Warning: file_put_contents(c/27a9739ec77d21497412f6b86d5fe780.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c641df058629a313dfa3c0aa4d33c9f1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/e84cda2f3333c647fafb2cebb2971661.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Nfu Energy Limited, CV8 2TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NFU ENERGY LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ

Director02 August 2023Active
Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ

Director24 August 2017Active
Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ

Director06 April 2020Active
Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ

Director24 August 2017Active
Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ

Director18 February 2021Active
Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ

Director24 August 2017Active
8, Jury Street, Warwick, England, CV34 4EW

Secretary21 August 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary21 August 2000Active
The Elms, Knightcote, Leamington Spa, CV47 2SQ

Director21 August 2000Active
8, Jury Street, Warwick, England, CV34 4EW

Director18 October 2000Active
8, Jury Street, Warwick, England, CV34 4EW

Director16 September 2004Active
8, Jury Street, Warwick, England, CV34 4EW

Director16 September 2004Active
Agriculture House, Stoneleigh Park, Kenilworth, England, CV8 2TZ

Director02 December 2019Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director21 August 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type small.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Accounts

Accounts with accounts type small.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type small.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type small.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type full.

Download
2019-02-08Resolution

Resolution.

Download
2019-02-08Change of name

Change of name notice.

Download
2018-09-25Address

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

Download

Copyright © 2024. All rights reserved.