Warning: file_put_contents(c/459210747519f66720027af82d13bed1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Esprit Energy Ltd, NE3 3DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESPRIT ENERGY LTD

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

This company is commonly known as Esprit Energy Ltd. The company was founded 5 years ago and was given the registration number 11395596. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 18 Rosewood Gardens, , Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ESPRIT ENERGY LTD
Company Number:11395596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:18 Rosewood Gardens, Newcastle Upon Tyne, United Kingdom, NE3 3DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Rosewood Gardens, Kenton, Kenton, Newcastle Upon Tyne, United Kingdom, NE3 3DH

Director06 February 2019Active
18, Rosewood Gardens, Newcastle Upon Tyne, United Kingdom, NE3 3DH

Director29 May 2019Active
33, Hanger Lane, Office 15 Ground Floor, London, United Kingdom, W5 3HJ

Director04 June 2018Active
33, Hanger Lane, Office 15 Ground Floor, London, United Kingdom, W5 3HJ

Director04 June 2018Active

People with Significant Control

Mr Abdelaziz Salih Awad
Notified on:04 June 2018
Status:Active
Date of birth:April 1960
Nationality:French
Country of residence:United Kingdom
Address:33, Hanger Lane, London, United Kingdom, W5 3HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Talal Osman
Notified on:04 June 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:33, Hanger Lane, London, United Kingdom, W5 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Suad Salih Awad
Notified on:04 June 2018
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:18, Rosewood Gardens, Kenton, Newcastle Upon Tyne, United Kingdom, NE3 3DH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type dormant.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-04-30Address

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

Download
2019-04-30Address

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

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-26Address

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

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.