UKBizDB.co.uk

STERLING ENERGY OVERSEAS LIMITED

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

This company is commonly known as Sterling Energy Overseas Limited. The company was founded 9 years ago and was given the registration number 09353584. The firm's registered office is in LONDON. You can find them at High Holborn House High Holborn House, 52-54 High Holborn, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:STERLING ENERGY OVERSEAS LIMITED
Company Number:09353584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:High Holborn House High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Holborn House, High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL

Secretary31 March 2024Active
High Holborn House, High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL

Director15 March 2021Active
High Holborn House, High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL

Secretary08 July 2021Active
85, Fleet Street, London, EC4Y 1AE

Secretary22 January 2016Active
85, Fleet Street, London, United Kingdom, EC4Y 1AE

Secretary12 December 2014Active
High Holborn House, High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL

Secretary27 June 2017Active
12 Times Court, Retreat Road, Richmond, England, TW9 1AF

Corporate Secretary13 December 2018Active
85, Fleet Street, London, United Kingdom, EC4Y 1AE

Director12 December 2014Active
85, Fleet Street, London, EC4Y 1AE

Director10 May 2016Active
85, Fleet Street, London, United Kingdom, EC4Y 1AE

Director12 December 2014Active
High Holborn House, High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL

Director04 December 2020Active
High Holborn House, 52/54 High Holborn, London, England, WC1V 6RL

Director23 March 2015Active
High Holborn House, High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL

Director08 June 2018Active

People with Significant Control

Afentra Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:High Holborn House, 52-54 High Holborn, London, England, WC1V 6RL
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person secretary company with name date.

Download
2024-04-02Officers

Termination secretary company with name termination date.

Download
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-07-20Officers

Appoint person secretary company with name date.

Download
2021-05-04Resolution

Resolution.

Download
2021-03-31Resolution

Resolution.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2018-12-13Officers

Appoint corporate secretary company with name date.

Download
2018-12-13Officers

Termination secretary company with name termination date.

Download
2018-11-07Address

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

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.