UKBizDB.co.uk

WESTPORT PETROLEUM LIMITED

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

This company is commonly known as Westport Petroleum Limited. The company was founded 8 years ago and was given the registration number 10223596. The firm's registered office is in CARSHALTON. You can find them at 21 Central Way, , Carshalton, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:WESTPORT PETROLEUM LIMITED
Company Number:10223596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2016
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:21 Central Way, Carshalton, England, SM5 3NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Central Way, Carshalton, England, SM5 3NF

Director09 June 2016Active
32, Flat D, South Villas, London, England, NW1 9BT

Director08 November 2017Active

People with Significant Control

Mr Robert Francis Edwin Jones
Notified on:08 November 2017
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:33, South Villas, London, England, NW1 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Roy Smith
Notified on:08 November 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:21, Central Way, Carshalton, England, SM5 3NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr J James Mckenny
Notified on:08 November 2017
Status:Active
Date of birth:March 1958
Nationality:American
Country of residence:United States
Address:2601, Nw Expressway, Oklahoma City, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Roy Smith
Notified on:09 June 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:21, Central Way, Carshalton, England, SM5 3NF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-09Dissolution

Dissolution application strike off company.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-14Officers

Termination director company with name termination date.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Resolution

Resolution.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-11-08Capital

Capital allotment shares.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2017-07-31Address

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

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.