Spirit Energy Resources Limited STAINES-UPON-THAMES


Founded in 1993, Spirit Energy Resources, classified under reg no. 02855151 is an active company. Currently registered at 1st Floor TW18 4LG, Staines-upon-thames the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2017-12-12 Spirit Energy Resources Limited is no longer carrying the name Spirit Norway.

At the moment there are 4 directors in the the company, namely Scott M., Girish K. and Dennis J. and others. In addition one secretary - Nicola M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spirit Energy Resources Limited Address / Contact

Office Address 1st Floor
Office Address2 20 Kingston Road
Town Staines-upon-thames
Post code TW18 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02855151
Date of Incorporation Tue, 21st Sep 1993
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Scott M.

Position: Director

Appointed: 29 September 2023

Girish K.

Position: Director

Appointed: 05 August 2022

Dennis J.

Position: Director

Appointed: 01 November 2019

Nicola M.

Position: Secretary

Appointed: 29 January 2019

Nicola M.

Position: Director

Appointed: 11 September 2018

Neil M.

Position: Director

Appointed: 01 January 2019

Resigned: 29 September 2023

Rune M.

Position: Director

Appointed: 01 June 2018

Resigned: 31 December 2018

Gerald H.

Position: Director

Appointed: 08 December 2017

Resigned: 24 June 2022

Andrew L.

Position: Director

Appointed: 14 July 2017

Resigned: 31 May 2019

Paul T.

Position: Director

Appointed: 13 July 2016

Resigned: 31 May 2018

Steinar M.

Position: Director

Appointed: 13 July 2016

Resigned: 08 December 2017

Fraser W.

Position: Director

Appointed: 13 July 2016

Resigned: 31 May 2018

Christopher C.

Position: Director

Appointed: 01 March 2016

Resigned: 08 December 2017

Roy L.

Position: Director

Appointed: 05 June 2015

Resigned: 14 July 2017

Richard O.

Position: Director

Appointed: 28 February 2014

Resigned: 05 June 2015

Mark L.

Position: Director

Appointed: 01 January 2014

Resigned: 13 July 2016

Kenneth R.

Position: Director

Appointed: 01 January 2014

Resigned: 08 December 2017

Colette C.

Position: Director

Appointed: 01 January 2014

Resigned: 30 June 2016

Andrew B.

Position: Director

Appointed: 01 January 2014

Resigned: 13 July 2016

Sarwjit S.

Position: Director

Appointed: 20 May 2013

Resigned: 29 February 2016

Craig M.

Position: Director

Appointed: 16 April 2012

Resigned: 01 January 2014

Anthony G.

Position: Director

Appointed: 25 November 2011

Resigned: 01 January 2014

Paul H.

Position: Director

Appointed: 01 September 2011

Resigned: 25 October 2013

Paul D.

Position: Director

Appointed: 11 May 2011

Resigned: 16 August 2013

Stephen K.

Position: Director

Appointed: 05 March 2010

Resigned: 16 April 2012

David W.

Position: Director

Appointed: 05 March 2010

Resigned: 03 October 2013

Christopher B.

Position: Director

Appointed: 08 February 2010

Resigned: 16 April 2012

Iain B.

Position: Director

Appointed: 08 February 2010

Resigned: 01 January 2014

Jonathan R.

Position: Director

Appointed: 08 February 2010

Resigned: 20 May 2013

Gregory M.

Position: Director

Appointed: 08 February 2010

Resigned: 01 January 2014

Nicholas M.

Position: Director

Appointed: 08 February 2010

Resigned: 05 July 2011

Graeme C.

Position: Director

Appointed: 13 February 2009

Resigned: 11 November 2011

Vincent H.

Position: Director

Appointed: 31 July 2008

Resigned: 08 February 2010

Simon C.

Position: Director

Appointed: 28 June 2007

Resigned: 14 January 2011

Richard M.

Position: Director

Appointed: 15 May 2006

Resigned: 08 February 2010

Andrew L.

Position: Director

Appointed: 19 January 2006

Resigned: 05 October 2011

John S.

Position: Director

Appointed: 28 April 2005

Resigned: 08 February 2010

Nicholas D.

Position: Director

Appointed: 28 April 2005

Resigned: 19 January 2006

Peter C.

Position: Director

Appointed: 02 February 2004

Resigned: 27 January 2010

Alan B.

Position: Director

Appointed: 02 February 2004

Resigned: 28 April 2005

Sarwjit S.

Position: Director

Appointed: 17 September 2003

Resigned: 28 April 2005

Michael G.

Position: Director

Appointed: 24 October 2001

Resigned: 30 June 2008

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2001

Resigned: 31 December 2018

Ian R.

Position: Secretary

Appointed: 26 July 1999

Resigned: 31 January 2001

Anthony H.

Position: Director

Appointed: 06 April 1999

Resigned: 02 February 2004

David C.

Position: Director

Appointed: 15 March 1999

Resigned: 17 September 2003

John S.

Position: Director

Appointed: 15 March 1999

Resigned: 01 January 2002

Teresa F.

Position: Secretary

Appointed: 04 January 1999

Resigned: 22 February 1999

Lucy C.

Position: Secretary

Appointed: 04 January 1999

Resigned: 31 January 2001

Jacob U.

Position: Director

Appointed: 26 November 1998

Resigned: 31 July 2008

Mark C.

Position: Director

Appointed: 26 November 1998

Resigned: 15 March 1999

Anne G.

Position: Secretary

Appointed: 26 November 1998

Resigned: 04 January 1999

Ian D.

Position: Director

Appointed: 26 November 1998

Resigned: 15 March 1999

Deryk K.

Position: Director

Appointed: 19 March 1998

Resigned: 29 June 1998

Hywel J.

Position: Director

Appointed: 16 February 1998

Resigned: 26 November 1998

John A.

Position: Director

Appointed: 08 May 1997

Resigned: 26 November 1998

Rodney B.

Position: Director

Appointed: 23 December 1996

Resigned: 26 November 1998

Anthony H.

Position: Director

Appointed: 25 April 1996

Resigned: 26 November 1998

David H.

Position: Director

Appointed: 25 April 1996

Resigned: 08 October 1997

Peter K.

Position: Director

Appointed: 30 March 1994

Resigned: 26 November 1998

John R.

Position: Director

Appointed: 01 February 1994

Resigned: 15 July 1996

Jonathan M.

Position: Director

Appointed: 01 February 1994

Resigned: 26 November 1998

William G.

Position: Secretary

Appointed: 01 February 1994

Resigned: 26 November 1998

Alfred R.

Position: Director

Appointed: 13 October 1993

Resigned: 19 September 1997

David J.

Position: Secretary

Appointed: 13 October 1993

Resigned: 01 February 1994

David J.

Position: Director

Appointed: 13 October 1993

Resigned: 01 February 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1993

Resigned: 13 October 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 September 1993

Resigned: 13 October 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Spirit Energy Limited from Staines-Upon-Thames, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gb Gas Holdings Limited that put Windsor, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Spirit Energy Limited

1st Floor 20 Kingston Road, Staines-Upon-Thames, Berkshire, TW18 4LG, England

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 10854461
Notified on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gb Gas Holdings Limited

Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3186121
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spirit Norway December 12, 2017
Centrica Resources December 11, 2017
Powergen North Sea November 26, 1998
Powergen (north Sea) June 5, 1995
Submitrecord Company February 2, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (54 pages)

Company search