UKBizDB.co.uk

ADVANTAGE ENERGY SOLUTIONS LTD

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

This company is commonly known as Advantage Energy Solutions Ltd. The company was founded 6 years ago and was given the registration number 10936608. The firm's registered office is in BIRMINGHAM. You can find them at 1 Izabella House, 24-26, Regent Place, Birmingham, . This company's SIC code is 35230 - Trade of gas through mains.

Company Information

Name:ADVANTAGE ENERGY SOLUTIONS LTD
Company Number:10936608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 August 2017
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 35230 - Trade of gas through mains
  • 61900 - Other telecommunications activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Izabella House, 24-26, Regent Place, Birmingham, United Kingdom, B1 3NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Izabella House, 24-26, Regent Place, Birmingham, United Kingdom, B1 3NJ

Director15 December 2018Active
1 Izabella House, 24-26, Regent Place, Birmingham, United Kingdom, B1 3NJ

Director29 November 2018Active
2, Floyer Rd, Birmingham, United Kingdom, B10 9PU

Secretary29 August 2017Active
1 Izabella House, 24-26, Regent Place, Birmingham, United Kingdom, B1 3NJ

Director18 June 2018Active

People with Significant Control

Mr Marcio Pinto Dias De Souza
Notified on:15 December 2018
Status:Active
Date of birth:June 1979
Nationality:Brazilian
Country of residence:United Kingdom
Address:1 Izabella House, 24-26, Regent Place, Birmingham, United Kingdom, B1 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Jonathan Watts
Notified on:29 November 2018
Status:Active
Date of birth:June 1960
Nationality:French
Country of residence:United Kingdom
Address:1 Izabella House, 24-26, Regent Place, Birmingham, United Kingdom, B1 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sameer Ali Mohammed
Notified on:18 June 2018
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:1 Izabella House, 24-26, Regent Place, Birmingham, United Kingdom, B1 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shabir Younus
Notified on:29 August 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:2, Floyer Rd, Birmingham, United Kingdom, B10 9PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-03-14Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-27Officers

Appoint person director company with name date.

Download
2019-07-27Persons with significant control

Notification of a person with significant control.

Download
2019-07-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Address

Change registered office address company with date old address new address.

Download
2018-10-17Address

Change registered office address company with date old address new address.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Officers

Termination secretary company with name termination date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Resolution

Resolution.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.