UKBizDB.co.uk

HIGHLANDS ENERGY LIMITED

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

This company is commonly known as Highlands Energy Limited. The company was founded 14 years ago and was given the registration number 06958907. The firm's registered office is in SUTTON. You can find them at 5 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:HIGHLANDS ENERGY LIMITED
Company Number:06958907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:5 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, SM2 6LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, United Kingdom, SM2 6LE

Secretary08 February 2012Active
6 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, United Kingdom, SM2 6LE

Director26 July 2012Active
6 Mulgrave Chambers, 26 Mulgrave Road, Sutton, United Kingdom, SM2 6LE

Director26 July 2012Active
6 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, United Kingdom, SM2 6LE

Director26 July 2012Active
Broxholm, Beech Drive, Kingswood, Tadworth, KT20 6PP

Director10 July 2009Active
Birch End Heather Close, Kingswood, Tadworth, KT20 6NY

Secretary10 July 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Corporate Secretary10 July 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director10 July 2009Active
Birch End Heather Close, Kingswood, Tadworth, KT20 6NY

Director10 July 2009Active

People with Significant Control

Mr Adrian David Talpade
Notified on:11 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:5, Mulgrave Chambers, Sutton, SM2 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Ian Mcmurtrie
Notified on:11 July 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:5, Mulgrave Chambers, Sutton, SM2 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Charles Mill
Notified on:11 July 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:5, Mulgrave Chambers, Sutton, SM2 6LE
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type dormant.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type dormant.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type dormant.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Officers

Change person director company with change date.

Download
2015-04-26Accounts

Accounts with accounts type dormant.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-25Accounts

Accounts with accounts type dormant.

Download
2013-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-05Accounts

Accounts with accounts type dormant.

Download
2012-09-24Officers

Appoint person director company with name.

Download
2012-09-24Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.