UKBizDB.co.uk

ENERGIST LIMITED

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

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.

Company Information

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:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales, SA6 8QY

Director08 August 2022Active
Energist Medical Group, Clos Llyn Cwm, Swansea Enterprise Park, Swansea, Wales, SA6 8QY

Director01 April 2015Active
33, King Street, London, SW1Y 6RJ

Secretary13 August 2003Active
81 Lake Road West, Roath Park, Cardiff, CF23 5PH

Secretary26 September 2003Active
70, North Street, Nazeing, EN9 2NW

Secretary30 September 2009Active
70 North Street, Nazeing, EN9 2NW

Secretary30 September 2009Active
Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, ST14 5JG

Secretary01 June 2007Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary19 July 2003Active
The Beeches, Great Somerford, SN15 5JG

Director15 August 2003Active
114 Chemin Du Pioulier, Vence, France,

Director01 June 2008Active
33, King Street, London, SW1Y 6RJ

Director13 August 2003Active
81 Lake Road West, Roath Park, Cardiff, CF23 5PH

Director16 December 2003Active
33 King Street, St James's, London, SW1Y 6RJ

Director13 August 2003Active
70, North Street, Nazeing, EN9 2NW

Director30 September 2009Active
70 North Street, Nazeing, EN9 2NW

Director30 September 2009Active
50 Pennard Rd, Kittle, Swansea, SA3 3JY

Director15 August 2003Active
Fern Lodge, Llanquian Road, Aberthin, Cowbridge, CF71 7HE

Director01 December 2004Active
2 Park Pavilions Clos Llwyn Cwm, Valley Way Enterprise Park, Swansea, SA6 8QY

Director17 August 2015Active
Picket Piece Hale Lane, Wendover, Aylesbury, HP22 6NQ

Director01 September 2003Active
2 Park Pavilions Clos Llwyn Cwm, Valley Way Enterprise Park, Swansea, SA6 8QY

Director27 August 2014Active
Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, ST14 5JG

Director10 February 2007Active
107, New Bond Street, London, England, W1S 1ED

Director11 November 2013Active
10 Belsize Avenue, London, NW3 4AU

Director01 March 2004Active
Energist Medical Group, Clos Llyn Cwm, Swansea Enterprise Park, Swansea, Wales, SA6 8QY

Director01 April 2015Active
Energist Medical Group, Clos Llyn Cwm, Swansea Enterprise Park, Swansea, Wales, SA6 8QY

Director01 April 2015Active
33, King Street, St James's, London, SW1Y 6RD

Director10 July 2009Active
107, New Bond Street, London, England, W1S 1ED

Corporate Director11 November 2013Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director19 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Accounts

Accounts with accounts type small.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Address

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

Download
2023-07-26Address

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

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-07-26Accounts

Accounts with accounts type small.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type small.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.