UKBizDB.co.uk

ENERGYN LIMITED

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

This company is commonly known as Energyn Limited. The company was founded 43 years ago and was given the registration number 01529602. The firm's registered office is in GUILDFORD. You can find them at 1 High Street, , Guildford, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ENERGYN LIMITED
Company Number:01529602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1980
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 High Street, Guildford, Surrey, GU2 4HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, High Street, Guildford, GU2 4HP

Director15 August 2017Active
The Chase, 81 Chestfield Road, Chestfield, CT5 3JH

Secretary20 September 1994Active
11 Nightingale Close, Chartham Hatch, Canterbury, CT4 7NB

Secretary-Active
2 Lisson Grove, Hale, Altrincham, WA15 9AE

Secretary22 May 2000Active
The Fir Trees Harringe Lane, Sellindge, Ashford, TN25 6EQ

Secretary24 February 1997Active
The Manor Elverland, Eastling Road Ospringe, Faversham, ME13 0RZ

Secretary20 November 1992Active
39-49, Commercial Road, Southampton, United Kingdom, SO15 1GA

Corporate Secretary11 February 2009Active
Titlark Cottage, 4 Commonfields, West End, Woking, GU24 9HY

Director11 February 2009Active
Titlark Cottage, 4 Commonfields, West End, Woking, GU24 9HY

Director01 October 2004Active
22 Wheatsheaf Close, Woking, GU21 4BP

Director03 March 2003Active
22 Wheatsheaf Close, Woking, GU21 4BP

Director01 October 1999Active
11 Nightingale Close, Chartham Hatch, Canterbury, CT4 7NB

Director-Active
The Green, Littlebourne, Canterbury, CT3 1UU

Director04 October 1999Active
3 Harthills View, Kintore, Inverurie, AB51 0SH

Director01 August 2004Active
Greystones, Kent Hatch Road, Crockham Hill, Edenbridge, United Kingdom, TN8 6SZ

Director31 July 2003Active
Greystones, Kent Hatch Road, Crockham Hill, TN8 6SZ

Director03 March 2003Active
Greystones, Kent Hatch Road, Crockham Hill, TN8 6SZ

Director02 December 1998Active
Isabel Mead Farm Upper Harbledown, Canterbury, CT2 9AJ

Director-Active
Summerhill 21 Westbere Lane, Westbere, Canterbury, CT2 0HJ

Director-Active
1, High Street, Guildford, GU2 4HP

Director15 August 2017Active
70 Winchester Drive, Stockport, SK4 2NU

Director01 October 2004Active
40 Fairholme Road, Stockport, SK4 2QB

Director02 December 1998Active

People with Significant Control

Mr Estate Of David Lawrence Pridden
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:1, High Street, Guildford, United Kingdom, GU2 4HP
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-12Dissolution

Dissolution application strike off company.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Officers

Change person director company.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Change person director company with change date.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.