UKBizDB.co.uk

ENERGY ALLOYS UK LIMITED

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

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.

Company Information

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:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1500, City Road West Blvd, Suite 700, Houston, United States, 77042

Director19 March 2024Active
1500, City West Blvd. Suite 700, Houston, United States, 77042

Director29 November 2023Active
1500, City West Blvd. Suite 700, Houston, United States, 77042

Director19 March 2024Active
350, Glenborough Drive, Suite 300, Houston, Usa, 77067

Secretary08 August 2005Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary13 February 2004Active
350, Glenborough, Suite 300, Houston, Usa,

Director17 May 2012Active
Energy Alloys Uk Ltd, Canklow Meadows Industrial Estate, West Bawtry Road, Rotherham, England, S60 2XL

Director22 May 2020Active
C/O Oilfields Supply Center,, B53, PO BOX 1518, Dubai, Uae,

Director09 September 2005Active
1500, City West Blvd. Suite 700, Houston, United States,

Director20 September 2022Active
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH

Nominee Director13 February 2004Active
Suite 3, The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG

Director20 July 2015Active
Suite 3, The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG

Director08 April 2004Active
Advantage House, Poplar Way, Catcliffe, Rotherham, S60 5TR

Director01 May 2009Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-04-19Accounts

Accounts with accounts type full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-03-11Address

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

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Mortgage

Mortgage charge whole release with charge number.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.