UKBizDB.co.uk

SUSTAINABLE ENERGY MICROSYSTEMS CIC

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

This company is commonly known as Sustainable Energy Microsystems Cic. The company was founded 7 years ago and was given the registration number 10690544. The firm's registered office is in GATESHEAD. You can find them at 29 Curzon Place, , Gateshead, Tyne And Wear. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:SUSTAINABLE ENERGY MICROSYSTEMS CIC
Company Number:10690544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
  • 35140 - Trade of electricity
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:29 Curzon Place, Gateshead, Tyne And Wear, England, NE8 2ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Percy Road, Whitley Bay, England, NE26 2AY

Secretary25 March 2017Active
41, Percy Road, Whitley Bay, United Kingdom, NE26 2AY

Director25 March 2017Active
41, Percy Road, Whitley Bay, United Kingdom, NE26 2AY

Director25 March 2017Active
41, Percy Road, Whitley Bay, NE26 2AY

Director25 March 2017Active
41, Percy Road, Whitley Bay, NE26 2AY

Director25 March 2017Active
41, Percy Road, Whitley Bay, NE26 2AY

Director25 March 2017Active
41, Percy Road, Whitley Bay, United Kingdom, NE26 2AY

Director25 March 2017Active

People with Significant Control

Sophia Henri
Notified on:25 March 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:41, Percy Road, Whitley Bay, United Kingdom, NE26 2AY
Nature of control:
  • Significant influence or control
Mr Michael John Carter
Notified on:25 March 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:41, Percy Road, Whitley Bay, United Kingdom, NE26 2AY
Nature of control:
  • Significant influence or control
Attila Ajtai
Notified on:25 March 2017
Status:Active
Date of birth:September 1970
Nationality:Hungarian
Country of residence:United Kingdom
Address:41, Percy Road, Whitley Bay, United Kingdom, NE26 2AY
Nature of control:
  • Significant influence or control
John David Simnett
Notified on:25 March 2017
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:United Kingdom
Address:41, Percy Road, Whitley Bay, United Kingdom, NE26 2AY
Nature of control:
  • Significant influence or control
Philip John Holden
Notified on:25 March 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:41, Percy Road, Whitley Bay, United Kingdom, NE26 2AY
Nature of control:
  • Significant influence or control
Klemens Veth
Notified on:25 March 2017
Status:Active
Date of birth:November 1943
Nationality:German
Country of residence:United Kingdom
Address:41, Percy Road, Whitley Bay, United Kingdom, NE26 2AY
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 (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
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-05Dissolution

Dissolution application strike off company.

Download
2024-02-17Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-05-07Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Address

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

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Address

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

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-02-08Address

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

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Address

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

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.