UKBizDB.co.uk

ENERGY24 LIMITED

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

This company is commonly known as Energy24 Limited. The company was founded 18 years ago and was given the registration number 05809051. The firm's registered office is in STOCKTON ON TEES. You can find them at Px House, Westpoint Road, Stockton On Tees, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:ENERGY24 LIMITED
Company Number:05809051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:Px House, Westpoint Road, Stockton On Tees, TS17 6BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director01 July 2019Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director18 November 2021Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director27 April 2016Active
55 Colmore Road, Birmingham, B3 2AS

Corporate Secretary08 May 2006Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Corporate Secretary10 May 2006Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director14 March 2008Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director03 August 2006Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director04 December 2009Active
Holly Tree House, 7 Cooper Lane Potto, Northallerton, DL6 3HG

Director10 May 2006Active
55 Colmore Road, Birmingham, B3 2AS

Director08 May 2006Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director01 October 2017Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director27 April 2016Active
Px House, Westpoint Road, Stockton On Tees, TS17 6BF

Director10 May 2006Active

People with Significant Control

Px Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Px House, Westpoint Road, Stockton-On-Tees, England, TS17 6BF
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 (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
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Second filing of director appointment with name.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Incorporation

Memorandum articles.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Resolution

Resolution.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-12Accounts

Accounts with accounts type small.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.