeen, AB11 7WG

Director30 June 1997Active

People with Significant Control

Enquest Britain Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard House, 15 Regent Street, London, England, SW1Y 4LR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Address

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

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Appoint person secretary company with name date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.