UKBizDB.co.uk

ENERGY MARKET HOLDINGS LTD

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

This company is commonly known as Energy Market Holdings Ltd. The company was founded 7 years ago and was given the registration number 10686353. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ENERGY MARKET HOLDINGS LTD
Company Number:10686353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP

Director23 March 2017Active

People with Significant Control

Mr Steve Wheeler
Notified on:17 May 2023
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:3, Filers Way, Weston-Super-Mare, United Kingdom, BS24 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tina Lesley Smith
Notified on:29 June 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:3, Filers Way, Weston-Super-Mare, United Kingdom, BS24 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Wheeler
Notified on:23 March 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:10c Higher Road, Woolavington, Bridgwater, England, TA7 8EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Alan Robertson
Notified on:23 March 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:7 Clockhouse Stables, Green Street, Darenth, England, DA2 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Change account reference date company previous extended.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-17Incorporation

Memorandum articles.

Download
2023-06-17Resolution

Resolution.

Download
2023-06-17Capital

Capital name of class of shares.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Address

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

Download
2019-12-23Accounts

Change account reference date company previous extended.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Resolution

Resolution.

Download
2019-03-25Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.