UKBizDB.co.uk

ANESCO ENERGY SERVICES (SOUTH) LIMITED

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

This company is commonly known as Anesco Energy Services (south) Limited. The company was founded 12 years ago and was given the registration number 08112903. The firm's registered office is in STOCKPORT. You can find them at Edina Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANESCO ENERGY SERVICES (SOUTH) LIMITED
Company Number:08112903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Edina Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, England, SK4 3EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edina, Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, England, SK4 3EJ

Secretary14 May 2018Active
Edina, Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, England, SK4 3EJ

Director20 March 2019Active
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary19 December 2012Active
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary09 August 2016Active
The Old Byre, Sevington, Grittleton, Chippenham, England, SN14 7LD

Corporate Secretary11 September 2017Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director19 December 2012Active
Edina, Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, England, SK4 3EJ

Director20 March 2019Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director08 May 2017Active
Edina, Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, England, SK4 3EJ

Director03 March 2020Active
The Green, Easter Park, Benyon Road, Reading, United Kingdom, RG7 2PQ

Director20 June 2012Active
The Green, Easter Park, Benyon Road, Reading, United Kingdom, RG7 2PQ

Director20 June 2012Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director31 March 2017Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director05 October 2015Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director19 December 2012Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director31 March 2017Active

People with Significant Control

Eesl Energypro Assets Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:Nicholas House, River Front, Enfield, England, EN1 3FG
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 (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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Address

Change sail address company with old address new address.

Download
2023-03-15Address

Move registers to registered office company with new address.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2021-02-26Officers

Change person director company with change date.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-12-06Accounts

Accounts with accounts type small.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2018-12-14Address

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

Download

Copyright © 2024. All rights reserved.