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..
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 | : |
|
Registered Address | : | 70 Hazelwood Road, Nottingham, England, NG7 5LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Devonshire Street, Norwich, England, NR2 4QX | Secretary | 09 June 2022 | Active |
8, Devonshire Street, Norwich, England, NR2 4QX | Director | 09 June 2022 | Active |
Flat-3, 20 Stamford Street, Ilkeston, England, DE7 8FL | Secretary | 14 March 2022 | Active |
Flat-3, 20 Stamford Street, Ilkeston, England, DE7 8FL | Director | 14 March 2022 | Active |
Flat-3, 20 Stamford Street, Ilkeston, England, DE7 8FL | Director | 09 September 2021 | Active |
72, Parkside, Nottingham, United Kingdom, NG8 2NN | Director | 04 May 2018 | Active |
Flat 3, 20 Stamford Street, Ilkeston, England, DE7 8FL | Director | 22 April 2021 | Active |
Keens Shay Keens, Upper George Street, Luton, United Kingdom, LU1 2RS | Director | 09 August 2018 | Active |
70, Hazelwood Road, Nottingham, England, NG7 5LB | Director | 07 August 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Officers | Appoint person secretary company with name date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Termination secretary company with name termination date. | Download |
2022-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Officers | Appoint person secretary company with name date. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-11-23 | Gazette | Gazette notice voluntary. | Download |
2021-11-15 | Dissolution | Dissolution application strike off company. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.