SPIRIT ENERGY PRODUCTION UK LIMITED
Status | ACTIVE |
Company No. | 03115179 |
Category | Private Limited Company |
Incorporated | 18 Oct 1995 |
Age | 28 years, 6 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 Sep 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 29 Sep 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/09/17
Documents
Resolution
Date: 29 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 16 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 16 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of form with form type
Date: 20 Mar 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
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
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
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Astell
Documents
Appoint person director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Ozsanlav
Documents
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
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
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Murray Robertson
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Richard Bevington
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Bartholomew
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Colette Brigid Cohen
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Gower-Jones
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hedley
Documents
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
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul De Leeuw
Documents
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
Appoint person director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarwjit Sambhi
Documents
Termination director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Roger
Documents
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
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
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
Appoint person director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Iain Douglas Bartholomew
Documents
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
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony David Gower-Jones
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Collinson
Documents
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
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Le Podevin
Documents
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
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Ian Hedley
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Maddock
Documents
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
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul De Leeuw
Documents
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
Appoint person director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Peter Astell
Documents
Some Companies
4 TURNERS COURT NEWPORT PAGNELL ROAD,NORTHAMPTON,NN4 6LT
Number: | 11507475 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 MODULAR COURT,WOLVERHAMPTON,WV10 7DF
Number: | 08583384 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 08562791 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009837 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
20 FAVERSHAM ROAD,BECKENHAM,BR3 3PN
Number: | 09375244 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL016116 |
Status: | ACTIVE |
Category: | Limited Partnership |