This company is commonly known as Nfu Energy Limited. The company was founded 23 years ago and was given the registration number 04056474. The firm's registered office is in KENILWORTH. You can find them at Agriculture House, Stoneleigh Park, Kenilworth, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | NFU ENERGY LIMITED |
---|---|---|
Company Number | : | 04056474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2000 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ | Director | 02 August 2023 | Active |
Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ | Director | 24 August 2017 | Active |
Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ | Director | 06 April 2020 | Active |
Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ | Director | 24 August 2017 | Active |
Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ | Director | 18 February 2021 | Active |
Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ | Director | 24 August 2017 | Active |
8, Jury Street, Warwick, England, CV34 4EW | Secretary | 21 August 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 21 August 2000 | Active |
The Elms, Knightcote, Leamington Spa, CV47 2SQ | Director | 21 August 2000 | Active |
8, Jury Street, Warwick, England, CV34 4EW | Director | 18 October 2000 | Active |
8, Jury Street, Warwick, England, CV34 4EW | Director | 16 September 2004 | Active |
8, Jury Street, Warwick, England, CV34 4EW | Director | 16 September 2004 | Active |
Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ | Director | 02 December 2019 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 21 August 2000 | Active |
Nfu Commercial Holdings Limited | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ |
Nature of control | : |
|
Nfu Services Limited | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ |
Nature of control | : |
|
Mr Christopher William Plackett | ||
Notified on | : | 21 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Jury Street, Warwick, England, CV34 4EW |
Nature of control | : |
|
Mr Charles Timothy Pratt | ||
Notified on | : | 21 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Jury Street, Warwick, England, CV34 4EW |
Nature of control | : |
|
Mr Andrew Robert Kneeshaw | ||
Notified on | : | 21 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Jury Street, Warwick, England, CV34 4EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type small. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Accounts | Accounts with accounts type small. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type small. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type small. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type full. | Download |
2019-02-08 | Resolution | Resolution. | Download |
2019-02-08 | Change of name | Change of name notice. | Download |
2018-09-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.