UKBizDB.co.uk

HYPERION ENERGY SOLUTIONS LTD

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

This company is commonly known as Hyperion Energy Solutions Ltd. The company was founded 10 years ago and was given the registration number 08692868. The firm's registered office is in NEWARK. You can find them at Mainwood Farm, Kneesall, Newark, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:HYPERION ENERGY SOLUTIONS LTD
Company Number:08692868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Mainwood Farm, Kneesall, Newark, England, NG22 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mainwood Farm, Kneesall, Newark, England, NG22 0AH

Director09 March 2016Active
Mainwood Farm, Kneesall, Newark, England, NG22 0AH

Director09 March 2016Active
17, The Mounts, Appledore, Bideford, England, EX39 1NZ

Director04 December 2013Active
17, The Mounts, Appledore, Bideford, England, EX39 1NZ

Director04 December 2013Active
17, The Mounts, Appledore, Bideford, England, EX39 1NZ

Director17 September 2013Active
17, The Mounts, Appledore, Bideford, England, EX39 1NZ

Director04 December 2013Active
17, The Mounts, Appledore, Bideford, England, EX39 1NZ

Director04 December 2013Active
17, The Mounts, Appledore, Bideford, England, EX39 1NZ

Director04 December 2013Active
17, The Mounts, Appledore, Bideford, England, EX39 1NZ

Director04 December 2013Active
Mainwood, Kneesall, Newark, England, NG22 0AH

Director09 March 2016Active
17, The Mounts, Appledore, Bideford, England, EX39 1NZ

Director04 December 2013Active

People with Significant Control

Mr Darren John Hawley Gardner
Notified on:24 August 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Mainwood Farm, Kneesall, Newark, England, NG22 0AH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-27Dissolution

Dissolution application strike off company.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Officers

Change person director company with change date.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Capital

Legacy.

Download
2017-09-06Capital

Capital statement capital company with date currency figure.

Download
2017-09-06Insolvency

Legacy.

Download
2017-09-06Resolution

Resolution.

Download
2017-09-06Capital

Capital alter shares subdivision.

Download
2017-01-11Address

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

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Officers

Termination director company with name termination date.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-03-09Officers

Appoint person director company with name date.

Download
2016-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.