UKBizDB.co.uk

NEW ENERGY CO-OPERATIVE LIMITED

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

This company is commonly known as New Energy Co-operative Limited. The company was founded 12 years ago and was given the registration number 08045216. The firm's registered office is in EASTBOURNE. You can find them at 2 Upperton Gardens, , Eastbourne, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:NEW ENERGY CO-OPERATIVE LIMITED
Company Number:08045216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2012
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:2 Upperton Gardens, Eastbourne, England, BN21 2AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Nursery Way, Heathfield, England, TN21 0UW

Secretary25 April 2012Active
Ennis Kenwyn, Church Road, Truro, England, TR1 3DR

Director25 April 2012Active
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB

Director06 June 2018Active
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Director15 September 2020Active
25, Nursery Way, Heathfield, England, TN21 0UW

Director25 April 2012Active
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Director14 January 2019Active

People with Significant Control

Mr Clifford Evans
Notified on:09 November 2018
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Trefor Selwyn Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:25, Nursery Way, Heathfield, England, TN21 0UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Michael Boaden
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Ennis Kenwyn, Kenwyn Church Road, Truro, England, TR1 3DR
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 (6 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
2023-11-15Officers

Termination director company with name termination date.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-03-08Gazette

Gazette filings brought up to date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Address

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

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Termination secretary company with name termination date.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.