Warning: file_put_contents(c/928f8df25c23a19292e55d60c23739cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hurricane Energy Plc, GU7 2QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HURRICANE ENERGY PLC

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

This company is commonly known as Hurricane Energy Plc. The company was founded 19 years ago and was given the registration number 05245689. The firm's registered office is in GODALMING. You can find them at Ground Floor The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:HURRICANE ENERGY PLC
Company Number:05245689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Ground Floor The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Corporate Secretary08 June 2023Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director08 June 2023Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director08 June 2023Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director08 June 2023Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Secretary22 April 2022Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, England, GU7 2QN

Secretary12 September 2011Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary29 September 2004Active
52 Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary07 June 2006Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director01 July 2022Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director01 March 2016Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director23 May 2022Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director23 April 2009Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director05 June 2020Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director10 May 2016Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director29 June 2021Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director01 January 2011Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director26 April 2006Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director22 May 2008Active
Hunters Croft, Grayswood, Haslemere, GU27

Director12 September 2005Active
Valais, Les Grands Vaux, St Helier, JE2 7NA

Director29 December 2004Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director08 March 2013Active
Suite, 7th Floor, Building 170,, Road 1703, Block 317, Manama, Bahrain,

Director05 May 2005Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director08 March 2013Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director10 May 2016Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director28 July 2011Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director11 May 2012Active
52 Bedford Row, London, WC1R 4LR

Director10 May 2005Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director20 August 2020Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director01 May 2018Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director01 July 2011Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director07 March 2022Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director01 January 2011Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director05 June 2020Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director08 March 2013Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director03 January 2019Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Change account reference date company current extended.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-06-23Change of name

Certificate change of name company.

Download
2023-06-22Resolution

Resolution.

Download
2023-06-22Incorporation

Re registration memorandum articles.

Download
2023-06-22Change of name

Certificate re registration public limited company to private.

Download
2023-06-22Change of name

Reregistration public to private company.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint corporate secretary company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-06-13Address

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

Download
2023-06-09Miscellaneous

Court order.

Download
2023-05-22Resolution

Resolution.

Download
2023-05-22Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.