UKBizDB.co.uk

ENERGY SOLUTIONS (UK) LIMITED

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

This company is commonly known as Energy Solutions (uk) Limited. The company was founded 30 years ago and was given the registration number 02904541. The firm's registered office is in ROCHESTER. You can find them at 52 - 54 Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ENERGY SOLUTIONS (UK) LIMITED
Company Number:02904541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:52 - 54 Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England, ME2 4DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Twinney Wharf, Twinney, Upchurch, ME9 7HA

Secretary28 November 2002Active
Twinney Wharf, Twinney, Upchurch, ME9 7HA

Director11 March 1994Active
48 Telfords Yard, 6-8 The Highway, London, E1 9BG

Secretary11 March 1994Active
3 Compton Drive, Parkstone, Poole, BH14 8PW

Secretary17 August 1998Active
87b High Street, Rochester, ME1 1LX

Secretary01 November 1995Active
12 St Marys Quay Port Werburgh, Vicarage Lane, Hoo, ME3 9TW

Secretary09 February 1997Active
Noorderzon PO BOX 67, Medway Bridge Marina Manor Lane, Rochester, ME1 3HS

Secretary28 April 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 1994Active
11 Blake Hill Crescent, Lilliput, Poole, BH14 8QW

Director17 August 1998Active
3 Compton Drive, Parkstone, Poole, BH14 8PW

Director17 August 1998Active
52 - 54, Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP

Director04 July 2013Active
Maria, Hoo Marina Vicarage Lane Hoo, Rochester, ME3 9LE

Director01 November 1995Active
52 - 54, Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP

Director02 January 2019Active
52 - 54, Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP

Director02 January 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 March 1994Active

People with Significant Control

Mr John Paul Holland
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:52 - 54, Riverside, Sir Thomas Longley Road, Rochester, England, ME2 4DP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Capital

Capital name of class of shares.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Officers

Termination director company with name termination date.

Download
2015-06-22Address

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

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.