Warning: file_put_contents(c/5bd527f38a717cf80f487b252baebc73.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Energy Scene Limited, ST10 2PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENERGY SCENE LIMITED

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

This company is commonly known as Energy Scene Limited. The company was founded 16 years ago and was given the registration number 06447879. The firm's registered office is in STOKE-ON-TRENT. You can find them at Birchenfields Farm Birchenfields Lane, Dilhorne, Stoke-on-trent, Staffordshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:ENERGY SCENE LIMITED
Company Number:06447879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2007
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Birchenfields Farm Birchenfields Lane, Dilhorne, Stoke-on-trent, Staffordshire, ST10 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Tape Street, Cheadle, Stoke-On-Trent, England, ST10 1BB

Secretary21 August 2012Active
1 Tape Street, Cheadle, Stoke-On-Trent, England, ST10 1BB

Director07 December 2007Active
1 Tape Street, Cheadle, Stoke-On-Trent, England, ST10 1BB

Director06 October 2012Active
20 Audon Avenue, Chilwell, Nottingham, NG9 4AW

Secretary07 December 2007Active
Birchenfields Farm, Birchenfields Lane, Dilhorne, Stoke-On-Trent, United Kingdom, ST10 2PX

Director06 October 2012Active
Birchenfields Farm, Birchenfields Lane, Dilhorne, Stoke-On-Trent, United Kingdom, ST10 2PX

Director07 November 2012Active

People with Significant Control

Mrs Vivian Grainge
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:1 Tape Street, Cheadle, Stoke-On-Trent, England, ST10 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Derek Grainge
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:1 Tape Street, Cheadle, Stoke-On-Trent, England, ST10 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-16Dissolution

Dissolution application strike off company.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Officers

Change person secretary company with change date.

Download
2022-05-23Address

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

Download
2022-05-23Accounts

Change account reference date company previous extended.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Capital

Capital cancellation shares.

Download
2021-05-19Capital

Capital return purchase own shares.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.