UKBizDB.co.uk

ENERGY GAIN UK LIMITED

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

This company is commonly known as Energy Gain Uk Limited. The company was founded 15 years ago and was given the registration number 06663863. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Energy House, 47, Boodle Street, Ashton-under-lyne, Lancashire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ENERGY GAIN UK LIMITED
Company Number:06663863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Energy House, 47, Boodle Street, Ashton-under-lyne, Lancashire, OL6 8NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Avocado Court, Commerce Way, Trafford Park, England, M17 1HW

Director01 January 2024Active
1, Cornhill, London, England, EC3V 3ND

Director21 June 2019Active
9, Avocado Court, Commerce Way, Trafford Park, England, M17 1HW

Director01 January 2024Active
9, Avocado Court, Commerce Way, Trafford Park, England, M17 1HW

Director01 January 2024Active
C/O Gunnercooke Llp, 1 Cornhill, London, England, EC3V 3ND

Director21 June 2019Active
C/O Gunnercooke Llp, 1 Cornhill, London, England, EC3V 3ND

Director21 June 2019Active
1, Cornhill, London, England, EC3V 3ND

Corporate Director21 June 2019Active
Energy House, 47, Boodle Street, Ashton-Under-Lyne, England, OL6 8NF

Secretary06 August 2008Active
17 Lassell Fold, Newton, Hyde, SK14 4UT

Secretary04 August 2008Active
Energy House, 47, Boodle Street, Ashton-Under-Lyne, England, OL6 8NF

Director06 August 2008Active
Energy House, 47, Boodle Street, Ashton-Under-Lyne, England, OL6 8NF

Director06 August 2008Active
Energy House, 47, Boodle Street, Ashton-Under-Lyne, England, OL6 8NF

Director15 September 2010Active
Energy House, 47, Boodle Street, Ashton-Under-Lyne, England, OL6 8NF

Director15 September 2010Active
7 Kenilworth Close, Lees, Oldham, OL4 5RY

Director06 August 2008Active
17 Lassell Fold, Newton, Hyde, SK14 4UT

Director04 August 2008Active
Energy House, 47 Boodle Street, Ashton Under Lyne, England, OL6 8NF

Director24 August 2017Active

People with Significant Control

Gogo Green Holdings Limited
Notified on:21 June 2019
Status:Active
Country of residence:England
Address:C/O Gunnercooke Llp, Cornhill, London, England, EC3V 3ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Energy Gain Holdings Ltd
Notified on:21 June 2019
Status:Active
Country of residence:England
Address:47, Boodle Street, Ashton-Under-Lyne, England, OL6 8NF
Nature of control:
  • 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 (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
2024-05-17Accounts

Accounts with accounts type total exemption full.

Download
2024-04-11Officers

Change person director company with change date.

Download
2024-04-11Officers

Change person director company with change date.

Download
2024-04-11Officers

Change corporate director company with change date.

Download
2024-04-11Officers

Change person director company with change date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Resolution

Resolution.

Download
2023-10-25Incorporation

Memorandum articles.

Download
2023-08-17Address

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

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Capital

Withdrawal of the members register information from the public register.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.