UKBizDB.co.uk

ENERGYMGT UK LIMITED

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

This company is commonly known as Energymgt Uk Limited. The company was founded 24 years ago and was given the registration number 03879511. The firm's registered office is in WINNERSH TRIANGLE. You can find them at 200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, Berkshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ENERGYMGT UK LIMITED
Company Number:03879511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, Berkshire, England, RG41 5RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD

Director15 March 2019Active
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD

Director30 September 2018Active
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD

Director30 September 2018Active
Minister Lefe,, Vrelaan 12, Kortrijk, Belgium,

Secretary20 June 2007Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Secretary17 December 2012Active
27 Old Pinewood Way, Papworth Everard, CB3 8GT

Secretary15 February 2007Active
27 Old Pinewood Way, Papworth Everard, CB3 8GT

Secretary18 November 1999Active
11, Lisstraat, Jg Spijkenisse, Netherlands, 3202

Secretary31 August 2012Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Secretary16 April 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 November 1999Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director17 December 2012Active
Minister Lefe,, Vrelaan 12, Kortrijk, Belgium,

Director20 June 2007Active
Hippodroomstraat 16, Kortrijk, 8500, Belgium,

Director15 February 2007Active
27 Old Pinewood Way, Papworth Everard, CB3 8GT

Director18 November 1999Active
27 Old Pinewood Way, Papworth Everard, CB3 8GT

Director18 November 1999Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director18 December 2015Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director18 December 2015Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director17 December 2012Active
11, Lisstraat, Jg Spijkenisse, Netherlands, 3202

Director31 August 2012Active
34, Wolfratshauserstrasse, Geretsried, Germany, 82538

Director16 September 2011Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director31 December 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 November 1999Active

People with Significant Control

Ademco 2 Limited
Notified on:17 October 2018
Status:Active
Country of residence:England
Address:200, Berkshire Place, Wokingham, England, RG41 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Energy Ict Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-02Gazette

Gazette dissolved liquidation.

Download
2021-06-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-22Resolution

Resolution.

Download
2020-09-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-03Officers

Second filing of director appointment with name.

Download
2020-01-27Capital

Legacy.

Download
2020-01-27Capital

Capital statement capital company with date currency figure.

Download
2020-01-27Insolvency

Legacy.

Download
2020-01-27Resolution

Resolution.

Download
2019-10-21Accounts

Accounts with accounts type full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Address

Change sail address company with new address.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Address

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

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Capital

Capital allotment shares.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-09-18Resolution

Resolution.

Download
2018-09-18Change of constitution

Statement of companys objects.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.