UKBizDB.co.uk

ENERGY RECOVERY TECHNOLOGIES LIMITED

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

This company is commonly known as Energy Recovery Technologies Limited. The company was founded 4 years ago and was given the registration number 12617129. The firm's registered office is in WESTON SUPER MARE. You can find them at 3 Filer Way, Weston Gateway Business Park, Weston Super Mare, . This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:ENERGY RECOVERY TECHNOLOGIES LIMITED
Company Number:12617129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2020
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:3 Filer Way, Weston Gateway Business Park, Weston Super Mare, England, BS24 7JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Greenbank Court, Lanadron Close, Isleworth, England, TW7 5GA

Director01 August 2023Active
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP

Director21 May 2020Active
Flat 15 Langtree House, Woodside Park, Rugby, England, CV21 2DE

Director09 August 2023Active
19, Whitefields Gate, Solihull, England, B91 3GE

Director09 August 2023Active
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP

Director29 June 2020Active

People with Significant Control

Mr Paul Dack
Notified on:01 July 2020
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:1, Park Avenue, Ripley, United Kingdom, DE5 3FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Reeves-Jackson
Notified on:21 May 2020
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:3, Filers Way, Weston-Super-Mare, United Kingdom, BS24 7JP
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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Address

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

Download
2023-08-02Address

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

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Capital

Capital allotment shares.

Download
2022-08-17Address

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

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Address

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

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-12Capital

Capital allotment shares.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Capital

Capital allotment shares.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-05-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.