UKBizDB.co.uk

ENERGY AND TECHNICAL SERVICES LIMITED

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

This company is commonly known as Energy And Technical Services Limited. The company was founded 19 years ago and was given the registration number 05358646. The firm's registered office is in BRISTOL. You can find them at Eden Office Studios Eden Office Park Chapel Pill Road, Pill, Bristol, North Somerset. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:ENERGY AND TECHNICAL SERVICES LIMITED
Company Number:05358646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Eden Office Studios Eden Office Park Chapel Pill Road, Pill, Bristol, North Somerset, BS20 0BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, The Sanctuary, 62 Macrae Road, Pill, Bristol, United Kingdom, BS20 0DD

Director18 July 2016Active
Unit 3, The Sanctuary, 62 Macrae Road, Pill, Bristol, United Kingdom, BS20 0DD

Director08 January 2024Active
Unit 3, The Sanctuary, 62 Macrae Road, Pill, Bristol, United Kingdom, BS20 0DD

Director09 February 2005Active
Stoneycroft House, Stock Lane, Langford, BS40 5EX

Secretary09 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 February 2005Active
Stoneycroft House, Stock Lane, Langford, BS40 5EX

Director09 February 2005Active
Unit 3, The Sanctuary, 62 Macrae Road, Pill, Bristol, United Kingdom, BS20 0DD

Director01 December 2021Active
Eden Office Studios, Eden Office Park Chapel Pill Road, Pill, Bristol, BS20 0BX

Director18 July 2016Active

People with Significant Control

Mr Philip James Warren
Notified on:30 June 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, The Sanctuary, 62 Macrae Road, Bristol, United Kingdom, BS20 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Resolution

Resolution.

Download
2024-02-12Incorporation

Memorandum articles.

Download
2024-02-08Capital

Capital alter shares subdivision.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Address

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

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.