UKBizDB.co.uk

NATIONAL ENERGY DIRECT LIMITED

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

This company is commonly known as National Energy Direct Limited. The company was founded 7 years ago and was given the registration number 10607728. The firm's registered office is in BOLTON. You can find them at 67 Chorley Old Road, , Bolton, . This company's SIC code is 43120 - Site preparation.

Company Information

Name:NATIONAL ENERGY DIRECT LIMITED
Company Number:10607728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:67 Chorley Old Road, Bolton, United Kingdom, BL1 3AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Chorley Old Road, Bolton, United Kingdom, BL1 3AJ

Director08 February 2017Active
67, Chorley Old Road, Bolton, United Kingdom, BL1 3AJ

Director12 March 2021Active
67, Chorley Old Road, Bolton, United Kingdom, BL1 3AJ

Director08 February 2017Active

People with Significant Control

Kp123 Holdings Ltd
Notified on:28 November 2018
Status:Active
Country of residence:England
Address:67, Chorley Old Road, Bolton, England, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ultra Utility Services Ltd
Notified on:01 February 2018
Status:Active
Country of residence:England
Address:67, Chorley Old Road, Bolton, England, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ben Robert Trigger
Notified on:09 January 2018
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:67, Chorley Old Road, Bolton, United Kingdom, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Power Project Management Services Limited
Notified on:08 February 2017
Status:Active
Country of residence:United Kingdom
Address:67, Chorley Old Road, Bolton, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Trigger Utility Services Limited
Notified on:08 February 2017
Status:Active
Country of residence:United Kingdom
Address:67, Chorley Old Road, Bolton, United Kingdom,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Insolvency

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

Download
2023-04-25Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-23Address

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

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2022-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Change of name

Certificate change of name company.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.