UKBizDB.co.uk

ENERGY MANAGERS ASSOCIATION

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

This company is commonly known as Energy Managers Association. The company was founded 12 years ago and was given the registration number 07943728. The firm's registered office is in LONDON. You can find them at Suite 77, 95 Mortimer Street, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:ENERGY MANAGERS ASSOCIATION
Company Number:07943728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Suite 77, 95 Mortimer Street, London, United Kingdom, W1W 7GB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 77, 95 Mortimer Street, London, United Kingdom, W1W 7GB

Director01 January 2022Active
Suite 77, 95 Mortimer Street, London, United Kingdom, W1W 7GB

Director01 January 2021Active
Suite 77, 95 Mortimer Street, London, United Kingdom, W1W 7GB

Director01 January 2022Active
N105, Westminster Business Square, 1-45 Durham Street, Vauxhall, United Kingdom, SE11 5JH

Director11 July 2012Active
Forest Edge, Moors Gorse, Rugeley, Uk, WS15 2UZ

Director19 September 2012Active
98, Edgell Road, Staines, Uk, TW18 2EL

Director10 July 2012Active
Cemex House, Coldharbour Lane, Thorpe, Egham, United Kingdom, TW20 8TD

Director11 July 2012Active
D90, 1 Thane Road, Nottingham, Uk, NG90 1BS

Director11 July 2012Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director11 July 2012Active
Vodafone House, The Connection, Newbury, Uk, RE14 2FN

Director11 July 2012Active
Senate House, Malet Street, London, Uk, WC1E 7HU

Director11 July 2012Active
20 Nightingale Court, Nightingale Road, Rickmansworth, Uk, WD3 7BX

Director11 July 2012Active
Maple Cross House, Denham Way, Rickmansworth, Uk, WD3 9SW

Director11 July 2012Active
33, Holborn, London, Uk, EC1N 2HT

Director11 July 2012Active
Suite 77, 95 Mortimer Street, London, United Kingdom, W1W 7GB

Director09 February 2012Active
Idl 416 Ramillis Building, Monxton Road, Andover, England, SP11 8HJ

Director11 July 2012Active

People with Significant Control

Ms Jana Skodlova
Notified on:01 January 2021
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Suite 77, 95 Mortimer Street, London, United Kingdom, W1W 7GB
Nature of control:
  • Significant influence or control
Lord Rupert Bertram Redesdale
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Suite 77, 95 Mortimer Street, London, United Kingdom, W1W 7GB
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
2024-04-15Officers

Appoint person director company with name date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-08-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-10-08Address

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

Download
2020-10-08Address

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

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Change account reference date company current extended.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.