UKBizDB.co.uk

PANOCEANIC ENERGY LIMITED

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

This company is commonly known as Panoceanic Energy Limited. The company was founded 39 years ago and was given the registration number 01851671. The firm's registered office is in WEYBRIDGE. You can find them at 4 The Heights, Brooklands, Weybridge, Surrey. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:PANOCEANIC ENERGY LIMITED
Company Number:01851671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:4 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Heights, Brooklands, Weybridge, KT13 0NY

Director30 June 2023Active
4 The Heights, Brooklands, Weybridge, KT13 0NY

Director23 March 2004Active
44/45 Chancery Lane, London, WC2A 1JB

Secretary-Active
6 Farnham Close, Crawley, RH11 9RA

Secretary19 December 2007Active
21 Cromwell Grove, London, W6 7RQ

Secretary17 March 1993Active
423, The Heart, Walton-On-Thames, KT12 1GE

Secretary15 August 2008Active
The Pines, Woollards Road, Ash Vale, Aldershot, GU12 5DS

Secretary02 November 2005Active
92 Thetford Road, New Malden, KT3 5DZ

Director-Active
Lillehagveien 116, 1310 Blommenholm, Norway,

Director17 March 1993Active
Rognerudveien 6, 0681 Oslo, Norway,

Director17 March 1993Active
Merrydawns Meadowside, Great Bookham, KT23 3LG

Director11 October 1993Active
Whickham 21 Abbots Drive, Virginia Water, GU25 4SE

Director-Active
Hemingveien 12b, Oslo, Norway, FOREIGN

Director-Active
Stone Cross, Ardingly Road, Lindfield, RH16 2QX

Director11 October 1993Active
Gambe Drammensvej 262, Asker N-1370, Norway, FOREIGN

Director-Active
Halden Terrasse 23, Snaroya, Norway,

Director14 February 2003Active
4 The Heights, Brooklands, Weybridge, KT13 0NY

Director14 February 2003Active
Mosebakken 14, Kolsas, Norway, 1352

Director14 February 2003Active
Otto Blehrs Vei 34, Nesdya, 1315, FOREIGN

Director17 March 1993Active

People with Significant Control

Petroleum Geo-Services (Uk) Limited
Notified on:20 July 2016
Status:Active
Country of residence:England
Address:4, The Heights, Weybridge, England, KT13 0NY
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

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
2023-11-03Accounts

Accounts with accounts type small.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2016-11-09Accounts

Accounts with accounts type full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-11-23Accounts

Accounts with accounts type full.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Miscellaneous

Miscellaneous.

Download
2014-10-03Accounts

Accounts with accounts type full.

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.