This company is commonly known as Neas Energy Limited. The company was founded 14 years ago and was given the registration number 06993636. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 35130 - Distribution of electricity.
Name | : | NEAS ENERGY LIMITED |
---|---|---|
Company Number | : | 06993636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Corporate Secretary | 19 December 2016 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 21 October 2019 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 19 December 2016 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 31 October 2022 | Active |
14 Midfield, Langho, Blackburn, BB6 8HF | Secretary | 18 August 2009 | Active |
73, Watling Street, London, England, EC4M 9BJ | Corporate Secretary | 30 November 2012 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Director | 18 June 2010 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 01 August 2013 | Active |
35, Catherine Place, London, United Kingdom, SW1E 6DY | Director | 30 November 2012 | Active |
Thorpe Green Barn, Sandy Lane Brindle, Chorley, PR6 8NA | Director | 18 August 2009 | Active |
The Granary, Northwood Lane, High Legh, Knutsford, WA16 0QX | Director | 01 September 2009 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 02 June 2020 | Active |
35, Catherine Place, London, United Kingdom, SW1E 6DY | Director | 18 June 2010 | Active |
35, Catherine Place, London, United Kingdom, SW1E 6DY | Director | 30 November 2012 | Active |
35, Catherine Place, London, United Kingdom, SW1E 6DY | Director | 18 June 2010 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 30 November 2012 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 30 November 2012 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 30 November 2012 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 20 July 2020 | Active |
Centrica Overseas Holdings Limited | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD |
Nature of control | : |
|
Neas Energy A/S | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Skelagervej 1, 9000, Aalborg, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Change person director company. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.