SENTINEL ENERGY LIMITED - GOSFORTH NEWCASTLE
Company Profile | Company Filings |
Overview
SENTINEL ENERGY LIMITED is a Private Limited Company from GOSFORTH NEWCASTLE ENGLAND and has the status: Active.
SENTINEL ENERGY LIMITED was incorporated 7 years ago on 20/05/2016 and has the registered number: 10190478. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SENTINEL ENERGY LIMITED was incorporated 7 years ago on 20/05/2016 and has the registered number: 10190478. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SENTINEL ENERGY LIMITED - GOSFORTH NEWCASTLE
This company is listed in the following categories:
35140 - Trade of electricity
35140 - Trade of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O ARMSTRONG CAMPBELL THE GRAINGER SUITE
GOSFORTH NEWCASTLE
NEWCASTLE
NE3 3PF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NELSON METERING SERVICES LIMITED (until 04/04/2022)
NELSON METERING SERVICES LIMITED (until 04/04/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/12/2023 | 06/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MORAY BREBNER MARTIN | Apr 1955 | Scottish | Director | 2019-02-28 | CURRENT |
MR STEVEN LEES | Jul 1967 | British | Director | 2019-10-04 | CURRENT |
MR RICHARD RONALD JAMES BURNS | May 1946 | Scottish | Director | 2019-10-04 | CURRENT |
ARMSTRONG CAMPBELL ACCOUNTANTS LLP | Corporate Secretary | 2022-02-28 | CURRENT | ||
ALISON MARY VIRANDO | Nov 1959 | British | Director | 2019-03-22 UNTIL 2019-10-03 | RESIGNED |
MR NEIL KIRKBY | Oct 1960 | British | Director | 2018-11-01 UNTIL 2019-03-01 | RESIGNED |
MR STEPHEN ROY PETERS | Nov 1957 | British | Director | 2016-05-20 UNTIL 2018-08-22 | RESIGNED |
MR TIMOTHY CANTLE JONES | Oct 1960 | British | Director | 2018-08-22 UNTIL 2019-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Ronald James Burns | 2022-02-10 | 5/1946 | Gosforth Newcastle Newcastle |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Moray Martin | 2022-02-10 | 4/1955 | Gosforth Newcastle Newcastle |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mabu Holdings Limited | 2018-08-22 - 2022-02-10 | Gosforth Newcastle |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Utiliteam (Gb) Limited | 2016-05-20 - 2018-08-22 | Brixham Devon | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sentinel Energy Limited | 2023-04-22 | 31-12-2022 | £114,256 Cash |
Sentinel Energy Limited | 2022-09-21 | 31-12-2021 | £100 equity |
Nelson Metering Services Limited - Period Ending 2021-04-30 | 2022-01-22 | 30-04-2021 | £100 equity |
Nelson Metering Services Limited - Period Ending 2020-04-30 | 2021-04-21 | 30-04-2020 | £100 equity |
Nelson Metering Services Limited - Period Ending 2019-04-30 | 2020-02-01 | 30-04-2019 | £100 equity |
Nelson Metering Services Limited - Period Ending 2018-05-31 | 2018-08-21 | 31-05-2018 | £100 equity |
Nelson Metering Services Limited - Period Ending 2017-05-31 | 2018-01-13 | 31-05-2017 | £100 equity |