Warning: file_put_contents(c/ef66db30ef5fc14c27175bd2df4b2613.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Onsite Energy Projects Ltd, L37 4AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONSITE ENERGY PROJECTS LTD

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

This company is commonly known as Onsite Energy Projects Ltd. The company was founded 6 years ago and was given the registration number 11254162. The firm's registered office is in FORMBY. You can find them at 23-25 Elbow Lane, , Formby, Merseyside. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ONSITE ENERGY PROJECTS LTD
Company Number:11254162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2018
Industry Codes:
  • 35110 - Production of electricity
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:23-25 Elbow Lane, Formby, Merseyside, England, L37 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Myrtle Street, Liverpool, England, L7 7DN

Director23 November 2020Active
23-25, Elbow Lane, Formby, England, L37 4AB

Director14 March 2018Active
23-25, Elbow Lane, Formby, England, L37 4AB

Director29 June 2018Active
23-25, Elbow Lane, Formby, England, L37 4AB

Director14 March 2018Active
23-25, Elbow Lane, Formby, England, L37 4AB

Director06 February 2020Active
23-25, Elbow Lane, Formby, England, L37 4AB

Director29 June 2018Active

People with Significant Control

Tower Grange Finance Limited
Notified on:23 November 2020
Status:Active
Country of residence:England
Address:C/0 Lonsdale & Marsh, 7th Floor Cotton House, Old Hall Street, Liverpool, England, L3 9TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Maxwell Downing
Notified on:23 November 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:5, Myrtle Street, Liverpool, England, L7 7DN
Nature of control:
  • Voting rights 25 to 50 percent
Tower Grange Capital Limited
Notified on:08 June 2020
Status:Active
Country of residence:England
Address:7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX
Nature of control:
  • Voting rights 25 to 50 percent
Tower Grange Finance Ltd
Notified on:24 May 2018
Status:Active
Country of residence:United Kingdom
Address:Cotton House, C/O Lonsdale & Marsh, Liverpool, United Kingdom, L3 9TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Mr David Kipling
Notified on:14 March 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:23-25, Elbow Lane, Formby, England, L37 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Macvicar
Notified on:14 March 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:23-25, Elbow Lane, Formby, England, L37 4AB
Nature of control:
  • Ownership of shares 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 (7 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
2023-08-31Gazette

Gazette dissolved liquidation.

Download
2023-05-31Insolvency

Liquidation in administration progress report.

Download
2023-05-31Insolvency

Liquidation in administration move to dissolution.

Download
2022-12-22Insolvency

Liquidation in administration progress report.

Download
2022-08-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-06-22Insolvency

Liquidation in administration progress report.

Download
2022-05-16Insolvency

Liquidation in administration extension of period.

Download
2021-12-22Insolvency

Liquidation in administration progress report.

Download
2021-06-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-06-14Insolvency

Liquidation in administration proposals.

Download
2021-06-07Address

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

Download
2021-06-02Insolvency

Liquidation in administration appointment of administrator.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Resolution

Resolution.

Download
2020-12-08Incorporation

Memorandum articles.

Download
2020-12-08Capital

Capital name of class of shares.

Download
2020-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-08Capital

Capital variation of rights attached to shares.

Download
2020-12-08Capital

Second filing capital allotment shares.

Download
2020-12-08Capital

Second filing capital allotment shares.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.