UKBizDB.co.uk

THOMBO PETROLEUM LTD

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

This company is commonly known as Thombo Petroleum Ltd. The company was founded 20 years ago and was given the registration number 05024539. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Templeback, Bristol, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:THOMBO PETROLEUM LTD
Company Number:05024539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:First Floor Templeback, 10 Templeback, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22nd Floor Metropolitan Life Centre, 7 Walter Sisulu Avenue, Cape Town 8001, South Africa,

Director28 August 2017Active
64 Kenyon Street, London, SW6 6LB

Secretary14 November 2007Active
4th Floor, 15-16 New Burlington Street, London, W1S 3BJ

Corporate Secretary23 January 2004Active
Trinity House, 3 Bullace Lane, Dartford, DA1 1BB

Corporate Secretary18 January 2006Active
14, Pinecote Drive, Sunningdale, SL5 9PS

Director26 October 2007Active
Aytounhill House, Aytounhill, Newburgh, Cupar, Scotland, KY14 6JH

Director10 November 2009Active
22nd Floor, Metropolitan Life Centre, 7, Walter Sisulu Avenue, Cape Town, 8000, South Africa,

Director21 October 2016Active
34, Seaton Close, Lyndon Gate, London, United Kingdom, SW15 3TJ

Director24 October 2016Active
34, Seaton Close, Lyndon Gate, London, SW15 3TJ

Director14 November 2007Active
22nd Floor, Metropolitan Life Centre, 7, Walter Sisulu Avenue, Cape Town, 8000, South Africa,

Director21 October 2016Active
Lot 80, Nautil-08, Azuri Village, Haute Rive, 31201 Roches Noires, Mauritius,

Director23 January 2004Active
64 Kenyon Street, London, SW6 6LB

Director14 November 2007Active

People with Significant Control

Africa Energy Sa Corp.
Notified on:21 October 2016
Status:Active
Country of residence:Canada
Address:Suite 2000, Suite 2000, Vancouver V6c 3e8, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alex James Mcpherson
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:34, Seaton Close, London, United Kingdom, SW15 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Trevor Peter Ridley
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:Mauritius
Address:Lot 80 Nautil-08, Azuri Village, 31201 Roches Noires, Mauritius,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-05-09Address

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

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type small.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Accounts

Accounts with accounts type small.

Download
2017-10-02Miscellaneous

Legacy.

Download
2017-09-21Officers

Termination director company with name termination date.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-08-14Address

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

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.