Warning: file_put_contents(c/be5b5de57411cbeddc19b16683ee781e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Energie Trading Ltd, G42 8XY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENERGIE TRADING LTD

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

This company is commonly known as Energie Trading Ltd. The company was founded 12 years ago and was given the registration number SC411688. The firm's registered office is in GLASGOW. You can find them at 227 Langside Road, , Glasgow, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ENERGIE TRADING LTD
Company Number:SC411688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 November 2011
End of financial year:30 November 2018
Jurisdiction:Scotland
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:227 Langside Road, Glasgow, Scotland, G42 8XY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227, Langside Road, Glasgow, Scotland, G42 8XY

Director13 December 2018Active
227, Langside Road, Glasgow, Scotland, G42 8XY

Director01 August 2017Active
36, Nithsdale Road, Glasgow, G41 2AN

Director15 December 2015Active
36, Nithsdale Road, Glasgow, Scotland, G41 2AN

Director21 November 2011Active
36, Nitsdale Road, Glasgow, United Kingdom, G41 2AN

Director15 December 2015Active
36, Nithsdale Road, Glasgow, G41 2AN

Director15 December 2015Active

People with Significant Control

Mr George Muntean
Notified on:13 December 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:Scotland
Address:227, Langside Road, Glasgow, Scotland, G42 8XY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Faraaz Ahmad
Notified on:01 August 2017
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:Scotland
Address:227, Langside Road, Glasgow, Scotland, G42 8XY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Bushra Khan
Notified on:15 December 2016
Status:Active
Date of birth:August 1986
Nationality:British
Address:36, Nithsdale Road, Glasgow, G41 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Faraaz Ahmad
Notified on:26 November 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:Scotland
Address:36, Nithsdale Road, Glasgow, Scotland, G41 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Address

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

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-05-23Address

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

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Resolution

Resolution.

Download
2017-09-11Persons with significant control

Cessation of a person with significant control.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-11-24Officers

Appoint person director company with name date.

Download
2016-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.