Warning: file_put_contents(c/742afa6e1ca9c2b722e5cac17d9542fb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/e2057a96a5e3284f199b2e4b49c51c21.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Simplest Energy Ltd, BH8 8AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMPLEST ENERGY LTD

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

This company is commonly known as Simplest Energy Ltd. The company was founded 13 years ago and was given the registration number 07545427. The firm's registered office is in BOURNEMOUTH. You can find them at C/o Gilmond, Ocean 80, 80 Holdenhurst Road, Bournemouth, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:SIMPLEST ENERGY LTD
Company Number:07545427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2011
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:C/o Gilmond, Ocean 80, 80 Holdenhurst Road, Bournemouth, England, BH8 8AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gilmond, Oxford Point, 19 Oxford Road, Bournemouth, England, BH8 8GS

Director28 February 2011Active
C/O Gilmond, Oxford Point, 19 Oxford Road, Bournemouth, England, BH8 8GS

Director28 February 2011Active
C/O Gilmond, Oxford Point, 19 Oxford Road, Bournemouth, England, BH8 8GS

Director07 July 2021Active
C/O Gilmond Consulting Richmond House, Yelverton Road, Bournemouth, BH1 1DA

Director30 June 2016Active

People with Significant Control

Mr Robert Gerard Gildert
Notified on:16 May 2022
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:C/O Inspire Professional Services Limited, 37 Commercial Road, Poole, England, BH14 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy John Hunter Richmond
Notified on:16 May 2022
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:C/O Inspire Professional Services Limited, 37 Commercial Road, Poole, England, BH14 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gilmond Consulting Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Floor 3 Oceans 80, 80 Holdenhurst Road, Bournemouth, England, BH8 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-15Dissolution

Dissolution application strike off company.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-26Address

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

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type dormant.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-06-20Officers

Change person director company with change date.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Address

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

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.