UKBizDB.co.uk

ENERTEK R&D GROUP LIMITED

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

This company is commonly known as Enertek R&d Group Limited. The company was founded 8 years ago and was given the registration number 10054612. The firm's registered office is in HULL. You can find them at 1 Malmo Road, , Hull, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ENERTEK R&D GROUP LIMITED
Company Number:10054612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Malmo Road, Hull, England, HU7 0YF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Malmo Road, Hull, England, HU7 0YF

Secretary15 June 2016Active
1, Malmo Road, Hull, England, HU7 0YF

Director15 June 2016Active
1, Malmo Road, Hull, England, HU7 0YF

Director22 January 2024Active
5, Parliament Street, Hull, England, HU1 2AZ

Secretary10 March 2016Active
5, Parliament Street, Hull, England, HU1 2AZ

Director10 March 2016Active

People with Significant Control

Mr Paul Allen Needley
Notified on:12 August 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:1, Malmo Road, Hull, England, HU7 0YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Needley
Notified on:12 August 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:1, Malmo Road, Hull, England, HU7 0YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sarah Kemp
Notified on:06 April 2016
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:5, Parliament Street, Hull, United Kingdom, HU1 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Ian Manson Latham
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:5, Parliament Street, Hull, United Kingdom, HU1 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-15Capital

Capital allotment shares.

Download
2016-06-15Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.