UKBizDB.co.uk

ESSAR OIL (UK) LIMITED

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

This company is commonly known as Essar Oil (uk) Limited. The company was founded 14 years ago and was given the registration number 07071400. The firm's registered office is in ELLESMERE PORT. You can find them at The Administration Building 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, Cheshire. This company's SIC code is 19201 - Mineral oil refining.

Company Information

Name:ESSAR OIL (UK) LIMITED
Company Number:07071400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 19201 - Mineral oil refining

Office Address & Contact

Registered Address:The Administration Building 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, Cheshire, CH65 4HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lansdowne House - 2nd Floor East, Berkeley Square, London, England, W1J 6ER

Secretary29 July 2021Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Director11 June 2021Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Director17 April 2023Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Director23 August 2021Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Director05 October 2022Active
4300, La Reve Tower, Dubai Marina, Dubai, United Arab Emirates,

Director15 December 2016Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Director15 June 2021Active
5th, Floor The Administration Building, Stanlow Manufacturing Complex Ellesmere Port,, And Cheschire, United Kingdom, CH65 4HB

Secretary21 October 2011Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Secretary30 June 2017Active
3rd Floor Landsdowne House, 57 Berkeley Square, London, W1J 6ER

Secretary21 October 2011Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, United Kingdom, CH65 4HB

Director22 July 2013Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Director16 October 2020Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, United Kingdom, CH65 4HB

Director22 July 2013Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, United Kingdom, CH65 4HB

Director21 October 2011Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, United Kingdom, CH65 4HB

Director07 September 2012Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, United Kingdom, CH65 4HB

Director21 October 2011Active
5th Floor The Administration Building, Stanlow Manufacturing Complex, Ellesmere Port,, And Cheschire, United Kingdom, CH65 4HB

Director25 June 2012Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Director12 June 2014Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, United Kingdom, CH65 4HB

Director13 March 2012Active
3rd Floor Lansdowne House, 57 Berkeley Square, London, W1J 6ER

Director10 November 2009Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, United Kingdom, CH65 4HB

Director27 September 2013Active
3rd Floor Landsdowne House, 57 Berkeley Square, London, W1J 6ER

Director09 June 2011Active
Apt No. 5, Sun Valley, Birkirkara Hill, St. Julians, Malta,

Director17 June 2019Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Director06 October 2017Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Director01 July 2015Active
3rd Floor Landsdowne House, 57 Berkeley Square, London, W1J 6ER

Director20 April 2011Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, United Kingdom, CH65 4HB

Director24 October 2011Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Director31 March 2017Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Director13 November 2014Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Director05 February 2020Active
3rd Floor Landsdowne House, 57 Berkeley Square, London, W1J 6ER

Director17 August 2011Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Director27 January 2016Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Director07 August 2020Active
3rd Floor Landsdowne House, 57 Berkeley Square, London, W1J 6ER

Director21 October 2011Active
The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, CH65 4HB

Director30 January 2020Active

People with Significant Control

Essar Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor Lansdowne House, 57 Berkeley Square, London, England, W1J 6ER
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 (5 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
2024-01-19Resolution

Resolution.

Download
2024-01-18Incorporation

Memorandum articles.

Download
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-07Accounts

Accounts with accounts type group.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type group.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.