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..
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 | : |
|
Registered Address | : | 1 High Street, Guildford, Surrey, GU2 4HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, High Street, Guildford, GU2 4HP | Director | 15 August 2017 | Active |
The Chase, 81 Chestfield Road, Chestfield, CT5 3JH | Secretary | 20 September 1994 | Active |
11 Nightingale Close, Chartham Hatch, Canterbury, CT4 7NB | Secretary | - | Active |
2 Lisson Grove, Hale, Altrincham, WA15 9AE | Secretary | 22 May 2000 | Active |
The Fir Trees Harringe Lane, Sellindge, Ashford, TN25 6EQ | Secretary | 24 February 1997 | Active |
The Manor Elverland, Eastling Road Ospringe, Faversham, ME13 0RZ | Secretary | 20 November 1992 | Active |
39-49, Commercial Road, Southampton, United Kingdom, SO15 1GA | Corporate Secretary | 11 February 2009 | Active |
Titlark Cottage, 4 Commonfields, West End, Woking, GU24 9HY | Director | 11 February 2009 | Active |
Titlark Cottage, 4 Commonfields, West End, Woking, GU24 9HY | Director | 01 October 2004 | Active |
22 Wheatsheaf Close, Woking, GU21 4BP | Director | 03 March 2003 | Active |
22 Wheatsheaf Close, Woking, GU21 4BP | Director | 01 October 1999 | Active |
11 Nightingale Close, Chartham Hatch, Canterbury, CT4 7NB | Director | - | Active |
The Green, Littlebourne, Canterbury, CT3 1UU | Director | 04 October 1999 | Active |
3 Harthills View, Kintore, Inverurie, AB51 0SH | Director | 01 August 2004 | Active |
Greystones, Kent Hatch Road, Crockham Hill, Edenbridge, United Kingdom, TN8 6SZ | Director | 31 July 2003 | Active |
Greystones, Kent Hatch Road, Crockham Hill, TN8 6SZ | Director | 03 March 2003 | Active |
Greystones, Kent Hatch Road, Crockham Hill, TN8 6SZ | Director | 02 December 1998 | Active |
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 | Director | 15 August 2017 | Active |
70 Winchester Drive, Stockport, SK4 2NU | Director | 01 October 2004 | Active |
40 Fairholme Road, Stockport, SK4 2QB | Director | 02 December 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-24 | Gazette | Gazette notice voluntary. | Download |
2021-08-12 | Dissolution | Dissolution application strike off company. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-10 | Officers | Change person director company. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Officers | Change person director company with change date. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.