UKBizDB.co.uk

ENERGY AND SYSTEM TECHNICAL LIMITED

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

This company is commonly known as Energy And System Technical Limited. The company was founded 14 years ago and was given the registration number 06996921. The firm's registered office is in DOWNHAM MARKET. You can find them at Unit 1 Sovereign House 2 Sovereign Way, Trafalgar Industrial Estate, Downham Market, Norfolk. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ENERGY AND SYSTEM TECHNICAL LIMITED
Company Number:06996921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Sovereign House 2 Sovereign Way, Trafalgar Industrial Estate, Downham Market, Norfolk, PE38 9SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Sovereign House, 2 Sovereign Way, Trafalgar Industrial Estate, Downham Market, United Kingdom, PE38 9SW

Director08 March 2019Active
Unit 1, Sovereign House, 2 Sovereign Way,, Trafalgar Industrial Estate, Downham Market, United Kingdom, PE38 9SW

Director25 July 2019Active
Unit 1, Sovereign House, 2 Sovereign Way, Trafalgar Industrial Estate, Downham Market, United Kingdom, PE38 9SW

Director15 July 2020Active
Unit 1 Sovereign House, 2 Sovereign Way, Trafalgar Industrial Estate, Downham Market, PE38 9SW

Director29 March 2016Active
Unit 1 Sovereign House, 2 Sovereign Way, Trafalgar Industrial Estate, Downham Market, PE38 9SW

Director03 January 2018Active
Unit 1 Sovereign House, 2 Sovereign Way, Trafalgar Industrial Estate, Downham Market, PE38 9SW

Director20 August 2009Active

People with Significant Control

Mba High Voltage Holdings Limited
Notified on:18 December 2020
Status:Active
Country of residence:United Kingdom
Address:Sovereign House, 2 Trafalgar Industrial Estate, Downham Market, United Kingdom, PE38 9SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lfeog Holdings Limited
Notified on:11 June 2018
Status:Active
Country of residence:England
Address:Dencora Court, 2 Meridian Way, Norwich, England, NR7 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dale Glover
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Unit 1 Sovereign House, 2 Sovereign Way, Downham Market, PE38 9SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
Mrs Joanne Louise Glover
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:Unit 1 Sovereign House, 2 Sovereign Way, Downham Market, PE38 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-18Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Resolution

Resolution.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.