Warning: file_put_contents(c/3719d7d2ab1efd660d6a44c65600706a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c84117e5e767addb246f18329eb4e6f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
3r Energy Uk Ltd, N22 5BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

3R ENERGY UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3r Energy Uk Ltd. The company was founded 21 years ago and was given the registration number 04485025. The firm's registered office is in LONDON. You can find them at Stirling House, 107 Stirling Road, London, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:3R ENERGY UK LTD
Company Number:04485025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Stirling House, 107 Stirling Road, London, N22 5BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stirling House, 107 Stirling Road, London, N22 5BN

Director26 March 2008Active
16, Niven Lane, Oxley Park, Milton Keynes, England, MK4 4TP

Director12 July 2002Active
87 Lynton Mead, London, N20 8DH

Secretary12 July 2002Active
Stirling House, Stirling Road, London, England, N22 5BN

Corporate Secretary23 April 2014Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary12 July 2002Active
107, Stirling Road, London, United Kingdom, N22 5BN

Corporate Secretary13 October 2013Active
9th Floor Les Bacha, Cathedral Square, Port Louis, Mauritius,

Corporate Secretary01 December 2007Active
87 Lynton Mead, London, N20 8DH

Director12 July 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director12 July 2002Active

People with Significant Control

Mr Rafiu Adisa Ebiti
Notified on:12 July 2017
Status:Active
Date of birth:April 1954
Nationality:Nigerian
Address:Stirling House, London, N22 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rafiu Adisa Ebiti
Notified on:19 July 2016
Status:Active
Date of birth:April 1954
Nationality:Nigerian
Country of residence:England
Address:314 Midsummer Court, Midsummer Boulevard, Milton Keynes, England, MK9 2UB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type small.

Download
2022-12-12Accounts

Accounts with accounts type small.

Download
2022-11-09Gazette

Gazette filings brought up to date.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type small.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type small.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type small.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type small.

Download
2017-07-13Resolution

Resolution.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-05-04Accounts

Accounts with accounts type small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Accounts

Accounts with accounts type small.

Download
2015-07-23Officers

Termination secretary company with name termination date.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.