This company is commonly known as Inenco Energy Trading Limited. The company was founded 38 years ago and was given the registration number 01959287. The firm's registered office is in LYTHAM ST. ANNES. You can find them at Ribble House, Ballam Road, Lytham St. Annes, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | INENCO ENERGY TRADING LIMITED |
---|---|---|
Company Number | : | 01959287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1985 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Director | 26 September 2019 | Active |
Juxon House, 100 St Paul’S Churchyard, London, England, EC4M 8BU | Director | 26 January 2018 | Active |
Juxon House, 100 St. Paul's Churchyard, London, England, EC4M 8BU | Director | 28 November 2018 | Active |
Ribble House, Ballam Road, Lytham St. Annes, England, FY8 4TS | Secretary | 17 September 2013 | Active |
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Secretary | 27 May 2016 | Active |
Petros House, St Andrews Road North, Lytham St Annes, FY8 2NF | Secretary | 04 September 2013 | Active |
Borderigg Benhall Mill Road, Tunbridge Wells, TN2 5JH | Secretary | 05 November 1999 | Active |
Petros House, St Andrews Road North, Lytham St Annes, FY8 2NF | Secretary | 12 October 2012 | Active |
16 Mulberry Way, Northowram, Halifax, HX3 7WJ | Secretary | 15 June 2006 | Active |
9 Seafield Road, Lytham, FY8 5PY | Secretary | 31 July 2003 | Active |
10 Beach Street, Lytham St Annes, FY8 5NS | Secretary | - | Active |
5, Kingsdown Close, Wychwood Park, Weston, CW2 5FX | Secretary | 14 September 2009 | Active |
Hertsmere House, Shenley Road, Borehamwood, United Kingdom, WD6 1TE | Secretary | 01 December 2011 | Active |
Ribble House, Ballam Road, Lytham St. Annes, England, FY8 4TS | Director | 09 September 2010 | Active |
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Director | 27 May 2016 | Active |
Breakstones Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JL | Director | 05 November 1999 | Active |
5 Oast Court, Yalding, Maidstone, ME18 6JY | Director | 05 November 1999 | Active |
The Old Farmhouse, 73-75 Breary Lane East, Bramhope Leeds, LS16 9EU | Director | 15 June 2006 | Active |
Ribble House, Ballam Road, Lytham St. Annes, England, FY8 4TS | Director | 17 September 2013 | Active |
Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU | Director | 26 January 2018 | Active |
Petros House, St Andrews Road North, Lytham St Annes, FY8 2NF | Director | 16 December 2011 | Active |
Borderigg Benhall Mill Road, Tunbridge Wells, TN2 5JH | Director | 01 August 2000 | Active |
Townley Lodge, Goosnargh, Preston, PR3 2JS | Director | - | Active |
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Director | 26 September 2019 | Active |
Lowther Lodge Church Road, Lytham, Lytham St Annes, FY8 5QF | Director | - | Active |
30 East Beach, Lytham St Annes, FY8 5EX | Director | - | Active |
Norcott Farm, Mill Lane Elswick, Preston, PR4 3ZH | Director | 09 June 1992 | Active |
9 Seafield Road, Lytham, FY8 5PY | Director | - | Active |
Strood Place, Strood Lane, Warnham, RH12 3PF | Director | 07 July 2003 | Active |
635 Devonshire Road, Bispham, Blackpool, FY2 0AR | Director | - | Active |
Petros House, St Andrews Road North, Lytham St Annes, FY8 2NF | Director | 08 September 2011 | Active |
Springwood, Scotchman Lane Morley, Leeds, LS27 0NZ | Director | 09 October 2006 | Active |
Ribble House, Ballam Road, Lytham St. Annes, England, FY8 4TS | Director | 09 September 2010 | Active |
Ribble House, Ballam Road, Lytham St. Annes, FY8 4TS | Director | 20 October 2016 | Active |
105, Wigmore Street, London, England, W1U 1QY | Corporate Director | 05 May 2017 | Active |
Inenco Group Limited | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ribble House, Ballam Road, Lytham, England, FY8 4TS |
Nature of control | : |
|
Vitruvian Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 105, Wigmore Street, London, England, W1U 1QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type small. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type small. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type small. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type small. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Accounts | Accounts with accounts type full. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Accounts | Accounts with accounts type full. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.