Warning: file_put_contents(c/50462fa8a71dcac39ec82a7e14bdc356.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ingenious Energy Solutions Ltd, BH12 2BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INGENIOUS ENERGY SOLUTIONS LTD

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

This company is commonly known as Ingenious Energy Solutions Ltd. The company was founded 5 years ago and was given the registration number 11603141. The firm's registered office is in POOLE. You can find them at 20 Shillito Road, Parkstone, Poole, Dorset. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:INGENIOUS ENERGY SOLUTIONS LTD
Company Number:11603141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2018
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:20 Shillito Road, Parkstone, Poole, Dorset, United Kingdom, BH12 2BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Purnells, 5a Kernick Industrial Estate, Penryn, TR10 9EP

Director03 October 2018Active
Purnells, 5a Kernick Industrial Estate, Penryn, TR10 9EP

Director14 June 2021Active
Unit 35 Arena Business Centre, 9 Nimrod Way, East Dorset Trading Park, Wimborne, England, BH21 7UH

Director03 October 2018Active

People with Significant Control

Mr Alan James Plumridge
Notified on:03 October 2018
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:126, Heol Hafdy, Swansea, United Kingdom, SA7 9RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter John Bywater
Notified on:03 October 2018
Status:Active
Date of birth:June 1974
Nationality:British
Address:Purnells, 5a Kernick Industrial Estate, Penryn, TR10 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan James Plumridge
Notified on:03 October 2018
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:Wales
Address:126, Heol Hafdy, Swansea, Wales, SA7 9RZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-17Address

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

Download
2022-08-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-01Accounts

Change account reference date company previous shortened.

Download
2021-03-22Address

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

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.