UKBizDB.co.uk

ENERGYS SERVICES LTD

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

This company is commonly known as Energys Services Ltd. The company was founded 24 years ago and was given the registration number 03805652. The firm's registered office is in BILLINGSHURST. You can find them at Suite 5 Franklyn House, Daux Road, Billingshurst, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ENERGYS SERVICES LTD
Company Number:03805652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Suite 5 Franklyn House, Daux Road, Billingshurst, England, RH14 9SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Corporate Secretary03 November 2022Active
33, Lambert Crescent, Blackwater, Camberley, United Kingdom, GU17 0PW

Director27 April 2015Active
74, Dean Way, Storrington, Nr Pulborough, United Kingdom, RH20 4QS

Director20 September 2013Active
Flat A 2/F, Block 6 Villa Carlton, 369 Tai Po Road, Kowloon, Hong Kong,

Director27 April 2015Active
Kilbirnie, Bosham Lane Old Bosham, Chichester, PO18 8HG

Secretary13 July 2005Active
Flat 5, 5 Preston Road, Westcliff On Sea, SS0 7NB

Secretary07 July 1999Active
Green Oaks, Green Lane, Crowborough, TN6 2XB

Secretary01 February 2007Active
Harbour Court, Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Secretary21 January 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 July 1999Active
Brooks Farm, Cottage, Brooks Lane Bosham, Chichester, PO18 8JX

Director07 July 1999Active
219 Prince Avenue, Westcliff On Sea, SS0 0JU

Director07 July 1999Active
Flat 5, 5 Preston Road, Westcliff On Sea, SS0 7NB

Director07 July 1999Active
Green Oaks, Green Lane, Crowborough, TN6 2XB

Director11 September 2009Active
Gloucester House 3 Gloucester, Terrace Bosham Lane, Bosham, PO18 8HY

Director01 February 2007Active
51 Drake Close, Rayleigh, SS7 3YL

Director07 July 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 July 1999Active

People with Significant Control

Energys Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Kings Court, Tollgate, Eastleigh, England, SO53 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Officers

Appoint corporate secretary company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Officers

Change corporate secretary company.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Termination secretary company with name termination date.

Download
2019-06-25Address

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

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type dormant.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-01-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.