UKBizDB.co.uk

ONSHORE ENERGY CONFERENCE LIMITED

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

This company is commonly known as Onshore Energy Conference Limited. The company was founded 9 years ago and was given the registration number 09471254. The firm's registered office is in ST. ALBANS. You can find them at 13 Damson Way, , St. Albans, Hertfordshire. This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:ONSHORE ENERGY CONFERENCE LIMITED
Company Number:09471254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:13 Damson Way, St. Albans, Hertfordshire, United Kingdom, AL4 9XU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Damson Way, St. Albans, United Kingdom, AL4 9XU

Director26 January 2024Active
13, Damson Way, St. Albans, United Kingdom, AL4 9XU

Director31 August 2018Active
13, Damson Way, St. Albans, United Kingdom, AL4 9XU

Director26 January 2024Active
13, Damson Way, St. Albans, United Kingdom, AL4 9XU

Director04 March 2015Active
13, Damson Way, St. Albans, United Kingdom, AL4 9XU

Director04 March 2015Active

People with Significant Control

Mr Richard Foulger
Notified on:31 August 2018
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:13, Damson Way, St. Albans, United Kingdom, AL4 9XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Foulger
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:13, Damson Way, St. Albans, United Kingdom, AL4 9XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Anne Leich
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:13, Damson Way, St. Albans, United Kingdom, AL4 9XU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Capital

Capital allotment shares.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Capital

Capital allotment shares.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.