This company is commonly known as International Energy Holdings Ltd. The company was founded 4 years ago and was given the registration number 12369825. The firm's registered office is in MARGATE. You can find them at 119a 119a High Street, Unit 120729, Margate, Kent. This company's SIC code is 35300 - Steam and air conditioning supply.
Name | : | INTERNATIONAL ENERGY HOLDINGS LTD |
---|---|---|
Company Number | : | 12369825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2019 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119a 119a High Street, Unit 120729, Margate, Kent, United Kingdom, CT9 1JT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England, W1T 6EB | Secretary | 01 February 2022 | Active |
4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England, W1T 6EB | Director | 01 February 2022 | Active |
Unit 1hb, Coast Business Park, Wesley Way, Newcastle Upon Tyne, England, NE12 9TA | Secretary | 11 January 2021 | Active |
119a, 119a High Street, Unit 120729, Margate, United Kingdom, CT9 1JT | Secretary | 18 December 2019 | Active |
Unit 1hb, Coast Business Park, Wesley Way, Newcastle Upon Tyne, England, NE12 9TA | Director | 01 February 2021 | Active |
119a, 119a High Street, Unit 120729, Margate, United Kingdom, CT9 1JT | Director | 18 December 2019 | Active |
119a, 119a High Street, Unit 120729, Margate, United Kingdom, CT9 1JT | Director | 18 December 2019 | Active |
Mr Alan Grant Walker | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB |
Nature of control | : |
|
Mr David John Cook | ||
Notified on | : | 11 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 1hb, Coast Business Park, Newcastle Upon Tyne, England, NE12 9TA |
Nature of control | : |
|
Mr Connaire James Mccormack | ||
Notified on | : | 16 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 119a, 119a High Street, Margate, United Kingdom, CT9 1JT |
Nature of control | : |
|
Boic Holdings Ltd | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 119a, High Street, Margate, England, CT9 1JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Officers | Appoint person secretary company with name date. | Download |
2022-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2022-01-20 | Gazette | Gazette filings brought up to date. | Download |
2022-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-16 | Gazette | Gazette notice compulsory. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Officers | Appoint person secretary company with name date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.