Warning: file_put_contents(c/182218bf2eca4f91341e810394cc633e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ultramar Energy Ltd, N1 7GU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ULTRAMAR ENERGY LTD

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

This company is commonly known as Ultramar Energy Ltd. The company was founded 6 years ago and was given the registration number 11362619. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:ULTRAMAR ENERGY LTD
Company Number:11362619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22 Wenlock Road London, Wenlock Road, London, England, N1 7GU

Corporate Secretary01 April 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary15 May 2018Active
109, Privada Terrasol, Colonia Lomas Del Valle, San Pedro Garza Garcia, Mexico, 66256

Director10 December 2019Active
Keswick Lodge 1, Orchard Walk, Lincoln, England, LN5 8PL

Director08 May 2020Active
12, Calle Lago Zurich 219 Piso, Amp Granada, Ciudad De Mexico, Mexico, 11529

Director09 May 2019Active
121, Calle Serapio Rendon #121 Interior A-101, Ciudad De Mexico (Mexico City), Mexico, 06470

Director27 December 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director15 May 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director15 May 2018Active
18, C Tecali18, Col. San Buenaventura, Ciudad De Mexico, Mexico, 14610

Director20 November 2022Active
10, Verger En Joran, Marin-Epagnier, Switzerland, CH2074

Director16 January 2019Active
742, Mariano Escobedo 742, Colonia Anzures, Ciudad De Mexico (Mexico City), Mexico, 11590

Director12 November 2022Active
16c, Huitfeldtsgate, Oslo, Norway, NO 0253

Director21 February 2020Active

People with Significant Control

First Mercantile Bank Ltd
Notified on:15 May 2018
Status:Active
Country of residence:Germany
Address:Sapon, Goethestrasse 46, Berlin, Germany, 10625
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 (7 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
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-26Insolvency

Liquidation compulsory winding up order.

Download
2023-06-23Dissolution

Dissolution withdrawal application strike off company.

Download
2023-05-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-03Gazette

Gazette filings brought up to date.

Download
2023-05-02Dissolution

Dissolution application strike off company.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type dormant.

Download
2022-01-06Address

Default companies house registered office address applied.

Download
2021-12-28Officers

Appoint person director company with name date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.