Warning: file_put_contents(c/2156cae76f7730a2e164424c79ed672d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Energy For Health Limited, SN16 0AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENERGY FOR HEALTH LIMITED

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

This company is commonly known as Energy For Health Limited. The company was founded 21 years ago and was given the registration number 04501094. The firm's registered office is in MALMESBURY. You can find them at 6 Gloucester Street, First Floor, , Malmesbury, Wiltshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:ENERGY FOR HEALTH LIMITED
Company Number:04501094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46900 - Non-specialised wholesale trade
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:6 Gloucester Street, First Floor, Malmesbury, Wiltshire, England, SN16 0AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a, Atlantic Road, Weston-Super-Mare, England, BS23 2DQ

Secretary12 August 2002Active
18a, Atlantic Road, Weston-Super-Mare, England, BS23 2DQ

Director12 August 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary01 August 2002Active
The Farmhouse, Green End Farm, Hope Rd, Chester, United Kingdom, CH4 0RU

Director29 July 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director01 August 2002Active

People with Significant Control

Mrs Kimiyo Millard
Notified on:31 August 2016
Status:Active
Date of birth:January 1947
Nationality:Japanese
Country of residence:England
Address:18a, Atlantic Road, Weston-Super-Mare, England, BS23 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Cole Millard
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:18a, Atlantic Road, Weston-Super-Mare, England, BS23 2DQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Officers

Change person secretary company with change date.

Download
2018-06-19Officers

Change person director company with change date.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-28Address

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

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-21Accounts

Accounts amended with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-01Address

Change sail address company with new address.

Download
2015-07-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.