UKBizDB.co.uk

ENERGEC LIMITED

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

This company is commonly known as Energec Limited. The company was founded 5 years ago and was given the registration number 11738018. The firm's registered office is in LONDON. You can find them at 14 Gray's Inn Road, , London, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:ENERGEC LIMITED
Company Number:11738018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 35140 - Trade of electricity
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:14 Gray's Inn Road, London, United Kingdom, WC1X 8HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Oxgate Gardens, London, United Kingdom, NW2 6EA

Director10 July 2021Active
125, Kingsway, London, England, WC2B 6NH

Director21 December 2018Active
125, Kingsway, London, England, WC2B 6NH

Director13 July 2021Active
125, Kingsway, London, England, WC2B 6NH

Director08 January 2022Active

People with Significant Control

Mr Abdelkrim Tahir
Notified on:12 January 2022
Status:Active
Date of birth:February 1971
Nationality:French
Country of residence:England
Address:125, Kingsway, London, England, WC2B 6NH
Nature of control:
  • Right to appoint and remove directors
Mr Youcef Nait-Ali
Notified on:10 July 2021
Status:Active
Date of birth:June 1973
Nationality:French
Country of residence:United Kingdom
Address:11a, Oxgate Gardens, London, United Kingdom, NW2 6EA
Nature of control:
  • Right to appoint and remove directors
Mr Abdelouahed Chourkani
Notified on:21 December 2018
Status:Active
Date of birth:August 1983
Nationality:Moroccan
Country of residence:Morocco
Address:162, Residence Youssoufia, Bâtiment 1, Quartier Maarif, Morocco,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hamza Chekairi
Notified on:21 December 2018
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:125, Kingsway, London, England, WC2B 6NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-07Address

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

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Gazette

Gazette filings brought up to date.

Download
2021-04-12Address

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

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.