UKBizDB.co.uk

3T ENERGY GROUP LIMITED

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

This company is commonly known as 3t Energy Group Limited. The company was founded 6 years ago and was given the registration number 10908478. The firm's registered office is in HURN. You can find them at Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:3T ENERGY GROUP LIMITED
Company Number:10908478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England, BH23 6EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, England, BH23 6EW

Director25 January 2018Active
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, England, BH23 6EW

Director25 January 2018Active
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, England, BH23 6EW

Director01 December 2021Active
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, England, BH23 6EW

Director19 October 2017Active
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, England, BH23 6EW

Director25 January 2018Active
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, England, BH23 6EW

Director25 January 2018Active
Forum 3, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7FH

Corporate Secretary17 October 2017Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary10 August 2017Active
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director10 August 2017Active
Forum 3, Solent Business Park, Parkway South, Whiteley, United Kingdom, PO15 7FH

Director17 October 2017Active
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, England, BH23 6EW

Director25 January 2018Active
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, England, BH23 6EW

Director14 November 2019Active
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, England, BH23 6EW

Director14 November 2019Active
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, England, BH23 6EW

Director25 January 2018Active
Forum 3, Solent Business Park, Parkway South, Whiteley, United Kingdom, PO15 7FH

Director17 October 2017Active

People with Significant Control

Bwei Fund (Guernsey) And Bwei A Fund (Guernsey) Funds Managed By Blue Water Energy Llp
Notified on:17 October 2017
Status:Active
Country of residence:England
Address:17, Connaught Place, London, England, W2 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Muckle Director Limited
Notified on:10 August 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2023-09-25Change of name

Certificate change of name company.

Download
2023-09-23Accounts

Accounts with accounts type group.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type group.

Download
2021-09-02Capital

Capital name of class of shares.

Download
2021-09-02Capital

Capital variation of rights attached to shares.

Download
2021-09-02Resolution

Resolution.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Capital

Capital allotment shares.

Download
2021-08-16Capital

Capital allotment shares.

Download
2021-05-28Capital

Capital allotment shares.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type group.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-15Capital

Capital allotment shares.

Download
2019-10-23Capital

Capital allotment shares.

Download
2019-08-23Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.