Company NameNeftex Petroleum Consultants Limited
Company StatusActive
Company Number04220557
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Scot Clifton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(13 years after company formation)
Appointment Duration9 years, 10 months
RoleContract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeenshire
AB21 0GN
Scotland
Secretary NameScot Clifton
NationalityBritish
StatusCurrent
Appointed12 June 2014(13 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeenshire
AB21 0GN
Scotland
Director NameMr Christopher Albert Birnie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameSteve Nowe
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2022(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleManager
Country of ResidenceNetherlands
Correspondence AddressC/O Halliburton Building 4, Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameChristopher Peter Thorpe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 Maple Road
Ashtead
Surrey
KT21 2LX
Director NameDr Peter Robin Avent Wells
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Jubilee Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4RW
Secretary NameChristopher Peter Thorpe
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 Maple Road
Ashtead
Surrey
KT21 2LX
Director NamePeter Robert Sharland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(6 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Jubilee Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4RW
Director NameMr Henry Stephen Anthony Scholefield
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(9 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallowfield House Bath Road
Froxfield
Marlborough
SN8 3LD
Director NameDr David Martin Casey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(9 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 12 June 2014)
RoleDirector Technology Information And Publishing
Country of ResidenceEngland
Correspondence Address97 Jubilee Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4RW
Director NameDr Roger Brett Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(9 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 12 June 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Jubilee Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4RW
Director NameProf Michael Derek Simmons
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 2014)
RoleDirector Earth Model
Country of ResidenceUnited Kingdom
Correspondence Address97 Jubilee Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4RW
Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2017)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent, Kirkhill Ind
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(13 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeenshire
AB21 0GN
Scotland
Director NameMr Martin Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2021)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 50 years ago)
NationalityEgyptian
StatusResigned
Appointed16 December 2019(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2021)
RoleSr Mgr, Operations Finance - Europe Area, Cp Other
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland

Contact

Websiteneftex.com

Location

Registered AddressC/O Halliburton Building 4, Chiswick Park
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £0.01Halliburton Global Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£14,441,869
Gross Profit£8,245,187
Net Worth£4,367,902
Cash£8,529,384
Current Liabilities£4,719,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

15 July 2020Full accounts made up to 31 December 2019 (23 pages)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 April 2020Director's details changed for Mr Scot Clifton on 2 April 2020 (2 pages)
21 February 2020Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 pages)
9 January 2020Appointment of Mr Wael Mekkawy as a director on 16 December 2019 (2 pages)
9 January 2020Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page)
10 July 2019Full accounts made up to 31 December 2018 (23 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (23 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
12 December 2017Appointment of Mr Martin Robert White as a director on 11 December 2017 (2 pages)
12 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
12 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
12 December 2017Appointment of Mr Martin Robert White as a director on 11 December 2017 (2 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
23 May 2017Full accounts made up to 31 December 2016 (22 pages)
23 May 2017Full accounts made up to 31 December 2016 (22 pages)
11 July 2016Full accounts made up to 31 December 2015 (18 pages)
11 July 2016Full accounts made up to 31 December 2015 (18 pages)
3 June 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
4 September 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
4 September 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
1 July 2015Full accounts made up to 31 October 2014 (18 pages)
1 July 2015Full accounts made up to 31 October 2014 (18 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(8 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(8 pages)
29 May 2015Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London England W4 5YE on 29 May 2015 (1 page)
26 November 2014Termination of appointment of Christopher Peter Thorpe as a secretary on 12 June 2014 (2 pages)
26 November 2014Termination of appointment of Christopher Peter Thorpe as a secretary on 12 June 2014 (2 pages)
26 November 2014Termination of appointment of Christopher Peter Thorpe as a director on 12 June 2014 (2 pages)
26 November 2014Termination of appointment of Christopher Peter Thorpe as a director on 12 June 2014 (2 pages)
26 November 2014Termination of appointment of Roger Brett Davies as a director on 12 June 2014 (2 pages)
26 November 2014Termination of appointment of Roger Brett Davies as a director on 12 June 2014 (2 pages)
24 November 2014Director's details changed for Mr Matthew Betts on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Matthew Betts on 24 November 2014 (2 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
27 June 2014Appointment of Scot Clifton as a secretary (3 pages)
27 June 2014Appointment of Scot Clifton as a secretary (3 pages)
27 June 2014Appointment of Scot Clifton as a director (3 pages)
27 June 2014Appointment of Scot Clifton as a director (3 pages)
26 June 2014Full accounts made up to 31 October 2013 (21 pages)
26 June 2014Full accounts made up to 31 October 2013 (21 pages)
25 June 2014Termination of appointment of David Casey as a director (2 pages)
25 June 2014Appointment of Mr Matthew Betts as a director (3 pages)
25 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(10 pages)
25 June 2014Appointment of Mr Matthew Betts as a director (3 pages)
25 June 2014Termination of appointment of Peter Wells as a director (2 pages)
25 June 2014Director's details changed for Dr Peter Robin Avent Wells on 20 May 2014 (2 pages)
25 June 2014Registered office address changed from 24 Maple Road Ashtead Surrey KT21 2LX on 25 June 2014 (2 pages)
25 June 2014Termination of appointment of Michael Simmons as a director (2 pages)
25 June 2014Appointment of Mr David Alexander Johnston as a director (3 pages)
25 June 2014Termination of appointment of Peter Sharland as a director (2 pages)
25 June 2014Director's details changed for Dr Peter Robin Avent Wells on 20 May 2014 (2 pages)
25 June 2014Termination of appointment of Peter Sharland as a director (2 pages)
25 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(10 pages)
25 June 2014Termination of appointment of Michael Simmons as a director (2 pages)
25 June 2014Termination of appointment of David Casey as a director (2 pages)
25 June 2014Appointment of Mr David Alexander Johnston as a director (3 pages)
25 June 2014Registered office address changed from 24 Maple Road Ashtead Surrey KT21 2LX on 25 June 2014 (2 pages)
25 June 2014Termination of appointment of Peter Wells as a director (2 pages)
7 August 2013Director's details changed for Dr Peter Robin Avent Wells on 1 June 2012 (2 pages)
7 August 2013Annual return made up to 21 May 2013 with a full list of shareholders (10 pages)
7 August 2013Director's details changed for Dr Roger Brett Davies on 1 June 2012 (2 pages)
7 August 2013Annual return made up to 21 May 2013 with a full list of shareholders (10 pages)
7 August 2013Director's details changed for Dr David Martin Casey on 1 June 2012 (2 pages)
7 August 2013Director's details changed for Dr David Martin Casey on 1 June 2012 (2 pages)
7 August 2013Director's details changed for Dr Peter Robin Avent Wells on 1 June 2012 (2 pages)
7 August 2013Director's details changed for Dr Michael Derek Simmons on 1 June 2012 (2 pages)
7 August 2013Director's details changed for Peter Robert Sharland on 1 June 2012 (2 pages)
7 August 2013Director's details changed for Dr Peter Robin Avent Wells on 1 June 2012 (2 pages)
7 August 2013Director's details changed for Peter Robert Sharland on 1 June 2012 (2 pages)
7 August 2013Director's details changed for Dr Michael Derek Simmons on 1 June 2012 (2 pages)
7 August 2013Director's details changed for Dr Roger Brett Davies on 1 June 2012 (2 pages)
7 August 2013Director's details changed for Dr Roger Brett Davies on 1 June 2012 (2 pages)
7 August 2013Director's details changed for Dr David Martin Casey on 1 June 2012 (2 pages)
7 August 2013Director's details changed for Dr Michael Derek Simmons on 1 June 2012 (2 pages)
7 August 2013Director's details changed for Peter Robert Sharland on 1 June 2012 (2 pages)
30 July 2013Full accounts made up to 31 October 2012 (19 pages)
30 July 2013Full accounts made up to 31 October 2012 (19 pages)
3 October 2012Annual return made up to 21 May 2012 with a full list of shareholders (20 pages)
3 October 2012Annual return made up to 21 May 2012 with a full list of shareholders (20 pages)
3 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
3 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
29 June 2012Director's details changed for Dr David Martin Casey on 28 March 2012 (3 pages)
29 June 2012Change of share class name or designation (2 pages)
29 June 2012Change of share class name or designation (2 pages)
29 June 2012Director's details changed for Dr David Martin Casey on 28 March 2012 (3 pages)
29 June 2012Change of share class name or designation (2 pages)
29 June 2012Change of share class name or designation (2 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
7 June 2011Director's details changed for Peter Robin Avent Wells on 1 October 2010 (2 pages)
7 June 2011Director's details changed for Peter Robert Sharland on 1 October 2009 (2 pages)
7 June 2011Director's details changed for Dr Michael Derek Simmons on 1 March 2010 (2 pages)
7 June 2011Director's details changed for Peter Robert Sharland on 1 October 2009 (2 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (12 pages)
7 June 2011Director's details changed for Peter Robin Avent Wells on 1 October 2010 (2 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (12 pages)
7 June 2011Director's details changed for Dr Michael Derek Simmons on 1 March 2010 (2 pages)
7 June 2011Director's details changed for Dr Michael Derek Simmons on 1 March 2010 (2 pages)
7 June 2011Director's details changed for Peter Robin Avent Wells on 1 October 2010 (2 pages)
7 June 2011Director's details changed for Peter Robert Sharland on 1 October 2009 (2 pages)
6 June 2011Director's details changed for David Martin Casey on 9 May 2011 (2 pages)
6 June 2011Director's details changed for David Martin Casey on 9 May 2011 (2 pages)
6 June 2011Director's details changed for David Martin Casey on 9 May 2011 (2 pages)
6 June 2011Director's details changed for Roger Brett Davies on 1 October 2010 (2 pages)
6 June 2011Director's details changed for Roger Brett Davies on 1 October 2010 (2 pages)
6 June 2011Director's details changed for Roger Brett Davies on 1 October 2010 (2 pages)
4 May 2011Resolutions
  • RES13 ‐ Sub-division/re-designation 21/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 May 2011Resolutions
  • RES13 ‐ Sub-division/re-designation 21/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2011Memorandum and Articles of Association (11 pages)
11 April 2011Memorandum and Articles of Association (11 pages)
17 March 2011Statement of company's objects (2 pages)
17 March 2011Sub-division of shares on 1 March 2011 (7 pages)
17 March 2011Sub-division of shares on 1 March 2011 (7 pages)
17 March 2011Change of share class name or designation (2 pages)
17 March 2011Change of share class name or designation (2 pages)
17 March 2011Statement of company's objects (2 pages)
17 March 2011Sub-division of shares on 1 March 2011 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 August 2010Annual return made up to 21 May 2010 (18 pages)
27 August 2010Annual return made up to 21 May 2010 (18 pages)
19 February 2010Appointment of Michael Derek Simmons as a director (3 pages)
19 February 2010Appointment of Michael Derek Simmons as a director (3 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 May 2009Return made up to 21/05/09; full list of members (10 pages)
28 May 2009Return made up to 21/05/09; full list of members (10 pages)
22 December 2008Accounts for a medium company made up to 31 October 2008 (15 pages)
22 December 2008Accounts for a medium company made up to 31 October 2008 (15 pages)
17 November 2008Return made up to 21/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2008Return made up to 21/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 July 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
23 May 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 May 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 May 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 May 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 January 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
4 January 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
25 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 December 2003Total exemption full accounts made up to 31 October 2003 (11 pages)
16 December 2003Total exemption full accounts made up to 31 October 2003 (11 pages)
16 May 2003Return made up to 21/05/03; full list of members (11 pages)
16 May 2003Return made up to 21/05/03; full list of members (11 pages)
11 February 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
11 February 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
12 July 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
12 July 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
28 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 March 2002Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2002New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
21 May 2001Incorporation (18 pages)
21 May 2001Incorporation (18 pages)