UKBizDB.co.uk

SALTFLEETBY ENERGY LIMITED

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

This company is commonly known as Saltfleetby Energy Limited. The company was founded 55 years ago and was given the registration number 00953066. The firm's registered office is in LONDON. You can find them at Second Floor - 32, Grosvenor Gardens, London, . This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:SALTFLEETBY ENERGY LIMITED
Company Number:00953066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1969
End of financial year:22 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Second Floor - 32, Grosvenor Gardens, London, England, SW1W 0DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director30 May 2022Active
155, Eastern Road, Brighton, England, BN2 0AG

Director17 June 2019Active
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, W4 5YA

Secretary01 July 2014Active
48 Cherry Lane, Lymm, WA13 0NN

Secretary01 August 2007Active
Crop House, Main Street, Upton, Newark, NG23 5TE

Secretary16 August 1999Active
15 Millfield Avenue, Saxilby, Lincoln, LN1 2QN

Secretary20 November 2002Active
36 Fairway, Guildford, GU1 2XN

Secretary21 January 2005Active
6 Carding Hill, Ellon, AB41 8BG

Secretary-Active
Danes Cottage, Navestock Side, Brentwood, CM14 5SE

Secretary14 July 1993Active
58 Pump Hollow Lane, Forest Town, Mansfield, NG19 0AS

Secretary28 October 1993Active
The Orangery, Burton, Lincoln, LN1 2RD

Director01 April 1999Active
Evergreen, New Lane Girton, Newark, NG23 7HY

Director19 August 1993Active
18 Winnowsty Lane, Lincoln, LN2 5RZ

Director10 March 2000Active
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA

Director09 May 2006Active
20, Triton Street, London, United Kingdom, NW1 3BF

Director17 May 2018Active
4 Fair Fields, Green Lane, Cobham, KT11 2NN

Director02 June 1995Active
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA

Director19 July 2011Active
5300 Camles Court, Jackson, Usa,

Director04 January 2002Active
Crop House, Main Street, Upton, Newark, NG23 5TE

Director25 May 2000Active
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA

Director01 January 2012Active
Fladigenfeld 15, Kassel, Germany,

Director09 May 2006Active
24 Vardell Place Nw, Calgary, Canada, T3A 0BD

Director09 May 1996Active
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA

Director03 September 2012Active
127 Oakside Close, Calgary, Canada, T2V 4T9

Director02 June 1995Active
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA

Director01 January 2009Active
30 Cranbrook Road, Bellevue Hill, New South Wales, Australia,

Director01 August 1999Active
Al Mulla Villas No 11, Off Beach Road Jumeirah, Dubai United Arab Emirates, FOREIGN

Director31 May 1994Active
App 15-10 1 Ostrovityanova Str, Moscow, Russia,

Director09 May 2006Active
Lansdowne, White Lane, Guildford, GU4 8PR

Director-Active
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA

Director01 December 2010Active
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA

Director01 January 2010Active
Building 3, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director30 May 2022Active
2200 Griggs Se, Grand Rapids, Usa,

Director04 January 2002Active
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA

Director06 May 2009Active
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA

Director12 February 2008Active

People with Significant Control

Angus Energy Plc
Notified on:26 May 2022
Status:Active
Country of residence:England
Address:Building 3, Chiswick Park, 566 Chiswick High Street, London, England, W4 5YA
Nature of control:
  • Ownership of shares 75 to 100 percent
Forum Energy Services Limited
Notified on:17 June 2019
Status:Active
Country of residence:England
Address:3, Linkfield Road, Isleworth, England, TW7 6QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Russian Federation
Notified on:06 April 2016
Status:Active
Country of residence:The Russian Federation
Address:C/O, The Federal Agency For State Property Management, Moscow 109012, The Russian Federation,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Resolution

Resolution.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Change account reference date company current extended.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-11Accounts

Change account reference date company previous shortened.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Address

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

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Change account reference date company previous extended.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Address

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

Download
2019-10-09Address

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

Download
2019-07-26Resolution

Resolution.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.