Warning: file_put_contents(c/3a8e0bff6ddb52ca31fa37b5597e84ca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Energy Efficiency Network Ltd, OL8 3QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENERGY EFFICIENCY NETWORK LTD

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

This company is commonly known as Energy Efficiency Network Ltd. The company was founded 4 years ago and was given the registration number 12583015. The firm's registered office is in OLDHAM. You can find them at Hollinwood Business Center, Albert Street, Oldham, Lancashire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ENERGY EFFICIENCY NETWORK LTD
Company Number:12583015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Hollinwood Business Center, Albert Street, Oldham, Lancashire, England, OL8 3QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL

Director04 September 2020Active
82 Bowen Court, The Roe, St. Asaph, Wales, LL17 0LT

Director09 December 2020Active
Hollinwood Business Center, Albert Street, Oldham, United Kingdom, OL8 3QL

Director01 May 2020Active
Hollinwood Business Center, Albert Street, Oldham, United Kingdom, OL8 3QL

Director01 May 2020Active
82 Bowen Court, The Roe, St. Asaph, Wales, LL17 0LT

Director10 December 2020Active

People with Significant Control

Mr Brendan Shields
Notified on:04 September 2020
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chris Mcphee
Notified on:01 May 2020
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:Hollinwood Business Center, Albert Street, Oldham, United Kingdom, OL8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Shaun Muldowney
Notified on:01 May 2020
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:Hollinwood Business Center, Albert Street, Oldham, United Kingdom, OL8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-10-19Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Address

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

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-05-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.