UKBizDB.co.uk

ENERGY GAIN HOLDINGS LIMITED

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

This company is commonly known as Energy Gain Holdings Limited. The company was founded 5 years ago and was given the registration number 11661961. The firm's registered office is in ASHTON UNDER LYNE. You can find them at 47 Boodle Street, , Ashton Under Lyne, Lancashire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ENERGY GAIN HOLDINGS LIMITED
Company Number:11661961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:47 Boodle Street, Ashton Under Lyne, Lancashire, OL6 8NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cornhill, London, England, EC3V 3ND

Director21 June 2019Active
Gunnercooke Llp, 1 Cornhill, London, England, EC3 V3ND

Director06 November 2018Active
Gunnercooke Llp, 1 Cornhill, London, England, EC3 V3ND

Director06 November 2018Active
1, Cornhill, London, EC3V 3ND

Director21 June 2019Active

People with Significant Control

Mr Craig Andrew Jones
Notified on:16 August 2022
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:9, Avocado Court, Trafford Park, England, M17 1HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Youssef Tohme
Notified on:06 November 2018
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Gunnercooke Llp, 1 Cornhill, London, England, EC3 V3ND
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Gogo Green Holdings Limited
Notified on:06 November 2018
Status:Active
Country of residence:England
Address:Gunnercooke Llp, 1 Cornhill, London, England, EC3 V3ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Change person director company with change date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Address

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

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Capital

Withdrawal of the members register information from the public register.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Address

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

Download
2020-02-12Accounts

Change account reference date company current extended.

Download
2019-11-22Capital

Elect to keep the members register information on the public register.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Capital

Capital allotment shares.

Download
2019-07-22Resolution

Resolution.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2018-11-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.