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..
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 | : |
|
Registered Address | : | Ship Canal House 98, King Street, Manchester, M2 4WU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ship Canal House 98, King Street, Manchester, M2 4WU | Director | 04 May 2022 | Active |
Ship Canal House 98, King Street, Manchester, M2 4WU | Director | 07 September 2020 | Active |
Ship Canal House 98, King Street, Manchester, United Kingdom, M2 4WU | Director | 22 October 2013 | Active |
Ship Canal House 98, King Street, Manchester, United Kingdom, M2 4WU | Director | 22 October 2013 | Active |
Ship Canal House 98, King Street, Manchester, M2 4WU | Director | 12 September 2017 | Active |
Ship Canal House, 98 King Street, Manchester, M2 4WU | Director | 22 October 2013 | Active |
Ship Canal House 98, King Street, Manchester, M2 4WU | Director | 01 January 2018 | Active |
Ship Canal House 98, King Street, Manchester, M2 4WU | Director | 06 October 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-15 | Capital | Capital allotment shares. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-28 | Capital | Legacy. | Download |
2021-10-28 | Insolvency | Legacy. | Download |
2021-10-28 | Resolution | Resolution. | Download |
2021-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Capital | Capital allotment shares. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.