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.
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 | : |
|
Registered Address | : | 2 Upperton Gardens, Eastbourne, England, BN21 2AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Nursery Way, Heathfield, England, TN21 0UW | Secretary | 25 April 2012 | Active |
Ennis Kenwyn, Church Road, Truro, England, TR1 3DR | Director | 25 April 2012 | Active |
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB | Director | 06 June 2018 | Active |
2, Upperton Gardens, Eastbourne, England, BN21 2AH | Director | 15 September 2020 | Active |
25, Nursery Way, Heathfield, England, TN21 0UW | Director | 25 April 2012 | Active |
2, Upperton Gardens, Eastbourne, England, BN21 2AH | Director | 14 January 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2022-03-08 | Gazette | Gazette filings brought up to date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Gazette | Gazette notice compulsory. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Termination secretary company with name termination date. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.