UKBizDB.co.uk

NATIONWIDE ENERGY CONSULTANTS UTILITIES LTD

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

This company is commonly known as Nationwide Energy Consultants Utilities Ltd. The company was founded 22 years ago and was given the registration number 04273703. The firm's registered office is in WARWICK. You can find them at 3 Pegasus House, Pegasus Court Olympus Avenue, Warwick, Warwickshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:NATIONWIDE ENERGY CONSULTANTS UTILITIES LTD
Company Number:04273703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:3 Pegasus House, Pegasus Court Olympus Avenue, Warwick, Warwickshire, CV34 6LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ

Secretary07 February 2006Active
Unit 8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ

Director21 December 2004Active
Unit 8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ

Director07 February 2006Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary20 August 2001Active
15 Sidmouth Close, Horseton Grange, CV11 6FA

Secretary21 August 2001Active
37 Fleming Road, Bellshill, ML4 1NG

Secretary20 October 2003Active
6 Broadmead, Killay, Swansea, SA2 7EE

Secretary21 December 2004Active
15 Sidmouth Close, Hurston France, Nuneaton, CV11 6FA

Director21 August 2001Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director20 August 2001Active

People with Significant Control

Mr Dean O'Hara
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Unit 8 The Courtyard, Goldsmith Way, Nuneaton, England, CV10 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr John O'Hara
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Unit 8 The Courtyard, Goldsmith Way, Nuneaton, England, CV10 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Capital

Capital allotment shares.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Address

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

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Officers

Change person secretary company with change date.

Download
2019-08-30Officers

Change person secretary company with change date.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-02-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.