UKBizDB.co.uk

ENERGYEXCHANGERS LIMITED

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

This company is commonly known as Energyexchangers Limited. The company was founded 16 years ago and was given the registration number 06539575. The firm's registered office is in NORTHAMPTON. You can find them at 36 Spring Gardens, Earls Barton, Northampton, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:ENERGYEXCHANGERS LIMITED
Company Number:06539575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:36 Spring Gardens, Earls Barton, Northampton, England, NN6 0NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 19, Tingdene House, Bradfield Road, Finedon Road Ind Est, Wellingborough, England, NN8 4HB

Director05 May 2021Active
78, Westfields, St. Albans, England, AL3 4LZ

Secretary19 March 2008Active
36, Spring Gardens, Earls Barton, Northampton, England, NN6 0NJ

Director13 October 2019Active
36 Spring Gardens, Earls Barton, Northampton, NN6 0NJ

Director12 February 2009Active
Office 19, Tingdene House, Bradfield Road, Finedon Road Ind Est, Wellingborough, England, NN8 4HB

Director01 October 2020Active
57-59, Hatfield Road, Potters Bar, England, EN6 1HS

Director05 December 2011Active
78, Westfields, St. Albans, England, AL3 4LZ

Director19 March 2008Active

People with Significant Control

Mr Dax Kevin Byrne
Notified on:05 May 2021
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Office 19, Tingdene House, Bradfield Road, Wellingborough, England, NN8 4HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Eamon Kevin Byrne
Notified on:01 October 2020
Status:Active
Date of birth:November 1943
Nationality:Irish
Country of residence:England
Address:Office 19, Tingdene House, Bradfield Road, Wellingborough, England, NN8 4HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dax Kevin Byrne
Notified on:13 November 2019
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:36, Spring Gardens, Northampton, England, NN6 0NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Cox
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:English
Country of residence:England
Address:36, Spring Gardens, Northampton, England, NN6 0NJ
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Address

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

Download
2021-01-13Address

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

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Termination secretary company with name termination date.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Address

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

Download

Copyright © 2024. All rights reserved.