ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Teesside Gas & Liquids Processing

Teesside Gas & Liquids Processing is an active company incorporated on 25 November 1992 with the registered office located in London, Greater London. Teesside Gas & Liquids Processing was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02767808
Private unlimited company
Age
32 years
Incorporated 25 November 1992
Size
Unreported
Confirmation
Submitted
Dated 1 July 2025 (2 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 1 January 1970
Was due on 1 January 1970 (55 years ago)
Contact
Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0BL
United Kingdom
Address changed on 27 Sep 2022 (2 years 11 months ago)
Previous address was Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1968
Director • Chief Financial Officer • British • Lives in UK • Born in May 1969
Director • Oil & Gas Professional • British • Lives in England • Born in Jul 1975
Director • Italian • Lives in UK • Born in Jul 1971
Director • Ceo • British • Lives in UK • Born in Aug 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northern Gas Processing Limited
Vistra Company Secretaries Limited, Mr John Richard Barry, and 4 more are mutual people.
Active
Teesside Gas Processing Plant Limited
Mr John Richard Barry, Mr Gabriele Saturnio Barbaro, and 4 more are mutual people.
Active
TGPP 2 Limited
Mr John Richard Barry, Mr Gabriele Saturnio Barbaro, and 4 more are mutual people.
Active
TGPP 1 Limited
Mr John Richard Barry, Mr Gabriele Saturnio Barbaro, and 4 more are mutual people.
Active
NSMP Operations Limited
Vistra Company Secretaries Limited, Mr John Richard Barry, and 4 more are mutual people.
Active
NSMP Holdco 2 Limited
Vistra Company Secretaries Limited, Mr John Richard Barry, and 3 more are mutual people.
Active
Selkie Investments Midstream Midco 2 Limited
Mr John Richard Barry, Mr Gabriele Saturnio Barbaro, and 3 more are mutual people.
Active
Selkie Investments Midstream Bidco Limited
Mr John Richard Barry, Sayma Cox, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.8M
Increased by £3.1M (+182%)
Turnover
£101.08M
Increased by £14.38M (+17%)
Employees
Unreported
Same as previous period
Total Assets
£248.35M
Increased by £12.04M (+5%)
Total Liabilities
-£227.01M
Increased by £13.24M (+6%)
Net Assets
£21.34M
Decreased by £1.2M (-5%)
Debt Ratio (%)
91%
Increased by 0.94% (+1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 2 Jul 2025
Full Accounts Submitted
2 Months Ago on 20 Jun 2025
Richard Ozsanlav Resigned
6 Months Ago on 17 Feb 2025
Ms Angela Sarah Helen Fletcher Appointed
7 Months Ago on 3 Feb 2025
Sayma Cox Resigned
9 Months Ago on 22 Nov 2024
Mr Richard Ozsanlav Appointed
9 Months Ago on 22 Nov 2024
Charge Satisfied
10 Months Ago on 29 Oct 2024
New Charge Registered
10 Months Ago on 16 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 4 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 17 Jun 2024
Get Credit Report
Discover Teesside Gas & Liquids Processing's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 July 2025 with no updates
Submitted on 2 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 20 Jun 2025
Termination of appointment of Richard Ozsanlav as a director on 17 February 2025
Submitted on 20 Feb 2025
Appointment of Ms Angela Sarah Helen Fletcher as a director on 3 February 2025
Submitted on 20 Feb 2025
Appointment of Mr Richard Ozsanlav as a director on 22 November 2024
Submitted on 4 Dec 2024
Termination of appointment of Sayma Cox as a director on 22 November 2024
Submitted on 4 Dec 2024
Satisfaction of charge 027678080010 in full
Submitted on 29 Oct 2024
Registration of charge 027678080011, created on 16 October 2024
Submitted on 22 Oct 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 4 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year