UKBizDB.co.uk

ENERGY NETWORK SERVICES LTD

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

This company is commonly known as Energy Network Services Ltd. The company was founded 23 years ago and was given the registration number 04191508. The firm's registered office is in BOURNEMOUTH. You can find them at Ebenezer House, 5a Poole Road, Bournemouth, Dorset. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ENERGY NETWORK SERVICES LTD
Company Number:04191508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Secretary10 August 2001Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director11 February 2021Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director10 August 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary02 April 2001Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director10 August 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director02 April 2001Active

People with Significant Control

Mrs Julie Frances Lee
Notified on:29 December 2020
Status:Active
Date of birth:December 1970
Nationality:British
Address:Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Neil O'Shea
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Michael Lee
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Capital

Capital return purchase own shares.

Download
2021-04-22Capital

Capital cancellation shares.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-12-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-12Resolution

Resolution.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.