UKBizDB.co.uk

INNERGY SOLID FUELS LIMITED

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

This company is commonly known as Innergy Solid Fuels Limited. The company was founded 20 years ago and was given the registration number 04870518. The firm's registered office is in LEEDS. You can find them at The Gas Centre, Gelderd Road, Leeds, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:INNERGY SOLID FUELS LIMITED
Company Number:04870518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:The Gas Centre, Gelderd Road, Leeds, England, LS27 7LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gas Centre, Gelderd Road, Leeds, England, LS27 7LG

Director02 November 2016Active
5 Elm Cottages, Upper Dicker, BN27 3QD

Secretary28 August 2003Active
40, Orsett Road, Grays, England, RM17 5EB

Corporate Secretary19 August 2003Active
Mitchley, Traps Lane, New Malden, London, KT3 4RU

Director02 May 2006Active
11 Tabor Grove, Wimbledon, London, SW19 4EB

Director15 June 2005Active
1 Prior Chase, Badgers Dene, Grays, RM17 5HL

Director19 August 2003Active
Thornfield, Dewsbury Road, Tingley, Wakefield, WF3 1LN

Director05 September 2011Active

People with Significant Control

Mr Gerald Joseph Walsh
Notified on:02 November 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:The Gas Centre, Gelderd Road, Leeds, England, LS27 7LG
Nature of control:
  • Significant influence or control
Innergy Group Limited
Notified on:12 September 2016
Status:Active
Country of residence:England
Address:The Calor Gas Centre, Gelderd Road, Leeds, England, LS27 7LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil Andrew Mehta
Notified on:19 August 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Thornfield, Dewsbury Road, Wakefield, England, WF3 1LN
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Address

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

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-11-08Address

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

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Persons with significant control

Change to a person with significant control.

Download
2017-09-17Address

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

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.