This company is commonly known as Switch2 Energy Limited. The company was founded 34 years ago and was given the registration number 02409803. The firm's registered office is in SHIPLEY. You can find them at The Waterfront, Salts Mill Road, Shipley, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | SWITCH2 ENERGY LIMITED |
---|---|---|
Company Number | : | 02409803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Waterfront, Salts Mill Road, Shipley, West Yorkshire, United Kingdom, BD17 7EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ | Director | 01 January 2021 | Active |
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ | Director | 21 December 2021 | Active |
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ | Director | 18 January 2021 | Active |
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 14 May 2018 | Active |
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ | Director | 02 June 2014 | Active |
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 21 December 2007 | Active |
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 21 November 2016 | Active |
2 Redshots Close, Marlow, SL7 3LW | Secretary | - | Active |
36 Highfield Avenue, Newbold, Chesterfield, S41 7AX | Secretary | 21 December 2007 | Active |
9 Rush Croft, Cote Farm, Bradford, BD10 8WN | Secretary | 30 September 1992 | Active |
17 Greenhill Drive, Micklethwaite, Bingley, BD16 3HT | Secretary | 22 July 2004 | Active |
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Secretary | 26 January 2012 | Active |
Vilvordevej 52 52 Dk-2920, Charlottenlund, Denmark, DK-2920 | Director | 29 June 1999 | Active |
19 Southwell Gardens, Ashton Under Lyne, OL6 8XS | Director | 30 September 1992 | Active |
2 Redshots Close, Marlow, SL7 3LW | Director | - | Active |
Drosselvaengeu 5, Ballerup Dk 2750, Denmark, FOREIGN | Director | - | Active |
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ | Director | 23 December 2003 | Active |
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ | Director | 21 November 2016 | Active |
Ener-G House, Daniel Adamson Road, Salford, Manchester, M50 1DT | Director | 01 May 2008 | Active |
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 21 December 2007 | Active |
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ | Director | 23 December 2003 | Active |
Jernbanevej 3, 4500 Nykqbing S, Denmark, FOREIGN | Director | 12 April 1994 | Active |
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 12 August 2019 | Active |
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 21 December 2007 | Active |
Winkelsfelder Strasse 26, Dusseldorf, Germany, FOREIGN | Director | 05 December 2002 | Active |
28 The Mansion, The Green, Bingley, BD16 4UF | Director | 29 June 1999 | Active |
Burleigh Court Burleigh Road, Ascot, SL5 7LE | Director | 30 September 1992 | Active |
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ | Director | 11 June 2015 | Active |
Primrose Cottage, Skirethorn Lane Threshfield, Skipton, BD23 5PH | Director | 23 December 2003 | Active |
Kogevej 144, Tostrop Dk 2630, Denmark, FOREIGN | Director | - | Active |
Durerstrasse 9, Neuss, Germany, | Director | 29 June 1999 | Active |
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 21 November 2016 | Active |
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ | Director | 03 April 2019 | Active |
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ | Director | 03 April 2019 | Active |
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ | Director | 30 October 2017 | Active |
Martin Lothar Ernst Hornig | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | Liechtenstein Citizen |
Country of residence | : | Liechtenstein |
Address | : | Lova-Center, PO BOX 1150, Vaduz, Liechtenstein, |
Nature of control | : |
|
Dr Thomas Martin Joseph Wilhelm | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | Liechtenstein Citizen |
Country of residence | : | Liechtenstein |
Address | : | Lova-Center, PO BOX 1150, Vaduz, Liechtenstein, |
Nature of control | : |
|
Mr Timothy Hays Scott | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT |
Nature of control | : |
|
Mr Nikolaus Wilhelm | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | Liechtenstein Citizen |
Country of residence | : | Liechtenstein |
Address | : | Lova-Center, 9490 Vaduz, Liechtenst, Liechtenstein, P.O. BOX 1150 |
Nature of control | : |
|
Switch2 Udh Limited | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ |
Nature of control | : |
|
Switch2 Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ener-G House, Daniel Adamson Road, Salford, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-26 | Resolution | Resolution. | Download |
2023-05-26 | Insolvency | Legacy. | Download |
2023-05-26 | Capital | Legacy. | Download |
2023-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-02 | Capital | Second filing capital allotment shares. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-08 | Accounts | Accounts with accounts type full. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-09-02 | Capital | Capital allotment shares. | Download |
2021-08-28 | Incorporation | Memorandum articles. | Download |
2021-08-28 | Resolution | Resolution. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.