This company is commonly known as Whalsay Energy Limited. The company was founded 21 years ago and was given the registration number 04560068. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | WHALSAY ENERGY LIMITED |
---|---|---|
Company Number | : | 04560068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Park Row, Leeds, England, LS1 5AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Secretary | 01 November 2023 | Active |
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 19 July 2021 | Active |
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 30 November 2022 | Active |
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Secretary | 02 September 2022 | Active |
Cunard House, 15 Regent Street, London, England, SW1Y 4LR | Secretary | 20 January 2020 | Active |
Cunard House, 15 Regent Street, London, England, SW1Y 4LR | Secretary | 05 July 2021 | Active |
Burford House Woodland Way, Kingswood, KT20 6NW | Secretary | 11 October 2002 | Active |
1, Farnham Road, Guildford, United Kingdom, GU2 4RG | Secretary | 08 September 2011 | Active |
1, Park Row, Leeds, England, LS1 5AB | Secretary | 30 June 2017 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 11 October 2002 | Active |
1, Farnham Road, Guildford, United Kingdom, GU2 4RG | Director | 02 August 2012 | Active |
1, Farnham Road, Guildford, United Kingdom, GU2 4RG | Director | 01 January 2013 | Active |
1, Farnham Road, Guildford, United Kingdom, GU2 4RG | Director | 11 October 2002 | Active |
1, Farnham Road, Guildford, United Kingdom, GU2 4RG | Director | 02 August 2012 | Active |
1, Farnham Road, Guildford, United Kingdom, GU2 4RG | Director | 03 September 2012 | Active |
1, Farnham Road, Guildford, GU2 4RG | Director | 11 October 2002 | Active |
1, Farnham Road, Guildford, United Kingdom, GU2 4RG | Director | 01 January 2013 | Active |
Cunard House, 15 Regent Street, London, England, SW1Y 4LR | Director | 05 July 2021 | Active |
Cunard House, 15 Regent Street, London, England, SW1Y 4LR | Director | 30 June 2017 | Active |
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 05 July 2021 | Active |
Cunard House, 15 Regent Street, London, England, SW1Y 4LR | Director | 30 June 2017 | Active |
1, Farnham Road, Guildford, United Kingdom, GU2 4RG | Director | 01 September 2003 | Active |
Cunard House, 15 Regent Street, London, England, SW1Y 4LR | Director | 05 July 2021 | Active |
Cunard House, 15 Regent Street, London, England, SW1Y 4LR | Director | 30 June 2017 | Active |
Morvern, Rockfield Road, Tobermory Isle Of Mull, PA75 6PN | Director | 21 September 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 11 October 2002 | Active |
Enquest Heather Limited | ||
Notified on | : | 05 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cunard House, 15 Regent Street, London, England, SW1Y 4LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Officers | Appoint person secretary company with name date. | Download |
2022-09-13 | Officers | Termination secretary company with name termination date. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Address | Move registers to registered office company with new address. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Resolution | Resolution. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-07-06 | Officers | Appoint person secretary company with name date. | Download |
2021-07-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.