This company is commonly known as Orbit Energy Limited. The company was founded 8 years ago and was given the registration number 09933313. The firm's registered office is in LONDON. You can find them at St Dunstans House, 201 Borough High Street, London, . This company's SIC code is 35140 - Trade of electricity.
Name | : | ORBIT ENERGY LIMITED |
---|---|---|
Company Number | : | 09933313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 2015 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Dunstans House, 201 Borough High Street, London, England, SE1 1JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, C/O Andersen Llp, 20 Gracechurch Street, London, United Kingdom, EC3V 0AG | Director | 12 August 2017 | Active |
20, C/O Andersen Llp, 20 Gracechurch Street, London, United Kingdom, EC3V 0AG | Director | 12 August 2017 | Active |
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Secretary | 31 December 2015 | Active |
Sable Accounting Limited, Lower Ground, Castlewood House, 77/91 New Oxford Street, London, United Kingdom, WC1A 1DG | Director | 24 July 2017 | Active |
St Dunstans House, 201 Borough High Street, London, England, SE1 1JA | Director | 12 August 2017 | Active |
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 31 December 2015 | Active |
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 31 December 2015 | Active |
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE | Director | 31 December 2015 | Active |
St Dunstans House, 201 Borough High Street, London, England, SE1 1JA | Director | 17 December 2018 | Active |
Suite 2.01, The White Collar Factory, 1 Old Street Yard, London, England, EC1Y 8AF | Director | 13 February 2018 | Active |
St Dunstans House, 201 Borough High Street, London, England, SE1 1JA | Director | 24 July 2017 | Active |
Shoreditch Energy Limited | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Castlewood House, C/-Sable Accounting Limited Lower Ground, London, England, WC1A 1DG |
Nature of control | : |
|
Northedge Capital Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vantage House, Hardman Street, Manchester, England, M3 3HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Gazette | Gazette filings brought up to date. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-12-06 | Insolvency | Liquidation in administration court order ending administration. | Download |
2023-07-05 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-28 | Insolvency | Liquidation in administration progress report. | Download |
2022-09-29 | Insolvency | Liquidation in administration extension of period. | Download |
2022-06-29 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-12 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-01-24 | Insolvency | Liquidation in administration proposals. | Download |
2022-01-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Capital | Capital allotment shares. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.