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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD | Director | 15 March 2019 | Active |
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD | Director | 30 September 2018 | Active |
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD | Director | 30 September 2018 | Active |
Minister Lefe,, Vrelaan 12, Kortrijk, Belgium, | Secretary | 20 June 2007 | Active |
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Secretary | 17 December 2012 | Active |
27 Old Pinewood Way, Papworth Everard, CB3 8GT | Secretary | 15 February 2007 | Active |
27 Old Pinewood Way, Papworth Everard, CB3 8GT | Secretary | 18 November 1999 | Active |
11, Lisstraat, Jg Spijkenisse, Netherlands, 3202 | Secretary | 31 August 2012 | Active |
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Secretary | 16 April 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 November 1999 | Active |
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 17 December 2012 | Active |
Minister Lefe,, Vrelaan 12, Kortrijk, Belgium, | Director | 20 June 2007 | Active |
Hippodroomstraat 16, Kortrijk, 8500, Belgium, | Director | 15 February 2007 | Active |
27 Old Pinewood Way, Papworth Everard, CB3 8GT | Director | 18 November 1999 | Active |
27 Old Pinewood Way, Papworth Everard, CB3 8GT | Director | 18 November 1999 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 18 December 2015 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 18 December 2015 | Active |
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 17 December 2012 | Active |
11, Lisstraat, Jg Spijkenisse, Netherlands, 3202 | Director | 31 August 2012 | Active |
34, Wolfratshauserstrasse, Geretsried, Germany, 82538 | Director | 16 September 2011 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 31 December 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 November 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-22 | Resolution | Resolution. | Download |
2020-09-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-03 | Officers | Second filing of director appointment with name. | Download |
2020-01-27 | Capital | Legacy. | Download |
2020-01-27 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-27 | Insolvency | Legacy. | Download |
2020-01-27 | Resolution | Resolution. | Download |
2019-10-21 | Accounts | Accounts with accounts type full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Address | Change sail address company with new address. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-31 | Capital | Capital allotment shares. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-09-18 | Resolution | Resolution. | Download |
2018-09-18 | Change of constitution | Statement of companys objects. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.