Company Information for AZEIRE LIMITED
5 Hollin Fold, Blacko, Nelson, NORTH YORKSHIRE, BB9 6LW,
|
Company Registration Number
06319881
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
AZEIRE LIMITED | ||||
Legal Registered Office | ||||
5 Hollin Fold Blacko Nelson NORTH YORKSHIRE BB9 6LW Other companies in SW1X | ||||
Previous Names | ||||
|
Company Number | 06319881 | |
---|---|---|
Company ID Number | 06319881 | |
Date formed | 2007-07-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-08-30 | |
Return next due | 2025-09-13 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-12 11:26:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AZEIRE PETROLEUM LTD. | Active | Company formed on the 2011-08-26 |
Officer | Role | Date Appointed |
---|---|---|
HUGH SIMON NEVILE |
||
TORGEIR DAGSLETH |
||
MARK JENKINSON |
||
ANTHONY ROSS MACKEWN |
||
DAVID CHRISTOPHER STURT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRIK SCHRODER |
Director | ||
PAUL ANTHONY MURRAY |
Director | ||
JOHN DANIEL HENRY MCKEOWN |
Company Secretary | ||
GAIUS MAXWELL HISCOX |
Director | ||
CHRISTIN STEEN-NILSEN |
Director | ||
HARALD SIMON SUNDBY |
Director | ||
MARIA CANDIDA FERREIRA PINTO |
Company Secretary | ||
MARIA CANDIDA FERREIRA PINTO |
Director | ||
DAVID IAN HUMPHRIES |
Director | ||
MICHAEL ALAN CAINES |
Company Secretary | ||
MARK ASHTON TAYLOR |
Company Secretary | ||
MARK ASHTON TAYLOR |
Director | ||
IRENE WAAGE BASILI |
Director | ||
PETER BRUCE BUCHAN |
Director | ||
HANS PETTER AMUNDSEN KLOHS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AZINOR CATALYST LIMITED | Director | 2014-03-07 | CURRENT | 2001-05-08 | Liquidation | |
AZINOR CATALYST LIMITED | Director | 2015-02-27 | CURRENT | 2001-05-08 | Liquidation | |
ENOVATION RESOURCES HOLDINGS LTD | Director | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
SUSSEX ENERGY LIMITED | Director | 2007-05-11 | CURRENT | 2007-02-06 | Active - Proposal to Strike off | |
ENOVATION RESOURCES LTD | Director | 2006-01-12 | CURRENT | 2005-09-16 | Active | |
NEW HYGIENE LIMITED | Director | 1991-08-24 | CURRENT | 1935-07-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 09/09/24 FROM Top Farm Selside Settle North Yorkshire BD24 0HZ United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/21 FROM 13 Palace Street London SW1E 5HX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER JENKINSON | |
PSC05 | Change of details for Pgs Asa as a person with significant control on 2020-02-10 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK TILLER | |
CH01 | Director's details changed for Mr Mark Jenkinson on 2020-02-10 | |
PSC02 | Notification of Pgs Asa as a person with significant control on 2020-02-10 | |
PSC07 | CESSATION OF AZEIRE PETROLEUM LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mr Mark Alexander Jenkinson as company secretary on 2020-02-03 | |
CH01 | Director's details changed for Mr Mark Jenkinson on 2020-02-03 | |
TM02 | Termination of appointment of Hugh Simon Nevile on 2020-02-03 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER STURT | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK JENKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIK SCHRODER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM 192 Sloane Street London SW1X 9QX | |
AAMD | Amended account full exemption | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;USD 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;USD 1000 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 24/04/2015 | |
CERTNM | Company name changed charge oil LIMITED\certificate issued on 27/04/15 | |
AP01 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER STURT | |
AP01 | DIRECTOR APPOINTED MR HENRIK SCHRODER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MURRAY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;USD 1000 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MCKEOWN | |
AP03 | Appointment of Mr Hugh Simon Nevile as company secretary | |
SH02 | Sub-division of shares on 2014-03-07 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES14 | THE SUM OF $998 BEING PAET OF THE SHARE PREMIUM ACCOUNT BE CAPITALISED 07/03/2014 | |
RES01 | ADOPT ARTICLES 07/03/2014 | |
SH01 | 07/03/14 STATEMENT OF CAPITAL USD 1000 | |
MISC | AUD RES SECT 519 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED ANTHONY ROSS MACKEWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIN STEEN-NILSEN | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIUS HISCOX | |
AP01 | DIRECTOR APPOINTED TORGEIR DAGSLETH | |
AP03 | SECRETARY APPOINTED MR JOHN DANIEL HENRY MCKEOWN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 4 THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0NY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARALD SUNDBY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 05/12/13 STATEMENT OF CAPITAL USD 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA PINTO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA PINTO | |
AR01 | 23/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHRIES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 23/07/12 FULL LIST | |
RES15 | CHANGE OF NAME 04/07/2012 | |
CERTNM | COMPANY NAME CHANGED ARROW SEISMIC INVEST VII LIMITED CERTIFICATE ISSUED ON 04/07/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 23/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAIUS MAXWELL HISCOX / 15/06/2010 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM PGS COURT HALFWAY GREEN WALTON-ON-THAMES SURREY KT12 1RS UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL CAINES | |
288a | SECRETARY APPOINTED MARIA CANDIDA FERREIRA PINTO | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM PGS COURT HALFWAY GREEN WALTON-ON-THAMES SURREY KT12 1RS UNITED KINGDOM | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM, PGS COURT HALFWAY GREEN, WALTON ON THAMES, SURREY, KT12 1RS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK ASHTON TAYLOR | |
288a | DIRECTOR APPOINTED DAVID IAN IAN HUMPHRIES | |
288a | DIRECTOR APPOINTED MR GAIUS MAXWELL HISCOX | |
288a | DIRECTOR APPOINTED MS MARIA CANDIDA FERREIRA PINTO | |
288a | DIRECTOR APPOINTED MR HARALD SIMON SUNDBY | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM, PGS COURT HALFWAY GREEN, WALTON-ON-THAMES, SURREY, KT12 1RS, UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED SECRETARY MARK ASHTON TAYLOR | |
288a | DIRECTOR APPOINTED MS CHRISTIN STEEN-NILSEN | |
288a | SECRETARY APPOINTED MR MICHAEL ALAN CAINES | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM, ST JOHN'S HOUSE SUFFOLK WAY, SEVENOAKS, KENT, TN13 1TG | |
288b | APPOINTMENT TERMINATED DIRECTOR IRENE BASILI | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BUCHAN | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM, DARENTH HOUSE, 60 HIGH STREET, OTFORD, SEVENOAKS, KENT, TN14 5TL | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZEIRE LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as AZEIRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |