This company is commonly known as Energd Limited. The company was founded 7 years ago and was given the registration number 10296837. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire. This company's SIC code is 69102 - Solicitors.
Name | : | ENERGD LIMITED |
---|---|---|
Company Number | : | 10296837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2016 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, United Kingdom, ST5 2BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, United Kingdom, ST5 2BE | Director | 12 January 2020 | Active |
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE | Director | 26 July 2016 | Active |
Mr John Richard Artindale | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ebenezer House, Ryecroft, Newcastle-Under-Lyme, United Kingdom, ST5 2BE |
Nature of control | : |
|
Allison Sandle | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-02 | Gazette | Gazette notice voluntary. | Download |
2023-12-20 | Dissolution | Dissolution application strike off company. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Accounts | Change account reference date company previous extended. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Resolution | Resolution. | Download |
2019-03-04 | Capital | Capital allotment shares. | Download |
2019-03-04 | Capital | Capital variation of rights attached to shares. | Download |
2019-03-04 | Capital | Capital name of class of shares. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Officers | Change person director company with change date. | Download |
2019-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-23 | Officers | Change person director company with change date. | Download |
2018-05-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.