SPIRIT ENERGY PRODUCTION UK LIMITED

Millstream Millstream, Windsor, SL4 5GD, Berkshire
StatusACTIVE
Company No.03115179
CategoryPrivate Limited Company
Incorporated18 Oct 1995
Age28 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

SPIRIT ENERGY PRODUCTION UK LIMITED is an active private limited company with number 03115179. It was incorporated 28 years, 6 months, 14 days ago, on 18 October 1995. The company address is Millstream Millstream, Windsor, SL4 5GD, Berkshire.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

New address: Millstream Maidenhead Road Windsor Berkshire SL4 5GD

Change date: 2023-12-12

Old address: 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Wilson Hepburn

Appointment date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil James Mcculloch

Termination date: 2023-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowie

Termination date: 2023-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-05

Officer name: Mr John Cowie

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-24

Officer name: Gerald Martin Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Gareth Jones

Appointment date: 2020-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-17

Officer name: Mr Neil James Mcculloch

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Daryl Le Poidevin

Termination date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Mrs Nicola Jane Macleod

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Martin Harrison

Change date: 2019-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Neil James Mcculloch

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-29

Officer name: Mrs Nicola Macleod

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Tamsin Maureen Kathleen Lishman

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Centrica Secretaries Limited

Termination date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG

Change date: 2019-01-30

Old address: Millstream Maidenhead Road Windsor Berkshire SL4 5GD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-11

Officer name: Mrs Nicola Jane Macleod

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martyn, Roger Tanner

Termination date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steinar Meland

Termination date: 2017-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Murray Robertson

Termination date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-08

Officer name: Mr Gerald Martin Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Christopher Martin Cox

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hydrocarbon resources LIMITED\certificate issued on 15/11/17

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Centrica Newco 123 Limited

Notification date: 2017-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-29

Psc name: Gb Gas Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-09-29

Documents

View document PDF

Change to a person with significant control without name date

Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: British Gas Trading Limited

Cessation date: 2017-09-29

Documents

View document PDF

Legacy

Date: 29 Sep 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH19

Date: 2017-09-29

Capital : 800,000,001 GBP

Documents

View document PDF

Legacy

Date: 29 Sep 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/09/17

Documents

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Andrew Daryl Le Poidevin

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Andrew Lumsden

Termination date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tamsin Maureen Kathleen Lishman

Appointment date: 2017-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richard Bevington

Termination date: 2017-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steinar Meland

Appointment date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Martyn, Roger Tanner

Appointment date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Colette Brigid Cohen

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-13

Officer name: Mark Lappin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Christopher Martin Cox

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Sarwjit Sambhi

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-05

Officer name: Mr Roy Andrew Lumsden

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ozsanlav

Termination date: 2015-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Second filing of form with form type

Date: 20 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Astell

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Ozsanlav

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2014

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarwjit Sambhi

Change date: 2014-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-01

Officer name: Mr Mark Lappin

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Murray Robertson

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Bevington

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Bartholomew

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Colette Brigid Cohen

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gower-Jones

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hedley

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul De Leeuw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarwjit Sambhi

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Roger

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Peter Astell

Change date: 2013-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Iain Douglas Bartholomew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony David Gower-Jones

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Collinson

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 07 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Ian Hedley

Change date: 2011-11-07

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Le Podevin

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Ian Hedley

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Maddock

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-11

Officer name: Paul De Leeuw

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul De Leeuw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Peter Astell

Documents

View document PDF


Some Companies

ADYTRANS2018 LTD

4 TURNERS COURT NEWPORT PAGNELL ROAD,NORTHAMPTON,NN4 6LT

Number:11507475
Status:ACTIVE
Category:Private Limited Company

BITE ME WORLD FOODS LIMITED

UNIT 4 MODULAR COURT,WOLVERHAMPTON,WV10 7DF

Number:08583384
Status:ACTIVE
Category:Private Limited Company

CHHAPPAN BHOG GLOBAL LTD

483 GREEN LANES,LONDON,N13 4BS

Number:08562791
Status:ACTIVE
Category:Private Limited Company
Number:CE009837
Status:ACTIVE
Category:Charitable Incorporated Organisation

MINIMIO LIMITED

20 FAVERSHAM ROAD,BECKENHAM,BR3 3PN

Number:09375244
Status:ACTIVE
Category:Private Limited Company

TECHLINK L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL016116
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source