Background WavePink WaveYellow Wave

AL-SHAHEEN ENERGY SERVICES LIMITED (07103870)

AL-SHAHEEN ENERGY SERVICES LIMITED (07103870) is an active UK company. incorporated on 14 December 2009. with registered office in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AL-SHAHEEN ENERGY SERVICES LIMITED has been registered for 16 years. Current directors include BELLAMY, Michael, CHADDA, Sanjeet.

Company Number
07103870
Status
active
Type
ltd
Incorporated
14 December 2009
Age
16 years
Address
Atley Way, Cramlington, NE23 1WW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELLAMY, Michael, CHADDA, Sanjeet
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AL-SHAHEEN ENERGY SERVICES LIMITED

AL-SHAHEEN ENERGY SERVICES LIMITED is an active company incorporated on 14 December 2009 with the registered office located in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AL-SHAHEEN ENERGY SERVICES LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07103870

LTD Company

Age

16 Years

Incorporated 14 December 2009

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 10 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Atley Way North Nelson Industrial Estate Cramlington, NE23 1WW,

Previous Addresses

Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
From: 17 March 2015To: 15 November 2017
Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE
From: 10 March 2014To: 17 March 2015
, C/O Mcgrigors Llp, 5 Old Bailey, London, EC4M 7BA
From: 8 January 2012To: 10 March 2014
, Tricor Suite 7 Floor, 52-54 Gracechurch Street, London, EC3V 0EH
From: 14 December 2009To: 8 January 2012
Timeline

8 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DUNLOP, Lorraine Amanda

Active
North Nelson Industrial Estate, CramlingtonNE23 1WW
Secretary
Appointed 20 Jan 2020

BELLAMY, Michael

Active
Atley Way, CramlingtonNE23 1WW
Born October 1962
Director
Appointed 03 Jul 2017

CHADDA, Sanjeet

Active
North Nelson Industrial Estate, CramlingtonNE23 1WW
Born May 1978
Director
Appointed 03 Jul 2017

D'ALES, Geoffrey

Resigned
Gate Mall - Tower 3 - 12th Floor, PO BOX 27100
Secretary
Appointed 24 Feb 2014
Resigned 02 Oct 2017

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 20 Dec 2011
Resigned 07 Jan 2015

AL-BAKER, Adel Abdulla Khalil

Resigned
Maysaloun St, Doha
Born September 1961
Director
Appointed 16 Oct 2015
Resigned 03 Jul 2017

AL-OTHMAN, Ibrahim

Resigned
C Ring Road - Al Emadi Financial Square, PO BOX 27100
Born August 1964
Director
Appointed 14 Dec 2009
Resigned 16 Oct 2015

AL-SULAITI, Ahmad Saif Ahmad

Resigned
Gate Mall - Tower 3 - 12th Floor, PO BOX 27100
Born January 1959
Director
Appointed 14 Dec 2009
Resigned 03 Jul 2017

Persons with significant control

1

N. Dairy Ashford Rd, Houston

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 December 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
21 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Secretary Company With Change Date
28 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Legacy
25 February 2015
RPCH01RPCH01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
18 January 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 January 2012
AD01Change of Registered Office Address
Miscellaneous
8 January 2012
MISCMISC
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Incorporation Company
14 December 2009
NEWINCIncorporation