This company is commonly known as Ip Nrg Solutions Limited. The company was founded 13 years ago and was given the registration number 07330035. The firm's registered office is in WEST MALLING. You can find them at 19/21 Swan Street, , West Malling, Kent. This company's SIC code is 43210 - Electrical installation.
Name | : | IP NRG SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07330035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2010 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19/21 Swan Street, West Malling, Kent, ME19 6JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19/21 Swan Street, West Malling, England, ME19 6JU | Director | 30 July 2014 | Active |
7, The Broadway, Broadstairs, United Kingdom, CT10 2AD | Secretary | 29 July 2010 | Active |
19/21, Swan Street, West Malling, ME19 6JU | Director | 29 July 2010 | Active |
Mr Miles Rowland Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19/21 Swan Street, West Malling, England, ME19 6JU |
Nature of control | : |
|
Mr Jason Crichlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19/21 Swan Street, West Malling, England, ME19 6JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-29 | Officers | Change person director company with change date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-25 | Resolution | Resolution. | Download |
2019-05-25 | Change of name | Change of name notice. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.