UKBizDB.co.uk

ENERGYBAND LIMITED

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

This company is commonly known as Energyband Limited. The company was founded 17 years ago and was given the registration number 05884509. The firm's registered office is in LONDON. You can find them at 59-60 Grosvenor Street, Mayfair, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ENERGYBAND LIMITED
Company Number:05884509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:59-60 Grosvenor Street, Mayfair, London, W1K 3HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary02 March 2009Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director07 May 2010Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director28 July 2006Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 November 2018Active
141 Dawpool Road, Cricklewood, London, NW2 7LA

Secretary28 July 2006Active
11 Freelands Grove, Bromley, BR1 3LH

Secretary10 September 2007Active
24, Deansway, London, United Kingdom, N2 0JF

Secretary10 April 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 July 2006Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director05 September 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 July 2006Active

People with Significant Control

Prime London Residential Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:59-60 Grosvenor Street, Mayfair, London, England, W1K 3HZ
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
2024-01-26Accounts

Accounts with accounts type audited abridged.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type audited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type audited abridged.

Download
2022-01-31Accounts

Change account reference date company previous shortened.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type audited abridged.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type audited abridged.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type audited abridged.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type audited abridged.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type small.

Download
2016-10-27Officers

Termination director company with name termination date.

Download
2016-08-24Officers

Change person secretary company with change date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-02-09Accounts

Accounts with accounts type full.

Download
2015-10-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.