Warning: file_put_contents(c/60d816663287a4f6c4047b6ad6a15012.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5aa7e4a77e341a90539925d1dd73cb81.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Alternergy Limited, RG7 2PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALTERNERGY LIMITED

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

This company is commonly known as Alternergy Limited. The company was founded 17 years ago and was given the registration number 05866494. The firm's registered office is in READING. You can find them at Unit 46 Easter Park Benyon Road, Silchester, Reading, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:ALTERNERGY LIMITED
Company Number:05866494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 46 Easter Park Benyon Road, Silchester, Reading, England, RG7 2PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Garment Building, Fishers Lane, Chiswick, London, England, W4 1RX

Director04 July 2006Active
The Garment Building, Fishers Lane, Chiswick, London, England, W4 1RX

Director05 July 2023Active
Swan Centre, 9 Fishers Lane, Chiswick, London, England, W4 1RX

Secretary05 July 2007Active
20a Esmond Gardens, South Parade, Chiswick, London, W4 1JT

Secretary04 July 2006Active

People with Significant Control

Mr Ishan Eduardo Clemente Bhatia
Notified on:04 July 2021
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:The Garment Building, Fishers Lane, London, England, W4 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rajiv Bhatia
Notified on:04 July 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:The Garment Building, Fishers Lane, London, England, W4 1RX
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Accounts

Change account reference date company previous shortened.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Address

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

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Change account reference date company current extended.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-19Accounts

Change account reference date company previous shortened.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Address

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

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-26Mortgage

Mortgage satisfy charge full.

Download
2017-09-26Mortgage

Mortgage satisfy charge full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.