This company is commonly known as Energy Design Studio Limited. The company was founded 25 years ago and was given the registration number 03720376. The firm's registered office is in HARROW. You can find them at 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 74100 - specialised design activities.
Name | : | ENERGY DESIGN STUDIO LIMITED |
---|---|---|
Company Number | : | 03720376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex, England, HA1 1UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD | Secretary | 25 February 1999 | Active |
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD | Director | 06 July 2021 | Active |
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD | Director | 25 February 1999 | Active |
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD | Director | 25 February 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 25 February 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 25 February 1999 | Active |
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD | Director | 25 February 1999 | Active |
73 Grays Inn Road, London, WC1 8TP | Director | 14 February 2000 | Active |
Mrs Nicole Rose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Healthaid House, Harrow, United Kingdom, HA1 1UD |
Nature of control | : |
|
Mr Matthew Edward Gowar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Healthaid House, Harrow, United Kingdom, HA1 1UD |
Nature of control | : |
|
Mr Andrew David Rose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Healthaid House, Harrow, United Kingdom, HA1 1UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Officers | Change person director company with change date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Resolution | Resolution. | Download |
2021-08-08 | Capital | Capital allotment shares. | Download |
2021-08-03 | Capital | Capital cancellation shares. | Download |
2021-08-03 | Capital | Capital return purchase own shares. | Download |
2021-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Capital | Capital cancellation shares. | Download |
2020-02-06 | Capital | Capital return purchase own shares. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Capital | Capital cancellation shares. | Download |
2019-11-19 | Capital | Capital return purchase own shares. | Download |
2019-11-13 | Resolution | Resolution. | Download |
2019-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.