PRESIDENT ENERGY PARAGUAY LIMITED
Status | ACTIVE |
Company No. | 08182674 |
Category | Private Limited Company |
Incorporated | 16 Aug 2012 |
Age | 11 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PRESIDENT ENERGY PARAGUAY LIMITED is an active private limited company with number 08182674. It was incorporated 11 years, 9 months, 14 days ago, on 16 August 2012. The company address is C/O Molecular Energies Plc Selby Road C/O Molecular Energies Plc Selby Road, Leeds, LS15 4LG, England.
Company Fillings
Termination director company with name termination date
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-26
Officer name: Robert James Shepherd
Documents
Accounts with accounts type dormant
Date: 23 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Change to a person with significant control
Date: 19 Oct 2022
Action Date: 03 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-10-03
Psc name: President Energy Plc
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Address
Type: AD01
New address: C/O Molecular Energies Plc Selby Road Swillington Common Leeds LS15 4LG
Change date: 2022-10-19
Old address: President Energy Plc Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG England
Documents
Accounts with accounts type dormant
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Change to a person with significant control
Date: 09 Mar 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: President Energy Plc
Change date: 2022-03-08
Documents
Accounts with accounts type dormant
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type dormant
Date: 14 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-28
Old address: C/O President Energy Plc 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA
New address: President Energy Plc Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type dormant
Date: 17 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type dormant
Date: 18 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Termination director company with name termination date
Date: 16 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-07
Officer name: Benjamin David Wilkinson
Documents
Appoint person director company with name date
Date: 16 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Michael Levine
Appointment date: 2016-03-07
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Shepherd
Appointment date: 2015-12-31
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: David Christopher Wake-Walker
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Change person director company with change date
Date: 18 Aug 2015
Action Date: 14 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin David Wilkinson
Change date: 2015-02-14
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Old address: 17 Hanover Square London W1S 1BN England
New address: C/O President Energy Plc 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA
Change date: 2015-06-30
Documents
Termination director company with name termination date
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Andrew Hamilton
Termination date: 2015-01-15
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Old address: 11 Hill Street London W1J 5LF
Change date: 2014-12-01
New address: 17 Hanover Square London W1S 1BN
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type full
Date: 20 May 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: 10 Sep 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Change person director company with change date
Date: 09 Sep 2013
Action Date: 15 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-15
Officer name: Mr Benjamin David Wilkinson
Documents
Appoint person director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Andrew Hamilton
Documents
Appoint person director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Christopher Wake-Walker
Documents
Certificate change of name company
Date: 27 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed president petroleum company LIMITED\certificate issued on 27/02/13
Documents
Change account reference date company current extended
Date: 14 Feb 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Address
Type: AD01
Old address: 13 Regent Street London SW1Y 4LR
Change date: 2013-01-30
Documents
Appoint person director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin David Wilkinson
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Shillito
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pl Company Nominees Ltd
Documents
Change registered office address company with date old address
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-24
Old address: C/O Pllg Limited 6-8 York Place Leeds West Yorkshire LS1 2DS United Kingdom
Documents
Certificate change of name company
Date: 28 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed president energy LIMITED\certificate issued on 28/09/12
Documents
Change of name notice
Date: 28 Sep 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
23 HENRY AVENUE,MATLOCK,DE4 3FL
Number: | 10044856 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WITTS END,MILTON KEYNES,MK17 9DY
Number: | 04654346 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10492315 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING THREE RIVERSIDE WAY,CAMBERLEY,GU15 3YL
Number: | 07797474 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SOUTH YORKSHIRE,S10 2NH
Number: | 03899428 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MIDLAND COUNTIES SHOW LIMITED
VERNON ROAD,STOKE-ON-TRENT,ST4 2QY
Number: | 06433265 |
Status: | ACTIVE |
Category: | Private Limited Company |