UKBizDB.co.uk

FULCRUM ELECTRICITY ASSETS LIMITED

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

This company is commonly known as Fulcrum Electricity Assets Limited. The company was founded 12 years ago and was given the registration number 08019627. The firm's registered office is in SHEFFIELD. You can find them at 2 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:FULCRUM ELECTRICITY ASSETS LIMITED
Company Number:08019627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:2 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary04 April 2012Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director30 March 2022Active
Ugland House, PO BOX 309, Grand Cayman Ky1-1104, Cayman Islands,

Corporate Director30 November 2022Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director10 March 2021Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S91 1XH

Director08 October 2013Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director01 July 2019Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director01 August 2017Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director04 April 2012Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director20 March 2019Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director24 June 2019Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director11 December 2014Active
Carr House, Greasbrough Road, Rotherham, United Kingdom, SG1 4QQ

Director04 April 2012Active

People with Significant Control

Fulcrum Utility Assets Limited
Notified on:04 April 2019
Status:Active
Country of residence:United Kingdom
Address:2, Europa View, Sheffield, United Kingdom, S9 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fulcrum Utility Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Cayman Islands
Address:PO BOX 309, Gt Ugland House, George Town, Cayman Islands,
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 (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
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-08-15Address

Change sail address company with old address new address.

Download
2023-07-27Officers

Change corporate secretary company with change date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Incorporation

Memorandum articles.

Download
2022-12-09Resolution

Resolution.

Download
2022-11-30Officers

Appoint corporate director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Change person director company with change date.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.