This company is commonly known as Energy Alloys Uk Limited. The company was founded 20 years ago and was given the registration number 05044016. The firm's registered office is in SHEFFIELD. You can find them at Suite 3 The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | ENERGY ALLOYS UK LIMITED |
---|---|---|
Company Number | : | 05044016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England, S9 4WG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1500, City Road West Blvd, Suite 700, Houston, United States, 77042 | Director | 19 March 2024 | Active |
1500, City West Blvd. Suite 700, Houston, United States, 77042 | Director | 29 November 2023 | Active |
1500, City West Blvd. Suite 700, Houston, United States, 77042 | Director | 19 March 2024 | Active |
350, Glenborough Drive, Suite 300, Houston, Usa, 77067 | Secretary | 08 August 2005 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Secretary | 13 February 2004 | Active |
350, Glenborough, Suite 300, Houston, Usa, | Director | 17 May 2012 | Active |
Energy Alloys Uk Ltd, Canklow Meadows Industrial Estate, West Bawtry Road, Rotherham, England, S60 2XL | Director | 22 May 2020 | Active |
C/O Oilfields Supply Center,, B53, PO BOX 1518, Dubai, Uae, | Director | 09 September 2005 | Active |
1500, City West Blvd. Suite 700, Houston, United States, | Director | 20 September 2022 | Active |
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH | Nominee Director | 13 February 2004 | Active |
Suite 3, The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 20 July 2015 | Active |
Suite 3, The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 08 April 2004 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, S60 5TR | Director | 01 May 2009 | Active |
Mr Amit Bhandari | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 1500, City West Blvd, Houston Tx77042, United States, |
Nature of control | : |
|
Derrick Sean Cort | ||
Notified on | : | 22 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Suite 3, The Quadrant, Sheffield, England, S9 4WG |
Nature of control | : |
|
Mr John Charles Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 3, Waterway Square Place Suite 600, Texas, United States, |
Nature of control | : |
|
Mr Samuel Davis Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 3, Waterway Square Place Suite 600, Texas, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Change account reference date company current shortened. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.