Warning: file_put_contents(c/305368abb11487928e39bec2011b242e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Electricity Supply Nominees (forestry) Limited, KT13 0TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELECTRICITY SUPPLY NOMINEES (FORESTRY) LIMITED

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

This company is commonly known as Electricity Supply Nominees (forestry) Limited. The company was founded 7 years ago and was given the registration number 10230284. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey. This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:ELECTRICITY SUPPLY NOMINEES (FORESTRY) LIMITED
Company Number:10230284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, England, BN99 3HH

Secretary14 June 2016Active
Highdown House, Yeoman Way, Worthing, England, BN99 3HH

Director14 June 2016Active
Highdown House, Yeoman Way, Worthing, England, BN99 3HH

Director14 June 2016Active
Highdown House, Yeoman Way, Worthing, England, BN99 3HH

Director14 June 2016Active

People with Significant Control

Electricity Pensions Trustee Limited
Notified on:07 July 2017
Status:Active
Country of residence:England
Address:C/O Equiniti David Venus Limited, 42-50 Hersham Road, Surrey, England, KT12 1RZ
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 (6 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
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Address

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

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Address

Move registers to sail company with new address.

Download
2020-02-24Address

Change sail address company with new address.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-26Officers

Change person secretary company with change date.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-26Address

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

Download

Copyright © 2024. All rights reserved.