UKBizDB.co.uk

HOME ENERGY LIMITED

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

This company is commonly known as Home Energy Limited. The company was founded 8 years ago and was given the registration number 10225877. The firm's registered office is in HOLMFIRTH. You can find them at Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire. This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:HOME ENERGY LIMITED
Company Number:10225877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, England, HD9 2JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

Director02 July 2018Active
Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

Director10 June 2016Active
Talisman House, Wiggenhall Road, Watford, United Kingdom, WD18 0FL

Secretary15 August 2016Active
Talisman House, Wiggenhall Road, Watford, United Kingdom, WD18 0FL

Director15 August 2016Active
Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT

Director15 August 2016Active
Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT

Director02 July 2018Active
Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT

Director15 August 2016Active
Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT

Director02 August 2018Active

People with Significant Control

Mr Kevin Ian, Paul Stoker
Notified on:21 December 2018
Status:Active
Date of birth:October 1955
Nationality:British
Address:Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Significant influence or control
David Harvey
Notified on:21 December 2018
Status:Active
Date of birth:March 1963
Nationality:British
Address:Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD
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 (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
2024-01-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-25Address

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

Download
2024-01-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-25Resolution

Resolution.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-16Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Capital

Capital allotment shares.

Download
2019-12-09Capital

Capital allotment shares.

Download
2019-12-09Capital

Capital allotment shares.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Accounts

Change account reference date company previous extended.

Download
2019-03-05Capital

Capital allotment shares.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-12-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.