UKBizDB.co.uk

ENERGY PROCUREMENT SERVICES LIMITED

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

This company is commonly known as Energy Procurement Services Limited. The company was founded 18 years ago and was given the registration number 05710874. The firm's registered office is in LIVERPOOL. You can find them at 42 Altcar Lane, Formby, Liverpool, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ENERGY PROCUREMENT SERVICES LIMITED
Company Number:05710874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2006
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:42 Altcar Lane, Formby, Liverpool, England, L37 6AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Altcar Lane, Formby, Liverpool, L37 6AY

Secretary15 February 2006Active
42 Altcar Lane, Formby, Liverpool, L37 6AY

Director15 February 2006Active
603, Merlin Park, Ringtail Road, Burscough Industrial Estate, Ormskirk, England, L40 8JY

Director01 November 2018Active

People with Significant Control

Mrs Hazel Julie Macvicar
Notified on:01 November 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:603, Merlin Park, Ringtail Road, Ormskirk, England, L40 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Korneliussen
Notified on:30 June 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:42, Altcar Lane, Liverpool, England, L37 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-04-12Gazette

Gazette filings brought up to date.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Change account reference date company previous shortened.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-04Address

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

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Resolution

Resolution.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Capital

Capital allotment shares.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Persons with significant control

Change to a person with significant control.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Address

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

Download
2018-10-30Resolution

Resolution.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.