UKBizDB.co.uk

ENERGENICS EUROPE LIMITED

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

This company is commonly known as Energenics Europe Limited. The company was founded 22 years ago and was given the registration number 04332799. The firm's registered office is in BEGBROKE. You can find them at Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:ENERGENICS EUROPE LIMITED
Company Number:04332799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 46719 - Wholesale of other fuels and related products
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, OX5 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, United Kingdom, OX5 1PF

Director02 September 2010Active
Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, OX5 1PF

Director27 May 2016Active
Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, OX5 1PF

Director27 May 2016Active
Paynes Farm, Stanton Harcourt, Witney, OX29 5AS

Secretary29 September 2009Active
Redwood Harp Hill, Charlton Kings, Cheltenham, GL52 6PX

Secretary03 June 2004Active
Larkrise, Hinton Waldrist, Faringdon, SN7 8RT

Secretary28 January 2003Active
37 Midwinter Avenue, Milton Heights, Abingdon, OX14 4XB

Secretary02 April 2003Active
5th Floor Alder Castle, 10 Noble Street, London, EC2V 7QJ

Corporate Secretary03 December 2001Active
Paynes Farm, Stanton Harcourt, Witney, OX29 5AS

Director29 September 2009Active
Paynes Farm, Stanton Harcourt, Witney, OX29 5AS

Director24 October 2002Active
Redwood Harp Hill, Charlton Kings, Cheltenham, GL52 6PX

Director03 June 2004Active
9 Bolsover Close, Long Hanborough, Witney, OX29 8RA

Director01 October 2005Active
Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, United Kingdom, OX5 1PF

Director16 May 2011Active
20a Block 2,, 38 Tai Tam Road, Hong Kong,

Director07 December 2001Active
31a, Leedon Park, 267906, Singapore,

Director29 September 2009Active
PO BOX 116555, Villa 47, Street 6b, Al Safa 2, Dubai, United Arab Emirates, NULL

Director03 September 2010Active
37 Midwinter Avenue, Milton Heights, Abingdon, OX14 4XB

Director03 December 2001Active
Birchwood House, Pages Lane, Hornton, OX15 6BX

Director03 December 2001Active
14 Orchard Gardens, Purton, Swindon, SN5 4EJ

Director11 September 2003Active
47 St Georges Manor, Littlemore, Oxford, OX4 4TW

Director21 May 2002Active
18 Leamington Drive, Faringdon, SN7 7JZ

Director03 December 2001Active

People with Significant Control

Nayan Arun Jagjivan
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:Indian
Country of residence:United Kingdom
Address:Begbroke Science Park, Begbroke Hill, Begbroke, United Kingdom, OX5 1PF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Resolution

Resolution.

Download
2020-02-24Capital

Capital allotment shares.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Capital

Capital allotment shares.

Download
2019-01-09Resolution

Resolution.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Officers

Appoint person director company with name date.

Download
2016-05-31Officers

Termination director company with name termination date.

Download
2016-05-31Officers

Appoint person director company with name date.

Download
2016-05-31Officers

Termination director company with name termination date.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.