UKBizDB.co.uk

DYNAMIC EPOWER ENWC&M LIMITED

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

This company is commonly known as Dynamic Epower Enwc&m Limited. The company was founded 6 years ago and was given the registration number 10976271. The firm's registered office is in LONDON. You can find them at 9 St. Thomas Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:DYNAMIC EPOWER ENWC&M LIMITED
Company Number:10976271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:9 St. Thomas Street, London, United Kingdom, SE1 9RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Letraset Building, Wotton Road, Ashford, England, TN23 6LN

Director29 May 2020Active
9, St. Thomas Street, London, United Kingdom, SE1 9RY

Director22 September 2017Active
9, St. Thomas Street, London, United Kingdom, SE1 9RY

Director22 September 2017Active

People with Significant Control

Mr Charles William Clements
Notified on:01 December 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Letraset Building, Wotton Road, Ashford, England, TN23 6LN
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dynamic Epower Holdings Limited
Notified on:26 September 2018
Status:Active
Country of residence:England
Address:9, St. Thomas Street, London, England, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William John Andrews
Notified on:22 September 2017
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:9, St. Thomas Street, London, United Kingdom, SE1 9RY
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Address

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

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Resolution

Resolution.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Resolution

Resolution.

Download
2018-11-06Capital

Capital name of class of shares.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-09-09Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.