UKBizDB.co.uk

AVERY ENERGY LIMITED

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

This company is commonly known as Avery Energy Limited. The company was founded 6 years ago and was given the registration number 11277783. The firm's registered office is in LONDON. You can find them at 70 Jermyn Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:AVERY ENERGY LIMITED
Company Number:11277783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:70 Jermyn Street, London, England, SW1Y 6NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Jermyn Street, London, England, SW1Y 6NY

Director03 April 2018Active
70, Jermyn Street, London, England, SW1Y 6NY

Director03 April 2018Active
77 Park Road, Kingston Upon Thames, England, KT2 6DE

Director27 March 2018Active
70, Jermyn Street, London, England, SW1Y 6NY

Director05 September 2018Active

People with Significant Control

Mr Matthew Anthony Clare
Notified on:08 September 2018
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:70, Jermyn Street, London, England, SW1Y 6NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Harvey Mendoza
Notified on:08 September 2018
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:70, Jermyn Street, London, England, SW1Y 6NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Terence Gazzard
Notified on:08 September 2018
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:70, Jermyn Street, London, England, SW1Y 6NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Harvey Mendoza
Notified on:27 March 2018
Status:Active
Date of birth:November 1949
Nationality:English
Country of residence:England
Address:77 Park Road, Kingston Upon Thames, England, KT2 6DE
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette notice voluntary.

Download
2024-05-08Dissolution

Dissolution application strike off company.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Address

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

Download
2019-03-19Address

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

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-13Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.