Warning: file_put_contents(c/bbd55ed567c192857336dd66fc7dd3b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
E (gas And Electricity) Limited, LS23 6LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

E (GAS AND ELECTRICITY) LIMITED

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

This company is commonly known as E (gas And Electricity) Limited. The company was founded 11 years ago and was given the registration number 08520118. The firm's registered office is in WETHERBY. You can find them at Bowcliffe Hall, Bramham, Wetherby, West Yorkshire. This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:E (GAS AND ELECTRICITY) LIMITED
Company Number:08520118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, England, LS23 6LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bowcliffe Hall, Bramham, Wetherby, England, LS23 6LP

Director09 March 2020Active
Bowcliffe Hall, Bramham, Wetherby, England, LS23 6LP

Director09 March 2020Active
Concorde House, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7UQ

Secretary08 May 2013Active
T3, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director25 July 2014Active
Concorde House, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7UQ

Director08 May 2013Active
T3, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director04 July 2016Active

People with Significant Control

Bayford Energy Bidco Limited
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:Bowcliffe Hall, Bramham, Wetherby, England, LS23 6LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
E Holdings Limited
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:T3, Trinity Park, Birmingham, England, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Paul Cooke
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lubna Khilji
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-22Resolution

Resolution.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Mortgage

Mortgage charge part release with charge number.

Download
2020-12-21Mortgage

Mortgage charge part release with charge number.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Address

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

Download
2020-03-12Address

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

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.