UKBizDB.co.uk

NEFTEX PETROLEUM CONSULTANTS LIMITED

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

This company is commonly known as Neftex Petroleum Consultants Limited. The company was founded 23 years ago and was given the registration number 04220557. The firm's registered office is in LONDON. You can find them at C/o Halliburton Building 4, Chiswick Park, 566 Chiswick High Road, London, England. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NEFTEX PETROLEUM CONSULTANTS LIMITED
Company Number:04220557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Halliburton Building 4, Chiswick Park, 566 Chiswick High Road, London, England, England, W4 5YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halliburton House, Howe Moss Crescent, Dyce, AB21 0GN

Secretary12 June 2014Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director01 November 2021Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director12 June 2014Active
Halliburton, Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director26 April 2023Active
24 Maple Road, Ashtead, KT21 2LX

Secretary21 May 2001Active
Halliburton House, Howe Moss Crescent, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GN

Director12 June 2014Active
97, Jubilee Avenue, Milton Park, Abingdon, England, OX14 4RW

Director04 March 2002Active
97, Jubilee Avenue, Milton Park, Abingdon, England, OX14 4RW

Director04 March 2002Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director12 June 2014Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director16 December 2019Active
C/O Halliburton, Building 4, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE

Director01 January 2022Active
Swallowfield House, Bath Road, Froxfield, SN8 3LD

Director04 March 2002Active
97, Jubilee Avenue, Milton Park, Abingdon, England, OX14 4RW

Director21 November 2001Active
97, Jubilee Avenue, Milton Park, Abingdon, England, OX14 4RW

Director11 February 2010Active
24 Maple Road, Ashtead, KT21 2LX

Director21 May 2001Active
97, Jubilee Avenue, Milton Park, Abingdon, England, OX14 4RW

Director21 May 2001Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director11 December 2017Active

People with Significant Control

Halliburton Global Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Halliburton Building 4, Chiswick Park, London, England, W4 5YE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-02Accounts

Accounts with accounts type full.

Download
2024-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-08-02Accounts

Accounts amended with accounts type full.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.