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.
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 | : |
|
Registered Address | : | 36 Spring Gardens, Earls Barton, Northampton, England, NN6 0NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 19, Tingdene House, Bradfield Road, Finedon Road Ind Est, Wellingborough, England, NN8 4HB | Director | 05 May 2021 | Active |
78, Westfields, St. Albans, England, AL3 4LZ | Secretary | 19 March 2008 | Active |
36, Spring Gardens, Earls Barton, Northampton, England, NN6 0NJ | Director | 13 October 2019 | Active |
36 Spring Gardens, Earls Barton, Northampton, NN6 0NJ | Director | 12 February 2009 | Active |
Office 19, Tingdene House, Bradfield Road, Finedon Road Ind Est, Wellingborough, England, NN8 4HB | Director | 01 October 2020 | Active |
57-59, Hatfield Road, Potters Bar, England, EN6 1HS | Director | 05 December 2011 | Active |
78, Westfields, St. Albans, England, AL3 4LZ | Director | 19 March 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Termination secretary company with name termination date. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.