Warning: file_put_contents(c/b44e02bdc7ea568325bee07f0a7b8d2a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sound Energy Morocco East Limited, TN13 1XR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUND ENERGY MOROCCO EAST LIMITED

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

This company is commonly known as Sound Energy Morocco East Limited. The company was founded 8 years ago and was given the registration number 09923108. The firm's registered office is in SEVENOAKS. You can find them at 1st Floor, 4, Pembroke Road, Sevenoaks, Kent. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:SOUND ENERGY MOROCCO EAST LIMITED
Company Number:09923108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:1st Floor, 4, Pembroke Road, Sevenoaks, Kent, England, TN13 1XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
400, Thames Valley Park Drive, Reading, England, RG6 1PT

Corporate Secretary27 July 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director17 April 2020Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director24 April 2017Active
1st Floor, 4, Pembroke Road, Sevenoaks, England, TN13 1XR

Secretary01 June 2017Active
55, Gower Street, London, WC1E 6HQ

Director19 January 2016Active
1st Floor, 4, Pembroke Road, Sevenoaks, England, TN13 1XR

Director06 January 2020Active
1st Floor, 4, Pembroke Road, Sevenoaks, England, TN13 1XR

Director23 February 2016Active
1st Floor, 4, Pembroke Road, Sevenoaks, England, TN13 1XR

Director16 April 2018Active
1st Floor, 4, Pembroke Road, Sevenoaks, England, TN13 1XR

Director18 December 2015Active
Third Floor, 55 Gower Street, London, United Kingdom, WC1E 6HQ

Director18 December 2015Active
1st Floor, 4, Pembroke Road, Sevenoaks, England, TN13 1XR

Director16 April 2018Active

People with Significant Control

Sound Energy Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, St. Dunstan's Hill, London, England, EC3R 8HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-31Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Persons with significant control

Change to a person with significant control.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-08-01Capital

Capital alter shares subdivision.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-07-07Address

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

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-08-14Officers

Appoint corporate secretary company with name date.

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2018-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.