UKBizDB.co.uk

ENERGY ASSETS PIPELINES LIMITED

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

This company is commonly known as Energy Assets Pipelines Limited. The company was founded 10 years ago and was given the registration number 08743360. The firm's registered office is in MANCHESTER. You can find them at Ship Canal House 98, King Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENERGY ASSETS PIPELINES LIMITED
Company Number:08743360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ship Canal House 98, King Street, Manchester, M2 4WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ship Canal House 98, King Street, Manchester, M2 4WU

Director04 May 2022Active
Ship Canal House 98, King Street, Manchester, M2 4WU

Director07 September 2020Active
Ship Canal House 98, King Street, Manchester, United Kingdom, M2 4WU

Director22 October 2013Active
Ship Canal House 98, King Street, Manchester, United Kingdom, M2 4WU

Director22 October 2013Active
Ship Canal House 98, King Street, Manchester, M2 4WU

Director12 September 2017Active
Ship Canal House, 98 King Street, Manchester, M2 4WU

Director22 October 2013Active
Ship Canal House 98, King Street, Manchester, M2 4WU

Director01 January 2018Active
Ship Canal House 98, King Street, Manchester, M2 4WU

Director06 October 2021Active

People with Significant Control

Energy Assets Networks Financing Limited
Notified on:22 January 2024
Status:Active
Country of residence:England
Address:98, King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Energy Assets Midco Limited
Notified on:28 October 2021
Status:Active
Country of residence:England
Address:Ship Canal House, 98 King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Energy Assets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ship Canal House, 98 King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Russell Gibson
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Ship Canal House 98, King Street, Manchester, M2 4WU
Nature of control:
  • Significant influence or control
Mr John Mcmorrow
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:Ship Canal House 98, King Street, Manchester, M2 4WU
Nature of control:
  • Significant influence or control
Mr Philip Bellamy-Lee
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Ship Canal House 98, King Street, Manchester, M2 4WU
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Capital

Capital allotment shares.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Capital

Capital statement capital company with date currency figure.

Download
2021-10-28Capital

Legacy.

Download
2021-10-28Insolvency

Legacy.

Download
2021-10-28Resolution

Resolution.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Capital

Capital allotment shares.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.