Company NameDallol Energy Limited
DirectorsVictor John Buchanan and Andrew John Springett
Company StatusActive
Company Number07908212
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 2 months ago)
Previous NamesLupfaw 351 Limited and KIV I.P. Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Victor John Buchanan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(6 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMr Andrew John Springett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(6 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMr Kevin Harry Emsley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 St. Saviourgate
York
North Yorkshire
YO1 8NQ
Director NameMr Ivo Kreca
Date of BirthJune 1959 (Born 64 years ago)
NationalitySlovenian
StatusResigned
Appointed30 July 2012(6 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence Address31 St. Saviourgate
York
North Yorkshire
YO1 8NQ
Secretary NameMr Ivo Kreca
StatusResigned
Appointed30 July 2012(6 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 02 August 2012)
RoleCompany Director
Correspondence Address31 St. Saviourgate
York
North Yorkshire
YO1 8NQ
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed12 January 2012(same day as company formation)
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Andrew John Springett
50.00%
Ordinary
2 at £1Victor John Buchanan
50.00%
Ordinary

Financials

Year2014
Net Worth£26,718
Cash£3,472
Current Liabilities£47,653

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

29 May 2020Delivered on: 1 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
3 August 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
23 December 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
28 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
16 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
18 February 2021Notification of Dallol Holdings Limited as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Cessation of Andrew John Springett as a person with significant control on 18 February 2021 (1 page)
18 February 2021Cessation of Victor John Buchanan as a person with significant control on 18 February 2021 (1 page)
10 June 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
3 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
1 June 2020Registration of charge 079082120001, created on 29 May 2020 (41 pages)
15 May 2020Change of details for Mr Andrew John Springett as a person with significant control on 13 March 2020 (2 pages)
15 May 2020Change of details for Mr Victor John Buchanan as a person with significant control on 13 March 2020 (2 pages)
15 May 2020Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 15 May 2020 (1 page)
15 May 2020Director's details changed for Mr Andrew John Springett on 13 March 2020 (2 pages)
15 May 2020Director's details changed for Mr Victor John Buchanan on 13 March 2020 (2 pages)
30 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
6 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
23 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
23 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
18 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
18 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
1 June 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 100
(3 pages)
1 June 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 100
(3 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(4 pages)
3 March 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
(4 pages)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
(4 pages)
22 November 2013Previous accounting period shortened from 31 January 2014 to 31 May 2013 (1 page)
22 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
22 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
22 November 2013Previous accounting period shortened from 31 January 2014 to 31 May 2013 (1 page)
22 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
22 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
25 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
10 April 2013Company name changed kiv I.P. LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2013Company name changed kiv I.P. LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4
(3 pages)
2 August 2012Termination of appointment of Ivo Kreca as a secretary (1 page)
2 August 2012Termination of appointment of Ivo Kreca as a director (1 page)
2 August 2012Termination of appointment of Ivo Kreca as a secretary (1 page)
2 August 2012Termination of appointment of Ivo Kreca as a director (1 page)
1 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 3
(3 pages)
1 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 3
(3 pages)
31 July 2012Company name changed lupfaw 351 LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Company name changed lupfaw 351 LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2012Appointment of Mr Victor Buchanan as a director (2 pages)
30 July 2012Appointment of Mr Andrew John Springett as a director (2 pages)
30 July 2012Termination of appointment of Kevin Emsley as a director (1 page)
30 July 2012Termination of appointment of Lupfaw Formations Limited as a director (1 page)
30 July 2012Appointment of Mr Ivo Kreca as a director (2 pages)
30 July 2012Appointment of Mr Andrew John Springett as a director (2 pages)
30 July 2012Appointment of Mr Ivo Kreca as a secretary (1 page)
30 July 2012Appointment of Mr Ivo Kreca as a secretary (1 page)
30 July 2012Appointment of Mr Victor Buchanan as a director (2 pages)
30 July 2012Appointment of Mr Ivo Kreca as a director (2 pages)
30 July 2012Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 30 July 2012 (1 page)
30 July 2012Termination of appointment of Kevin Emsley as a director (1 page)
30 July 2012Termination of appointment of Lupfaw Formations Limited as a director (1 page)
30 July 2012Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 30 July 2012 (1 page)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)