UKBizDB.co.uk

SUNCOR ENERGY UK LIMITED

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

This company is commonly known as Suncor Energy Uk Limited. The company was founded 54 years ago and was given the registration number 00972618. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:SUNCOR ENERGY UK LIMITED
Company Number:00972618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kingdom Street, London, England, W2 6BD

Director30 June 2023Active
1, Kingdom Street, London, England, W2 6BD

Director30 June 2023Active
Mayfield House Derby Road, Haslemere, GU27 1BP

Secretary06 May 1998Active
Mayfield House Derby Road, Haslemere, GU27 1BP

Secretary-Active
41 Ringford Road, London, SW18 1RP

Secretary09 July 2004Active
6 Sunderland Road, Ealing, London, W5 4JY

Secretary09 July 2004Active
11 Thellusson Way, Rickmansworth, WD3 8RB

Secretary25 September 2007Active
Three Trees, 11 Links Green Way, Cobham, KT11 2QH

Secretary01 January 1995Active
12 Mayfield Mansions, 94 West Hill, London, SW15 2YB

Secretary02 May 2002Active
High Hoes Barn, Hoes Lane, Petworth, GU28 0JB

Secretary21 May 2007Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary29 October 2012Active
Mayfield House Derby Road, Haslemere, GU27 1BP

Director01 January 1993Active
49 King George Square, Richmond, TW10 6LF

Director01 January 1993Active
Ikoyi Rickman Hill Road, Coulsdon, CR5 3LD

Director19 February 2001Active
28b, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director04 June 2019Active
41, Bathgate Road, London, United Kingdom, SW19 5PW

Director19 May 2005Active
28b, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director16 November 2010Active
31 Stoatley Rise, Haslemere, GU27 1AG

Director-Active
28b, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director04 December 2019Active
Reiherstrasse 43, Dorsten, Germany,

Director06 November 1998Active
Flat 2, 34 Stanhope Gardens, London, SW7 5QY

Director-Active
29 Water Lane, Cobham, KT11 2PA

Director01 April 1997Active
Springloh 29a, Essen, Germany, FOREIGN

Director01 January 2001Active
Springloh 29 A, D-4300 Essen 15 Essen, West Germany, FOREIGN

Director-Active
3b West Side Common, Wimbledon, London, SW19 4TN

Director23 January 2004Active
4 Saint Michaels Mews, London, SW1W 8JZ

Director01 October 1993Active
Waldegg 10, 8126 Zumikon, Switzerland,

Director-Active
3 Savile Gardens, Croydon, CR0 5QQ

Director19 May 2005Active
Little Spinney, Park Corner Drive, East Horsley, KT24 6SF

Director19 May 2005Active
2 Greywaters Drive, Bramley, Guildford, GU5 0EP

Director-Active
49 King George Square, Richmond, TW10 6LF

Director15 March 1996Active
Flat 2, 37 Lowndes Square, London, SW1X 9JL

Director02 May 2002Active
28 Rydens Road, Walton-On-Thames, KT12 3DL

Director01 January 1993Active
Kwartellaan 27, 's-Gravenhage, Netherlands,

Director01 January 2002Active
28b, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director18 February 2011Active

People with Significant Control

Equinor Uk Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:1, Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Suncor Energy Uk Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-21Resolution

Resolution.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-07-05Change of name

Certificate change of name company.

Download
2023-07-05Address

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

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Change person director company with change date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.