Petro-canada Energy North Sea Limited ALTRINCHAM


Founded in 1995, Petro-canada Energy North Sea, classified under reg no. 03084447 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 28th June 2004 Petro-canada Energy North Sea Limited is no longer carrying the name Intrepid Energy North Sea.

The firm has 3 directors, namely Andrew W., Trevor B. and Richard H.. Of them, Andrew W., Trevor B., Richard H. have been with the company the longest, being appointed on 19 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Petro-canada Energy North Sea Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03084447
Date of Incorporation Wed, 26th Jul 1995
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Andrew W.

Position: Director

Appointed: 19 October 2023

Trevor B.

Position: Director

Appointed: 19 October 2023

Richard H.

Position: Director

Appointed: 19 October 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 29 October 2012

Caroline W.

Position: Director

Appointed: 30 June 2023

Resigned: 19 October 2023

Sander S.

Position: Director

Appointed: 15 June 2022

Resigned: 30 June 2023

Andrew E.

Position: Director

Appointed: 04 December 2019

Resigned: 30 June 2023

Sean C.

Position: Director

Appointed: 11 June 2019

Resigned: 15 June 2022

Dwayne Z.

Position: Director

Appointed: 01 February 2016

Resigned: 20 June 2019

Steven T.

Position: Director

Appointed: 13 March 2015

Resigned: 30 June 2023

Mark T.

Position: Director

Appointed: 13 March 2015

Resigned: 01 February 2016

Robert W.

Position: Director

Appointed: 06 March 2013

Resigned: 23 June 2015

Keith R.

Position: Director

Appointed: 18 February 2011

Resigned: 10 April 2015

Ronald D.

Position: Director

Appointed: 16 November 2010

Resigned: 30 April 2019

Herman V.

Position: Director

Appointed: 07 January 2010

Resigned: 31 August 2010

John S.

Position: Director

Appointed: 07 January 2010

Resigned: 31 March 2011

Linda S.

Position: Secretary

Appointed: 25 September 2007

Resigned: 08 June 2010

Andrew W.

Position: Secretary

Appointed: 21 May 2007

Resigned: 25 September 2007

Helen W.

Position: Director

Appointed: 16 February 2006

Resigned: 06 October 2009

Graham L.

Position: Director

Appointed: 19 May 2005

Resigned: 31 August 2008

Gordon C.

Position: Director

Appointed: 19 May 2005

Resigned: 07 January 2010

Nicholas M.

Position: Director

Appointed: 01 April 2005

Resigned: 16 November 2010

Peter K.

Position: Director

Appointed: 18 June 2004

Resigned: 31 December 2009

Philip M.

Position: Secretary

Appointed: 18 June 2004

Resigned: 20 December 2005

Sean R.

Position: Secretary

Appointed: 18 June 2004

Resigned: 21 May 2007

Youssef G.

Position: Director

Appointed: 18 June 2004

Resigned: 19 May 2005

Gerhard K.

Position: Director

Appointed: 18 June 2004

Resigned: 16 February 2006

Christopher H.

Position: Secretary

Appointed: 25 May 2004

Resigned: 18 June 2004

Daniel M.

Position: Director

Appointed: 16 June 2003

Resigned: 29 April 2004

Richard S.

Position: Director

Appointed: 16 June 2003

Resigned: 29 April 2004

Stephen P.

Position: Secretary

Appointed: 23 October 1997

Resigned: 25 May 2004

Andrew P.

Position: Secretary

Appointed: 13 June 1997

Resigned: 23 October 1997

Andrew P.

Position: Director

Appointed: 17 March 1997

Resigned: 18 June 2004

Russell H.

Position: Director

Appointed: 21 February 1997

Resigned: 18 June 2004

Faiz N.

Position: Director

Appointed: 17 February 1997

Resigned: 16 June 2003

John L.

Position: Director

Appointed: 17 February 1997

Resigned: 16 June 2003

Pamela S.

Position: Secretary

Appointed: 31 July 1995

Resigned: 13 June 1997

Michael L.

Position: Director

Appointed: 31 July 1995

Resigned: 18 June 2004

St James's Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1995

Resigned: 31 July 1995

St James's Directors Limited

Position: Corporate Nominee Director

Appointed: 26 July 1995

Resigned: 31 July 1995

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Suncor Energy Uk Holdings Ltd from Altrincham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Suncor Energy Uk Limited that put Altrincham, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Suncor Energy Uk Holdings Ltd

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 04415728
Notified on 30 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Suncor Energy Uk Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 972618
Notified on 6 April 2016
Ceased on 30 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Intrepid Energy North Sea June 28, 2004
Lynch Energy June 21, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 10th, October 2022
Free Download (16 pages)

Company search

Advertisements