UKBizDB.co.uk

CAPITAL ENERGY BROKERS LTD

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

This company is commonly known as Capital Energy Brokers Ltd. The company was founded 6 years ago and was given the registration number 11346005. The firm's registered office is in NOTTINGHAM. You can find them at 70 Hazelwood Road, , Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAPITAL ENERGY BROKERS LTD
Company Number:11346005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2018
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:70 Hazelwood Road, Nottingham, England, NG7 5LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Devonshire Street, Norwich, England, NR2 4QX

Secretary09 June 2022Active
8, Devonshire Street, Norwich, England, NR2 4QX

Director09 June 2022Active
Flat-3, 20 Stamford Street, Ilkeston, England, DE7 8FL

Secretary14 March 2022Active
Flat-3, 20 Stamford Street, Ilkeston, England, DE7 8FL

Director14 March 2022Active
Flat-3, 20 Stamford Street, Ilkeston, England, DE7 8FL

Director09 September 2021Active
72, Parkside, Nottingham, United Kingdom, NG8 2NN

Director04 May 2018Active
Flat 3, 20 Stamford Street, Ilkeston, England, DE7 8FL

Director22 April 2021Active
Keens Shay Keens, Upper George Street, Luton, United Kingdom, LU1 2RS

Director09 August 2018Active
70, Hazelwood Road, Nottingham, England, NG7 5LB

Director07 August 2020Active

People with Significant Control

Mr Adnan Hussain Chaudhry
Notified on:14 March 2022
Status:Active
Date of birth:December 1988
Nationality:Spanish
Country of residence:England
Address:8, Devonshire Street, Norwich, England, NR2 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hamid Hussain Chaudhry
Notified on:09 September 2021
Status:Active
Date of birth:February 1986
Nationality:Spanish
Country of residence:England
Address:Flat-3, 20 Stamford Street, Ilkeston, England, DE7 8FL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sarwar Muhammad Malik
Notified on:22 April 2021
Status:Active
Date of birth:January 2021
Nationality:Spanish
Country of residence:England
Address:Flat 3, 20 Stamford Street, Ilkeston, England, DE7 8FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Saima Saqab
Notified on:07 August 2020
Status:Active
Date of birth:September 1985
Nationality:Pakistani
Country of residence:England
Address:70, Hazelwood Road, Nottingham, England, NG7 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Rumena Begum
Notified on:04 May 2018
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:21, Greymede Avenue, Nottingham, United Kingdom, NG8 6FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Syed Kamal Qadri
Notified on:04 May 2018
Status:Active
Date of birth:November 1976
Nationality:Pakistani
Country of residence:United Kingdom
Address:226, Runley Road, Luton, United Kingdom, LU1 1UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Address

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

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Appoint person secretary company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-15Dissolution

Dissolution application strike off company.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Address

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

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.