Warning: file_put_contents(c/a717b189c3a177f3d9f200bdafb2fae2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Enermech Holdings Ltd, NR31 0JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENERMECH HOLDINGS LTD

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

This company is commonly known as Enermech Holdings Ltd. The company was founded 4 years ago and was given the registration number 12602664. The firm's registered office is in GREAT YARMOUTH. You can find them at 266 Southtown Road, , Great Yarmouth, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENERMECH HOLDINGS LTD
Company Number:12602664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2020
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:266 Southtown Road, Great Yarmouth, United Kingdom, NR31 0JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG

Director21 February 2024Active
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG

Director13 October 2023Active
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG

Director21 September 2023Active
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG

Director14 May 2020Active
Enermech House, Howes Road, Aberdeen, Scotland, AB16 7AG

Director14 May 2020Active

People with Significant Control

Polus Capital Management Limited
Notified on:19 March 2024
Status:Active
Country of residence:United Kingdom
Address:62, Buckingham Gate, London, United Kingdom, SW1E 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ciep Epoch Newco 2 Limited
Notified on:14 May 2020
Status:Active
Country of residence:United Kingdom
Address:266, Southtown Road, Great Yarmouth, United Kingdom, NR31 0JJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Address

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

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Capital

Capital allotment shares.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type group.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Capital

Capital allotment shares.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.