UKBizDB.co.uk

NEW ERA OIL (HOLDINGS) LIMITED

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

This company is commonly known as New Era Oil (holdings) Limited. The company was founded 13 years ago and was given the registration number 07377955. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEW ERA OIL (HOLDINGS) LIMITED
Company Number:07377955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O New Era Fuels, Riverview House, River Way, Harlow, England, CM20 2EA

Director22 February 2019Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Director15 February 2024Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Secretary17 September 2015Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Secretary22 February 2019Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Secretary17 September 2015Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director16 September 2010Active
C/O New Era Fuels, Riverview House, River Way, Harlow, England, CM20 2EA

Director16 September 2010Active
C/O New Era Fuels, Riverview House, River Way, Harlow, England, CM20 2EA

Director16 September 2010Active

People with Significant Control

Nomad Bidco Limited
Notified on:15 February 2024
Status:Active
Country of residence:England
Address:25, Savile Row, London, England, W1S 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reginald Roy Geggus
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Emma Geggus
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-27Resolution

Resolution.

Download
2024-02-27Incorporation

Memorandum articles.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Officers

Termination secretary company with name termination date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Termination secretary company with name termination date.

Download
2024-02-27Officers

Termination secretary company with name termination date.

Download
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type group.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Accounts

Accounts with accounts type group.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.