About

Registered Number: 04946049
Date of Incorporation: 28/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Knapton Generating Station, East Knapton, Malton, North Yorkshire, YO17 8JF

 

Third Energy Onshore Ltd was founded on 28 October 2003 and has its registered office in Malton in North Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this company. This business has 5 directors listed as Falla, Charles Simon, Savage, Paul, Cociancig, Bernhard, Lobban, James Anthony, Mehlberg, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCIANCIG, Bernhard 07 January 2004 13 September 2004 1
LOBBAN, James Anthony 18 September 2006 31 July 2008 1
MEHLBERG, Thomas 15 March 2005 07 August 2006 1
Secretary Name Appointed Resigned Total Appointments
FALLA, Charles Simon 30 June 2005 18 September 2006 1
SAVAGE, Paul 22 January 2018 17 March 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 July 2020
TM02 - Termination of appointment of secretary 30 March 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 12 November 2019
MR04 - N/A 26 July 2019
MR04 - N/A 26 July 2019
MR04 - N/A 26 July 2019
MR04 - N/A 26 July 2019
MR04 - N/A 26 July 2019
MR04 - N/A 26 July 2019
MR04 - N/A 26 July 2019
MR04 - N/A 26 July 2019
PSC07 - N/A 19 July 2019
PSC02 - N/A 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
TM02 - Termination of appointment of secretary 19 July 2019
MR01 - N/A 24 April 2019
MR01 - N/A 18 March 2019
AA - Annual Accounts 05 March 2019
MR01 - N/A 08 January 2019
MR01 - N/A 15 November 2018
CS01 - N/A 07 November 2018
MR01 - N/A 25 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
PSC02 - N/A 26 June 2018
PSC09 - N/A 26 June 2018
MR01 - N/A 17 April 2018
AA - Annual Accounts 01 February 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
AP03 - Appointment of secretary 24 January 2018
MR01 - N/A 05 January 2018
CS01 - N/A 21 November 2017
AP01 - Appointment of director 20 September 2017
MR01 - N/A 22 May 2017
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 02 November 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 14 October 2015
TM02 - Termination of appointment of secretary 03 February 2015
AP04 - Appointment of corporate secretary 03 February 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 09 October 2014
AD01 - Change of registered office address 13 May 2014
AD01 - Change of registered office address 13 May 2014
AR01 - Annual Return 04 March 2014
CERTNM - Change of name certificate 11 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 22 March 2013
DISS40 - Notice of striking-off action discontinued 23 February 2013
AA - Annual Accounts 22 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AP01 - Appointment of director 03 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 23 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2011
AP04 - Appointment of corporate secretary 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 20 November 2009
RESOLUTIONS - N/A 22 June 2009
395 - Particulars of a mortgage or charge 19 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2009
363a - Annual Return 06 June 2009
RESOLUTIONS - N/A 02 June 2009
RESOLUTIONS - N/A 02 June 2009
RESOLUTIONS - N/A 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
123 - Notice of increase in nominal capital 02 June 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
287 - Change in situation or address of Registered Office 10 December 2007
363a - Annual Return 23 November 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 07 December 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
123 - Notice of increase in nominal capital 29 August 2006
AUD - Auditor's letter of resignation 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2006
395 - Particulars of a mortgage or charge 17 August 2006
395 - Particulars of a mortgage or charge 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
AA - Annual Accounts 01 December 2005
SA - Shares agreement 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
363s - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
SA - Shares agreement 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 12 April 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
363s - Annual Return 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
225 - Change of Accounting Reference Date 14 October 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
225 - Change of Accounting Reference Date 03 March 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
395 - Particulars of a mortgage or charge 18 December 2003
395 - Particulars of a mortgage or charge 18 December 2003
395 - Particulars of a mortgage or charge 11 December 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2019 Fully Satisfied

N/A

A registered charge 06 March 2019 Fully Satisfied

N/A

A registered charge 19 December 2018 Fully Satisfied

N/A

A registered charge 08 November 2018 Fully Satisfied

N/A

A registered charge 20 September 2018 Fully Satisfied

N/A

A registered charge 12 April 2018 Fully Satisfied

N/A

A registered charge 22 December 2017 Fully Satisfied

N/A

A registered charge 19 May 2017 Fully Satisfied

N/A

First lien debenture 09 June 2009 Fully Satisfied

N/A

Second ranking debenture 07 August 2006 Fully Satisfied

N/A

Senior debenture 07 August 2006 Fully Satisfied

N/A

Share pledge agreement 05 January 2005 Fully Satisfied

N/A

Debenture 05 January 2005 Fully Satisfied

N/A

Debenture 27 November 2003 Fully Satisfied

N/A

Debenture 27 November 2003 Fully Satisfied

N/A

A share pledge agreement 21 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.