UKBizDB.co.uk

EENERGY GROUP PLC

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

This company is commonly known as Eenergy Group Plc. The company was founded 19 years ago and was given the registration number 05357433. The firm's registered office is in LONDON. You can find them at Salisbury House, London Wall, London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.

Company Information

Name:EENERGY GROUP PLC
Company Number:05357433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

Registered Address:Salisbury House, London Wall, London, England, EC2M 5PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St. Thomas Street, London, England, SE1 9RS

Secretary31 July 2022Active
20, St. Thomas Street, London, England, SE1 9RS

Director16 September 2019Active
20, St. Thomas Street, London, England, SE1 9RS

Director20 July 2022Active
20, St. Thomas Street, London, England, SE1 9RS

Director09 February 2024Active
20, St. Thomas Street, London, England, SE1 9RS

Director09 January 2020Active
20, St. Thomas Street, London, England, SE1 9RS

Director09 January 2020Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director26 January 2021Active
163 Liverpool Road, London, N1 0RF

Secretary04 March 2005Active
85 - 87 Borough High Street, 2nd Floor, 85 - 87 Borough High Street, London, England, SE1 1NH

Secretary01 October 2009Active
40 Cathles Road, London, SW12 9LD

Secretary14 October 2007Active
Salisbury House, London Wall, London, England, EC2M 5PS

Secretary01 July 2015Active
109 Guilford Street, London, WC1N 1DP

Secretary08 February 2005Active
Salisbury House, London Wall, London, England, EC2M 5PS

Secretary09 January 2020Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Secretary08 February 2005Active
337 Edgewater Road, Sudbury, Canada,

Director11 March 2005Active
2 The Priory, Ettrick Road, Selkirk, TD7 5AJ

Director04 March 2005Active
Salisbury House, London Wall, London, England, EC2M 5PS

Director21 February 2013Active
26 Walton Road, East Molesey, KT8 0DF

Director01 August 2006Active
20, St. Thomas Street, London, England, SE1 9RS

Director28 March 2023Active
76 Victorian Avenue, Chelmer, Brisbane, Australia, FOREIGN

Director11 March 2005Active
109 Guilford Street, London, WC1N 1DP

Director08 February 2005Active
Lot 1633, Jalantebu,, Ukay Heights, Ampang, Malaysia,

Director22 November 2005Active
55 Highcliff Way, Northcliff, Johannesburg, South Africa, 2195

Director01 October 2007Active
The Granary Walters Green Farm, Walters Green Road, Penshurst, TN11 8HE

Director28 November 2007Active
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS

Director15 December 2020Active
20, St. Thomas Street, London, England, SE1 9RS

Director09 January 2020Active
11 Dock Street, London, E1 8JN

Director11 March 2005Active
1b Agar Place, London, NW1 0RG

Director08 February 2005Active
Whitehall House, King's Walden, Hitchin, SG4 8JY

Director01 August 2006Active
26 Scullin Place, Wahroonga, Australia,

Director01 October 2007Active
557, Mangakaretu Road, Kerikeri, New Zealand, RD2

Director04 March 2005Active
Salisbury House, London Wall, London, England, EC2M 5PS

Director09 January 2020Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Director08 February 2005Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Director08 February 2005Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Capital

Capital allotment shares.

Download
2024-01-06Resolution

Resolution.

Download
2023-11-28Accounts

Accounts amended with accounts type group.

Download
2023-10-11Capital

Capital allotment shares.

Download
2023-06-26Accounts

Change account reference date company current extended.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Capital

Capital allotment shares.

Download
2023-03-10Capital

Capital allotment shares.

Download
2023-01-03Accounts

Accounts with accounts type group.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-08Address

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

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.