This company is commonly known as Seven Star Natural Gas Limited. The company was founded 19 years ago and was given the registration number 05330862. The firm's registered office is in NORTHAMPTON BUSINESS PARK. You can find them at First Floor 500 Pavilion Drive, , Northampton Business Park, Northampton. This company's SIC code is 35110 - Production of electricity.
Name | : | SEVEN STAR NATURAL GAS LIMITED |
---|---|---|
Company Number | : | 05330862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ | Secretary | 03 May 2018 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Director | 11 April 2018 | Active |
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Director | 11 April 2018 | Active |
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ | Director | 23 April 2019 | Active |
Edwinstowe House, High Street, Edwinstowe, United Kingdom, NG21 9PR | Secretary | 23 May 2011 | Active |
39 Beach Road, Newton, Porthcawl, CF36 5NH | Secretary | 12 January 2005 | Active |
Edwinstowe House, High Street, Edwinstowe, United Kingdom, NG21 9PR | Director | 23 May 2011 | Active |
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ | Director | 11 April 2018 | Active |
Edwinstowe House, High Street, Edwinstowe, Mansfield, NG21 9PR | Director | 06 June 2016 | Active |
Edwinstowe House, High Street, Edwinstowe, Mansfield, NG21 9PR | Director | 29 October 2015 | Active |
Edwinstowe House, High Street, Edwinstowe, Mansfield, NG21 9PR | Director | 01 May 2015 | Active |
32, Station Road, Beccles, Norwich, NG34 9QJ | Director | 04 December 2006 | Active |
Edwinstowe House, High Street, Edwinstowe, United Kingdom, NG21 9PR | Director | 23 May 2011 | Active |
4 The Green, East Leake, Loughborough, LE12 6LD | Director | 18 May 2006 | Active |
39 Beach Road, Newton, Porthcawl, CF36 5NH | Director | 12 January 2005 | Active |
Alkane Energy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, 500, Pavilion Drive, Northampton, England, NN4 7YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-07 | Accounts | Legacy. | Download |
2024-01-07 | Other | Legacy. | Download |
2024-01-07 | Other | Legacy. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-15 | Accounts | Legacy. | Download |
2022-12-15 | Other | Legacy. | Download |
2022-12-15 | Other | Legacy. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type full. | Download |
2018-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-18 | Address | Change registered office address company with date old address new address. | Download |
2018-05-11 | Officers | Appoint person secretary company with name date. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.