This company is commonly known as Energist Limited. The company was founded 20 years ago and was given the registration number 04838458. The firm's registered office is in SWANSEA. You can find them at 2 Park Pavilions Clos Llwyn Cwm, Valley Way Enterprise Park, Swansea, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | ENERGIST LIMITED |
---|---|---|
Company Number | : | 04838458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Park Pavilions Clos Llwyn Cwm, Valley Way Enterprise Park, Swansea, SA6 8QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales, SA6 8QY | Director | 08 August 2022 | Active |
Energist Medical Group, Clos Llyn Cwm, Swansea Enterprise Park, Swansea, Wales, SA6 8QY | Director | 01 April 2015 | Active |
33, King Street, London, SW1Y 6RJ | Secretary | 13 August 2003 | Active |
81 Lake Road West, Roath Park, Cardiff, CF23 5PH | Secretary | 26 September 2003 | Active |
70, North Street, Nazeing, EN9 2NW | Secretary | 30 September 2009 | Active |
70 North Street, Nazeing, EN9 2NW | Secretary | 30 September 2009 | Active |
Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, ST14 5JG | Secretary | 01 June 2007 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 19 July 2003 | Active |
The Beeches, Great Somerford, SN15 5JG | Director | 15 August 2003 | Active |
114 Chemin Du Pioulier, Vence, France, | Director | 01 June 2008 | Active |
33, King Street, London, SW1Y 6RJ | Director | 13 August 2003 | Active |
81 Lake Road West, Roath Park, Cardiff, CF23 5PH | Director | 16 December 2003 | Active |
33 King Street, St James's, London, SW1Y 6RJ | Director | 13 August 2003 | Active |
70, North Street, Nazeing, EN9 2NW | Director | 30 September 2009 | Active |
70 North Street, Nazeing, EN9 2NW | Director | 30 September 2009 | Active |
50 Pennard Rd, Kittle, Swansea, SA3 3JY | Director | 15 August 2003 | Active |
Fern Lodge, Llanquian Road, Aberthin, Cowbridge, CF71 7HE | Director | 01 December 2004 | Active |
2 Park Pavilions Clos Llwyn Cwm, Valley Way Enterprise Park, Swansea, SA6 8QY | Director | 17 August 2015 | Active |
Picket Piece Hale Lane, Wendover, Aylesbury, HP22 6NQ | Director | 01 September 2003 | Active |
2 Park Pavilions Clos Llwyn Cwm, Valley Way Enterprise Park, Swansea, SA6 8QY | Director | 27 August 2014 | Active |
Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, ST14 5JG | Director | 10 February 2007 | Active |
107, New Bond Street, London, England, W1S 1ED | Director | 11 November 2013 | Active |
10 Belsize Avenue, London, NW3 4AU | Director | 01 March 2004 | Active |
Energist Medical Group, Clos Llyn Cwm, Swansea Enterprise Park, Swansea, Wales, SA6 8QY | Director | 01 April 2015 | Active |
Energist Medical Group, Clos Llyn Cwm, Swansea Enterprise Park, Swansea, Wales, SA6 8QY | Director | 01 April 2015 | Active |
33, King Street, St James's, London, SW1Y 6RD | Director | 10 July 2009 | Active |
107, New Bond Street, London, England, W1S 1ED | Corporate Director | 11 November 2013 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 19 July 2003 | Active |
Energist Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 2, Clos Llyn Cwm, Swansea, Wales, SA6 8QY |
Nature of control | : |
|
Belmont Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 2 Park Pavilions, Clos Llyn Cwm, Swansea, Wales, SA6 8QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-06 | Accounts | Accounts with accounts type small. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Accounts | Accounts with accounts type small. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Accounts | Accounts with accounts type small. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type small. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-21 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.