SPIRIT RESOURCES (ARMADA) LIMITED
Overview
Company Name | SPIRIT RESOURCES (ARMADA) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04181384 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPIRIT RESOURCES (ARMADA) LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is SPIRIT RESOURCES (ARMADA) LIMITED located?
Registered Office Address | Millstream Maidenhead Road SL4 5GD Windsor Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPIRIT RESOURCES (ARMADA) LIMITED?
Company Name | From | Until |
---|---|---|
SPIRIT ENERGY RESOURCES (ARMADA) LIMITED | Dec 11, 2017 | Dec 11, 2017 |
CENTRICA RESOURCES (ARMADA) LIMITED | Dec 03, 2001 | Dec 03, 2001 |
YORKSHIRE ARMADA LIMITED | May 31, 2001 | May 31, 2001 |
HAMSARD 2309 LIMITED | Mar 16, 2001 | Mar 16, 2001 |
What are the latest accounts for SPIRIT RESOURCES (ARMADA) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPIRIT RESOURCES (ARMADA) LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2026 |
---|---|
Next Confirmation Statement Due | Jun 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2025 |
Overdue | No |
What are the latest filings for SPIRIT RESOURCES (ARMADA) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Peter Wilson Hepburn on Jul 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Charles Harrison on Jul 25, 2025 | 2 pages | CH01 | ||
Appointment of Mr Peter Wilson Hepburn as a director on Jul 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Scott Mcginigal as a director on Jul 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Girish Rajkumar Kabra as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Charles Harrison as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicola Jane Macleod as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nicola Macleod as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD England to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on Dec 12, 2023 | 1 pages | AD01 | ||
Registered office address changed from 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on Dec 12, 2023 | 1 pages | AD01 | ||
Appointment of Mr Scott Mcginigal as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neil James Mcculloch as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Appointment of Mr Girish Rajkumar Kabra as a director on Aug 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gerald Martin Harrison as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Change of details for Centrica Newco 123 Limited as a person with significant control on Jan 30, 2019 | 2 pages | PSC05 | ||
Who are the officers of SPIRIT RESOURCES (ARMADA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRISON, Nicholas Charles | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Chief Financial Officer | 325927370002 | ||||
HEPBURN, Peter Wilson | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Operations Director | 338244180004 | ||||
BOWDEN, Michael | Secretary | Appledene 3 Leaze Road SN8 1JU Marlborough Wiltshire | British | 73539720001 | ||||||
MACLEOD, Nicola | Secretary | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | 254801620001 | |||||||
CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
HSE SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580006 | |||||||
BARTHOLOMEW, Iain Douglas, Dr | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Geologist, Subsurface Director | 192817250001 | ||||
BEVINGTON, Andrew Richard | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | Company Director | 184345850001 | ||||
BIRD, Christopher Terence | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | Scotland | British | Technical Director | 187786850001 | ||||
CLARK, Simon Richard | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | British | Company Director | 97993350001 | |||||
CLARKE, David | Director | 38 London Road Harston CB2 5QH Cambridge | British | Company Director | 57218830002 | |||||
COLE, Peter | Director | Longmead South Stoke Road, Woodcote RG8 0PL Reading Berkshire | British | Company Director | 95987600001 | |||||
COUNT, Brian Morrison, Dr | Director | Oakwood House Blindmans Gate Woolton Hill RG20 9XD Newbury Berkshire | England | British | Chief Operating Officer | 15941770003 | ||||
DE LEEUW, Paul | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | Scotland | British | Director Of Strategy | 160088460001 | ||||
FLETCHER, Stephen Paul | Director | Chestnut House Manor Farm Barns GL7 5AD Coln St Aldwyns Gloucestershire | England | British | Chief Executive | 157674480001 | ||||
GARSTANG, Michael John | Director | Knott Barn Tatham Fells, Wray LA2 8PS Lancaster | United Kingdom | British | Company Director | 61686510002 | ||||
HANAFIN, Vincent Mark | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Company Director | 131999620002 | ||||
HARRISON, Gerald Martin | Director | 20 Kingston Road TW18 4LG Staines-Upon-Thames 1st Floor England | United Kingdom | British | Company Director | 84209220001 | ||||
HEDLEY, Paul Ian, Mr. | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Company Director | 241775400001 | ||||
HENSHAW, Anthony Charles | Director | Wentworth Gate East Drive GU25 4JY Virginia Water Surrey | British | Company Director | 47686120003 | |||||
KABRA, Girish Rajkumar | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Asset Director | 299045380001 | ||||
LE POIDEVIN, Andrew Daryl | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | Company Director | 4958800007 | ||||
MACLEOD, Nicola Jane | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | Scotland | British | General Counsel | 250958730001 | ||||
MADDOCK, Nicholas William | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Finance Director | 138900170003 | ||||
MARTINSEN, Rune | Director | Roosenberggata 99 4007 Stavanger Centrica Energi Norway | Norway | Norwegian | Vp Operations | 248162450001 | ||||
MCCALLUM, Craig | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | Scotland | British | Director | 89862150001 | ||||
MCCULLOCH, Neil James | Director | 20 Kingston Road TW18 4LG Staines-Upon-Thames 1st Floor England | United Kingdom | British | Evp Technical And Operated Production | 194750980002 | ||||
MCGINIGAL, Scott | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Technical Services & Hses Director | 314626410001 | ||||
MCKENNA, Gregory Craig | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Commercial Director | 184342170001 | ||||
MCKENNA, Gregory Craig | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Commercial Director | 184342170001 | ||||
MEW, Richard Martin | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | Company Director | 111664850001 | ||||
NICOL, Matthew Bruce | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Company Director | 194837570001 | ||||
ROGER, Jonathan Leslie | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Director | 124423900001 | ||||
SAMBHI, Sarwjit | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Managing Director, Power Generation | 178569040001 | ||||
SAMBHI, Sarwjit | Director | Old Priory The Green SL3 9JL Datchet Berkshire | British | Finance And Strategy Director | 91944500001 |
Who are the persons with significant control of SPIRIT RESOURCES (ARMADA) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spirit Energy Limited | Sep 29, 2017 | 20 Kingston Road TW18 4LG Staines-Upon-Thames 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0