This company is commonly known as Nottingham Energy Partnership. The company was founded 22 years ago and was given the registration number 04257637. The firm's registered office is in NOTTINGHAM. You can find them at Queens Walk Community Centre, Qwcc, Queens Walk, Nottingham, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | NOTTINGHAM ENERGY PARTNERSHIP |
---|---|---|
Company Number | : | 04257637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queens Walk Community Centre, Qwcc, Queens Walk, Nottingham, United Kingdom, NG2 2DF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 Wilford Crescent East, Meadows, United Kingdom, NG2 2ED | Secretary | 02 September 2004 | Active |
11 Kesteven Close, Deeping St James, Peterborough, PE6 8JW | Director | 15 November 2006 | Active |
Queens Walk Community Centre, Queens Walk, Nottingham, England, NG2 2DF | Director | 01 January 2009 | Active |
21, Dornoch Avenue, Nottingham, NG5 4DQ | Director | 12 December 2007 | Active |
Queens Walk Community Centre, Queens Walk, Nottingham, England, NG2 2DF | Director | 07 October 2003 | Active |
10, Felton Road, The Meadows, Nottingham, NG2 2EH | Director | 23 September 2008 | Active |
Queens Walk Community Centre, Queens Walk, Nottingham, England, NG2 2DF | Director | 17 October 2008 | Active |
2a Western Terrace, The Park, Nottingham, NG7 1AF | Secretary | 23 July 2001 | Active |
46 Bestwood Park Drive, Bestwood, Nottingham, NG5 5QX | Director | 23 July 2001 | Active |
22, Mona Road, West Bridgford, Nottingham, England, NG2 5BQ | Director | 17 July 2012 | Active |
Bramblewood, Pingley Lane, Staythorpe, Newark, NG23 5RH | Director | 31 October 2002 | Active |
13 Wentworth Road, Sherwood, Nottingham, NG5 2LL | Director | 23 July 2001 | Active |
7 Varden Avenue, Nottingham, NG9 2SJ | Director | 20 July 2004 | Active |
18 Sherwood Vale, Mapperley, Nottingham, NG5 4EH | Director | 23 July 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type group. | Download |
2023-10-13 | Officers | Change person secretary company with change date. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type group. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
2017-10-31 | Officers | Termination director company with name termination date. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.