UKBizDB.co.uk

HURRICANE PETROLEUM LIMITED

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

This company is commonly known as Hurricane Petroleum Limited. The company was founded 12 years ago and was given the registration number 07700415. 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 PETROLEUM LIMITED
Company Number:07700415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2011
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
52, Bedford Row, London, United Kingdom, WC1R 4LR

Corporate Nominee Secretary11 July 2011Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director11 July 2011Active
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
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director11 July 2011Active
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

Director08 July 2020Active
Ground Floor The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN

Director11 July 2011Active

People with Significant Control

Prax Upstream Limited
Notified on:11 July 2016
Status:Active
Country of residence:England
Address:The Wharf, Abbey Mill Business Park, Godalming, England, GU7 2QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Prax Hurricane Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harvest House, Horizon Business Village, Weybridge, England, KT13 0TJ
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
2023-07-28Officers

Second filing of director appointment with name.

Download
2023-07-26Accounts

Change account reference date company current extended.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2023-06-12Officers

Appoint corporate secretary company with name date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Address

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

Download
2023-06-09Change of name

Certificate change of name company.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.