Warning: file_put_contents(c/683559e7d52f8a9cb2eee33de7462c21.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Terrain Energy Limited, W1K 6NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TERRAIN ENERGY LIMITED

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

This company is commonly known as Terrain Energy Limited. The company was founded 14 years ago and was given the registration number 07004014. The firm's registered office is in LONDON. You can find them at 104 Park Street, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:TERRAIN ENERGY LIMITED
Company Number:07004014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:104 Park Street, London, W1K 6NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Park Street, London, England, W1K 6NF

Director30 January 2013Active
77-97, Harpur Street, Bedford, United Kingdom, MK40 2SY

Corporate Secretary28 August 2009Active
35-37, Lowlands Road, Harrow, England, HA1 3AW

Corporate Secretary28 February 2013Active
104, Park Street, London, England, W1K 6NF

Director05 October 2009Active
104, Park Street, London, England, W1K 6NF

Director05 October 2009Active
104, Park Street, London, W1K 6NF

Director05 February 2021Active
104, Park Street, London, United Kingdom, W1K 6NF

Director08 February 2013Active
3rd Floor, 12 Conduit Street, London, England, W1S 2XH

Director03 February 2020Active
104, Park Street, London, England, W1K 6NF

Director05 October 2009Active
25 Neath Abbey, Bedford, MK41 0RU

Director28 August 2009Active

People with Significant Control

Evoterra Limited
Notified on:03 February 2020
Status:Active
Country of residence:England
Address:104, Park Street, London, England, W1K 6NF
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
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Address

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

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-02-16Resolution

Resolution.

Download
2021-02-16Incorporation

Memorandum articles.

Download
2021-02-16Accounts

Accounts with accounts type small.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Termination secretary company with name termination date.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Mortgage

Mortgage charge part release with charge number.

Download
2020-03-05Capital

Capital name of class of shares.

Download
2020-03-05Resolution

Resolution.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.