UKBizDB.co.uk

ENEGY LIMITED

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

This company is commonly known as Enegy Limited. The company was founded 7 years ago and was given the registration number 10381225. The firm's registered office is in BLACKBURN. You can find them at 404 Daisyfield Business Centre, Appleby Street, Blackburn, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ENEGY LIMITED
Company Number:10381225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2016
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:404 Daisyfield Business Centre, Appleby Street, Blackburn, England, BB1 3BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
406b, Daisyfield Business Centre, Appleby Street, Blackburn, England, BB1 3BL

Secretary09 May 2022Active
406b, Daisyfield Business Centre, Appleby Street, Blackburn, England, BB1 3BL

Director09 May 2022Active
21, Lilford Road, Woodlands Corner, Blackburn, United Kingdom, BB1 8BF

Secretary17 September 2016Active
406b, Daisyfield Business Centre, Appleby Street, Blackburn, England, BB1 3BL

Secretary15 February 2022Active
406b, Daisyfield Business Centre, Appleby Street, Blackburn, England, BB1 3BL

Director01 October 2018Active
21, Lilford Road, Woodlands Corner, Blackburn, United Kingdom, BB1 8BF

Director17 September 2016Active
404 Daisyfield Business Centre, Appleby Street, Blackburn, England, BB1 3BL

Director05 January 2018Active
406b, Daisyfield Business Centre, Appleby Street, Blackburn, England, BB1 3BL

Director15 February 2022Active

People with Significant Control

Mr Taner Cura
Notified on:09 May 2022
Status:Active
Date of birth:February 1971
Nationality:Canadian
Country of residence:England
Address:406b, Daisyfield Business Centre, Blackburn, England, BB1 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sikander Shezad
Notified on:15 February 2022
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:406b, Daisyfield Business Centre, Blackburn, England, BB1 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Naeem Abbass
Notified on:17 September 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:21, Lilford Road, Blackburn, United Kingdom, BB1 8BF
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
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-08-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-10Officers

Appoint person secretary company with name date.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Officers

Appoint person secretary company with name date.

Download
2022-02-25Officers

Termination secretary company with name termination date.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Address

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

Download
2021-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2019-12-19Capital

Capital allotment shares.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-16Address

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

Download

Copyright © 2024. All rights reserved.