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.
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 | : |
|
Registered Address | : | Energy House, 47, Boodle Street, Ashton-under-lyne, Lancashire, OL6 8NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Avocado Court, Commerce Way, Trafford Park, England, M17 1HW | Director | 01 January 2024 | Active |
1, Cornhill, London, England, EC3V 3ND | Director | 21 June 2019 | Active |
9, Avocado Court, Commerce Way, Trafford Park, England, M17 1HW | Director | 01 January 2024 | Active |
9, Avocado Court, Commerce Way, Trafford Park, England, M17 1HW | Director | 01 January 2024 | Active |
C/O Gunnercooke Llp, 1 Cornhill, London, England, EC3V 3ND | Director | 21 June 2019 | Active |
C/O Gunnercooke Llp, 1 Cornhill, London, England, EC3V 3ND | Director | 21 June 2019 | Active |
1, Cornhill, London, England, EC3V 3ND | Corporate Director | 21 June 2019 | Active |
Energy House, 47, Boodle Street, Ashton-Under-Lyne, England, OL6 8NF | Secretary | 06 August 2008 | Active |
17 Lassell Fold, Newton, Hyde, SK14 4UT | Secretary | 04 August 2008 | Active |
Energy House, 47, Boodle Street, Ashton-Under-Lyne, England, OL6 8NF | Director | 06 August 2008 | Active |
Energy House, 47, Boodle Street, Ashton-Under-Lyne, England, OL6 8NF | Director | 06 August 2008 | Active |
Energy House, 47, Boodle Street, Ashton-Under-Lyne, England, OL6 8NF | Director | 15 September 2010 | Active |
Energy House, 47, Boodle Street, Ashton-Under-Lyne, England, OL6 8NF | Director | 15 September 2010 | Active |
7 Kenilworth Close, Lees, Oldham, OL4 5RY | Director | 06 August 2008 | Active |
17 Lassell Fold, Newton, Hyde, SK14 4UT | Director | 04 August 2008 | Active |
Energy House, 47 Boodle Street, Ashton Under Lyne, England, OL6 8NF | Director | 24 August 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-11 | Officers | Change person director company with change date. | Download |
2024-04-11 | Officers | Change person director company with change date. | Download |
2024-04-11 | Officers | Change corporate director company with change date. | Download |
2024-04-11 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Resolution | Resolution. | Download |
2023-10-25 | Incorporation | Memorandum articles. | Download |
2023-08-17 | Address | Change registered office address company with date old address new address. | Download |
2023-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Capital | Withdrawal of the members register information from the public register. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.