Background WavePink WaveYellow Wave

PETRO-CANADA ENERGY NORTH SEA LIMITED (03084447)

PETRO-CANADA ENERGY NORTH SEA LIMITED (03084447) is an active UK company. incorporated on 26 July 1995. with registered office in Altrincham. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. PETRO-CANADA ENERGY NORTH SEA LIMITED has been registered for 30 years.

Company Number
03084447
Status
active
Type
ltd
Incorporated
26 July 1995
Age
30 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETRO-CANADA ENERGY NORTH SEA LIMITED

PETRO-CANADA ENERGY NORTH SEA LIMITED is an active company incorporated on 26 July 1995 with the registered office located in Altrincham. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. PETRO-CANADA ENERGY NORTH SEA LIMITED was registered 30 years ago.(SIC: 06100)

Status

active

Active since 30 years ago

Company No

03084447

LTD Company

Age

30 Years

Incorporated 26 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

INTREPID ENERGY NORTH SEA LIMITED
From: 21 June 1996To: 28 June 2004
LYNCH ENERGY LIMITED
From: 26 July 1995To: 21 June 1996
Contact
Address

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

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 9 January 2013To: 20 September 2013
C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom
From: 21 January 2011To: 9 January 2013
No 1 London Bridge London SE1 9BG United Kingdom
From: 26 July 1995To: 21 January 2011
Timeline

43 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Oct 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Mar 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Capital Update
Apr 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Apr 23
Capital Reduction
May 23
Share Buyback
May 23
Owner Exit
May 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 24
Director Joined
Feb 25
Capital Update
Dec 25
Funding Round
Dec 25
Director Left
Feb 26
6
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

247

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Legacy
16 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2025
SH19Statement of Capital
Legacy
16 December 2025
CAP-SSCAP-SS
Resolution
16 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Resolution
1 November 2023
RESOLUTIONSResolutions
Memorandum Articles
1 November 2023
MAMA
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Resolution
22 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
9 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2023
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 April 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Legacy
5 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 April 2018
SH19Statement of Capital
Legacy
5 April 2018
CAP-SSCAP-SS
Resolution
5 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
29 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 January 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Auditors Resignation Company
24 February 2010
AUDAUD
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
9 September 2009
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
7 August 2008
190190
Legacy
7 August 2008
353353
Legacy
7 August 2008
287Change of Registered Office
Legacy
7 August 2008
288cChange of Particulars
Legacy
7 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
20 March 2006
288cChange of Particulars
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288cChange of Particulars
Legacy
28 June 2005
288cChange of Particulars
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
287Change of Registered Office
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
403aParticulars of Charge Subject to s859A
Legacy
6 July 2004
287Change of Registered Office
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Legacy
19 June 2004
403b403b
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 May 2004
AAAnnual Accounts
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
9 January 2004
403b403b
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
403b403b
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
403aParticulars of Charge Subject to s859A
Legacy
10 July 2003
403aParticulars of Charge Subject to s859A
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
88(2)R88(2)R
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
14 January 2003
RESOLUTIONSResolutions
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 June 2002
AAAnnual Accounts
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 May 2001
AAAnnual Accounts
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 December 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
403aParticulars of Charge Subject to s859A
Legacy
14 August 1998
403aParticulars of Charge Subject to s859A
Legacy
7 August 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
7 May 1998
88(2)R88(2)R
Legacy
7 May 1998
88(2)R88(2)R
Legacy
7 May 1998
88(2)R88(2)R
Legacy
7 May 1998
88(2)R88(2)R
Legacy
7 May 1998
88(2)R88(2)R
Legacy
7 May 1998
88(2)R88(2)R
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Legacy
20 November 1997
403aParticulars of Charge Subject to s859A
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
287Change of Registered Office
Legacy
26 September 1997
395Particulars of Mortgage or Charge
Legacy
24 September 1997
395Particulars of Mortgage or Charge
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
287Change of Registered Office
Resolution
19 October 1996
RESOLUTIONSResolutions
Resolution
19 October 1996
RESOLUTIONSResolutions
Resolution
19 October 1996
RESOLUTIONSResolutions
Legacy
19 October 1996
123Notice of Increase in Nominal Capital
Resolution
18 October 1996
RESOLUTIONSResolutions
Legacy
13 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1996
224224
Legacy
18 January 1996
287Change of Registered Office
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Incorporation Company
26 July 1995
NEWINCIncorporation