UKBizDB.co.uk

NORTH SEA PRODUCTION COMPANY LIMITED

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

This company is commonly known as North Sea Production Company Limited. The company was founded 29 years ago and was given the registration number 03032407. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:NORTH SEA PRODUCTION COMPANY LIMITED
Company Number:03032407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director14 September 2023Active
12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director22 August 2000Active
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Secretary29 March 2022Active
Linden, Potter Street, Spondon, DE21 7LH

Secretary21 November 1995Active
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Secretary04 December 2002Active
12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Secretary21 September 2022Active
Marlow House, Lloyds Avenue, London, EC3N 3AL

Corporate Nominee Secretary13 March 1995Active
72 Arduthie Road, Stonehaven, Kincardineshire, AB3 2EH

Director21 November 1995Active
Sundvaenget 31, Dk-2900 Hellerup, Denmark,

Director23 August 1995Active
Maersk House, Braham Street, London, E1 8EP

Director28 October 2010Active
Alameda Fernao Cardim, 140, Apt. 41, Sao Paulo - Sp, Brazil,

Director24 April 2008Active
Oakwood, 50 Grove Road Carlton Colville, Lowestoft, NR33 8HR

Director23 August 1995Active
615 Fairport Lane, Houston, Usa,

Director28 January 1997Active
Rodovia Amaral Peixoto, Km 167, S/N, 27925-290 City Macae, Brazil,

Director12 December 2005Active
12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director29 March 2022Active
Northlands, 1 Fairmile Avenue, Cobham, KT11 2JA

Director18 March 2005Active
13th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director17 January 2013Active
Marlow House, Lloyds Avenue, London, EC3N 3AL

Nominee Director13 March 1995Active
13th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director08 March 2011Active
13th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director19 April 2013Active
Vibevej 6, Dk-2990 Nivaa, Denmark,

Director15 May 2001Active
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Director27 September 2016Active
Wittsend, 1 Clare Hill, Esher, KT10 9NA

Director30 June 2005Active
The Old Cottage, Lemsford Village Lemsford, Welwyn Garden City, AL8 7TR

Director27 February 2001Active
Maersk House, Braham Street, London, E1 8EP

Director25 January 2011Active
Rua Pascoal Vita, 535 Ap 1706, Vila Beatriz, Brazil, FOREIGN

Director02 October 2004Active
13th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director09 December 2008Active
13th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director01 March 2010Active
10 Stormont Road, Highgate, London, N6 4NL

Director05 December 2005Active
11 Frydenlundsvej, Skodsborg 2942, Denmark,

Director30 March 2004Active
Frydenlundsvej 11, Skodsborg 2942, Denmark,

Director21 November 1995Active
3 Springdale Park, Bieldside, AB15 9FB

Director06 August 1999Active
3 Campden Hill Court, Campden Hill Road, London, W8 7HX

Director21 November 1995Active
The Old Farmhouse Denside Of Durris, Durris, Banchory, AB31 6DU

Director23 November 2001Active
Av. Juracy Magalhaes Jr. 1665, Condominio Parque Florestal, Brazil,

Director13 November 2002Active

People with Significant Control

Maersk Line Uk Limited
Notified on:12 September 2022
Status:Active
Country of residence:United Kingdom
Address:The Pearl, New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Maersk Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:13th Floor, Aldgate Tower, London, United Kingdom, E1 8FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Termination secretary company with name termination date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Address

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

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Officers

Termination secretary company with name termination date.

Download
2022-09-21Officers

Appoint person secretary company with name date.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Appoint person secretary company with name date.

Download
2022-08-23Officers

Termination secretary company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type full.

Download
2018-11-13Address

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

Download

Copyright © 2024. All rights reserved.