3208 Sandefjord
Sandefjord
Norway
Director Name | Mr Harish Balakrishnapillai |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation Centre Exploration Drive Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Mr Frode Losnedal |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Tyssoy 5177 Bjoroyhamn Norway |
Director Name | Mr Jens Kristian Rein |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Bakkaveien 2 Jorpeland 4100 Norway |
Director Name | Mr Jorgen Lorentz Jorgensen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2014(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 2015) |
Role | Ceo Ross Offshore |
Country of Residence | Norway |
Correspondence Address | Florenveien 4d 3265 Larvik Larvik Norway |
Registered Address | C/O Acumen Accountants And Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | P & W Trustees (Aberdeen) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,118 |
Current Liabilities | £3,118 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
9 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
18 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
29 October 2020 | Change of details for Salduba As as a person with significant control on 29 October 2020 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 February 2018 | Registered office address changed from C/O Acumen Accountants and Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page) |
3 November 2017 | Director's details changed for Mr Tor Aanderud-Larsen on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Tor Aanderud-Larsen on 3 November 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2015 (16 pages) |
4 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2015 (16 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages) |
16 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 August 2015 | Company name changed ross well management LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Company name changed ross well management LIMITED\certificate issued on 04/08/15
|
3 August 2015 | Appointment of Mr Tor Aanderud-Larsen as a director on 18 June 2015 (2 pages) |
3 August 2015 | Termination of appointment of Jens Kristian Rein as a director on 18 June 2015 (1 page) |
3 August 2015 | Appointment of Mr Tor Aanderud-Larsen as a director on 18 June 2015 (2 pages) |
3 August 2015 | Termination of appointment of Jens Kristian Rein as a director on 18 June 2015 (1 page) |
3 August 2015 | Termination of appointment of Jorgen Lorentz Jorgensen as a director on 18 June 2015 (1 page) |
3 August 2015 | Termination of appointment of Jorgen Lorentz Jorgensen as a director on 18 June 2015 (1 page) |
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Termination of appointment of Frode Losnedal as a director on 1 October 2014 (1 page) |
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Termination of appointment of Frode Losnedal as a director on 1 October 2014 (1 page) |
3 November 2014 | Appointment of Mr Jorgen Lorentz Jorgensen as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Jorgen Lorentz Jorgensen as a director on 1 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Frode Losnedal as a director on 1 October 2014 (1 page) |
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Appointment of Mr Jorgen Lorentz Jorgensen as a director on 1 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 October 2014 (2 pages) |
16 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page) |
16 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
16 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page) |
16 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (21 pages) |
16 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
16 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (21 pages) |
12 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
12 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
31 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Termination of appointment of Harish Balakrishnapillai as a director (2 pages) |
31 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Termination of appointment of Harish Balakrishnapillai as a director (2 pages) |
31 December 2013 | Registered office address changed from Innovation Centre Exploration Drive Bridge of Don Aberdeen AB23 8GX United Kingdom on 31 December 2013 (2 pages) |
31 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Director's details changed for Mr Frode Losnedal on 22 November 2013 (3 pages) |
31 December 2013 | Registered office address changed from Innovation Centre Exploration Drive Bridge of Don Aberdeen AB23 8GX United Kingdom on 31 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Frode Losnedal on 22 November 2013 (3 pages) |
9 October 2012 | Incorporation
|
9 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
9 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
9 October 2012 | Incorporation
|