UKBizDB.co.uk

BH ENERGYGAP (WALSALL) LIMITED

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

This company is commonly known as Bh Energygap (walsall) Limited. The company was founded 9 years ago and was given the registration number 09119505. The firm's registered office is in LEEDS. You can find them at Ground Floor, 6 Queen Street, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BH ENERGYGAP (WALSALL) LIMITED
Company Number:09119505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England, LS1 2TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director06 October 2023Active
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director05 August 2022Active
Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW

Director21 May 2018Active
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director05 August 2022Active
Floor 4, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director05 August 2022Active
Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW

Director07 July 2014Active
Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW

Director07 July 2014Active

People with Significant Control

Encyclis Walsall (Holdco) Limited
Notified on:05 February 2024
Status:Active
Country of residence:England
Address:Floor 4, 7 - 12 Tavistock Square, London, Tavistock Square, London, England, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Covert Uk Holdco Limited
Notified on:05 August 2022
Status:Active
Country of residence:England
Address:80, Coleman Street, London, England, EC2R 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Bh Energygap Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Change person director company with change date.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Incorporation

Memorandum articles.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Capital

Capital statement capital company with date currency figure.

Download
2023-11-02Capital

Legacy.

Download
2023-10-31Insolvency

Legacy.

Download
2023-10-31Resolution

Resolution.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Address

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

Download
2023-02-02Address

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

Download
2023-02-02Change of name

Certificate change of name company.

Download
2022-10-31Capital

Capital allotment shares.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Capital

Capital allotment shares.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.