UKBizDB.co.uk

INTERNATIONAL ENERGY HOLDINGS LTD

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

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.

Company Information

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:
  • 35300 - Steam and air conditioning supply
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England, W1T 6EB

Secretary01 February 2022Active
4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England, W1T 6EB

Director01 February 2022Active
Unit 1hb, Coast Business Park, Wesley Way, Newcastle Upon Tyne, England, NE12 9TA

Secretary11 January 2021Active
119a, 119a High Street, Unit 120729, Margate, United Kingdom, CT9 1JT

Secretary18 December 2019Active
Unit 1hb, Coast Business Park, Wesley Way, Newcastle Upon Tyne, England, NE12 9TA

Director01 February 2021Active
119a, 119a High Street, Unit 120729, Margate, United Kingdom, CT9 1JT

Director18 December 2019Active
119a, 119a High Street, Unit 120729, Margate, United Kingdom, CT9 1JT

Director18 December 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Address

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

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-01-20Gazette

Gazette filings brought up to date.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-06-10Address

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

Download
2021-04-08Officers

Appoint person secretary company with name date.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Address

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

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.