UKBizDB.co.uk

ENERGY DEVELOPMENTS (UK) LIMITED

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

This company is commonly known as Energy Developments (uk) Limited. The company was founded 28 years ago and was given the registration number 03178463. The firm's registered office is in TOWCESTER. You can find them at 2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road, Paulerspury, Towcester, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ENERGY DEVELOPMENTS (UK) LIMITED
Company Number:03178463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road, Paulerspury, Towcester, England, NN12 7LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Rickyard Barn, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS

Director15 May 2017Active
2nd Floor, Rickyard Barn, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS

Director22 October 2015Active
42 Brandon Street Glen Iris, Victoria, Australia 3146, FOREIGN

Secretary22 March 1996Active
28 Fordwych Court, Shoot Up Hill, London, NW2 3PH

Secretary01 March 2004Active
Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL

Secretary06 April 2012Active
32 Homefield Road, London, W4 2LW

Secretary29 April 1997Active
32 Homefield Road, London, W4 2LW

Secretary21 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 March 1996Active
Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL

Director03 February 2014Active
Ash Cottage 59 Whitting Street, Bury St Edmunds, IP33 1NP

Director29 April 1997Active
Level 15, 55 Hunter, Sydney, Australia,

Director22 October 2015Active
206-216, Marylebone Road, London, United Kingdom, NW1 6JQ

Director16 May 2012Active
206-216, Marylebone Road, London, United Kingdom, NW1 6JQ

Director21 September 2012Active
42 Argo Street South Yarra, Melbourne Victoria, Australia 3141, FOREIGN

Director22 March 1996Active
Bures Cottage, Church Lane, Great Kimble, HP17 9TH

Director24 April 2003Active
91 Warren Road, Reigate, RH2 0BW

Director08 October 2001Active
Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL

Director22 October 2015Active
55 New Street, Brighton, Melbourne, Australia, 3186

Director22 March 1996Active
Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL

Director24 July 2001Active
14 Mortimer Road, Ealing, London, W13 8NG

Director24 March 1999Active
Nutwood House Barrow Point Lane, Pinner, HA5 3DP

Director21 March 1996Active
32 Homefield Road, London, W4 2LW

Director29 April 1997Active
32 Homefield Road, London, W4 2LW

Director21 March 1996Active
Chancery House, 199, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1JL

Director20 March 2017Active
42 Elers Road, Ealing, London, W13 9QD

Director01 March 2004Active
9 Cascade Close, Riverhills Queensland Gld 4074, Australia, FOREIGN

Director22 March 1996Active

People with Significant Control

Edl Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:199, Silbury Boulevard, Milton Keynes, England, MK9 1JL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Address

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

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-04-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-06-23Accounts

Change account reference date company current extended.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type full.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2016-10-14Officers

Termination director company with name termination date.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-05-19Officers

Termination secretary company with name termination date.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.