UKBizDB.co.uk

ENERGISES CONSULTANTS UK LTD

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

This company is commonly known as Energises Consultants Uk Ltd. The company was founded 6 years ago and was given the registration number 11283657. The firm's registered office is in LONDON. You can find them at 38 Wildwood Close, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ENERGISES CONSULTANTS UK LTD
Company Number:11283657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:38 Wildwood Close, London, England, SE12 0ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Wildwood Close, London, England, SE12 0ST

Director29 March 2018Active
Flat 12, 3 To 7 Hazelwood Rd, Northampton, United Kingdom, NN1 1LJ

Director09 May 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director24 April 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director29 March 2018Active

People with Significant Control

Mr Daniel Dimitrov Georgieva
Notified on:09 May 2020
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat 12, 3 To 7 Hazelwood Rd, Northampton, United Kingdom, NN1 1LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bryan Thornton
Notified on:24 April 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:24 April 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:29 March 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Shiloh Benjamin Elijah Henry
Notified on:29 March 2018
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:38, Wildwood Close, London, England, SE12 0ST
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-03-08Gazette

Gazette dissolved compulsory.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Address

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

Download
2020-05-14Address

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

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Address

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

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-04-24Address

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

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Address

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

Download

Copyright © 2024. All rights reserved.