UKBizDB.co.uk

SWITCH2 ENERGY LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ

Director01 January 2021Active
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ

Director21 December 2021Active
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ

Director18 January 2021Active
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director14 May 2018Active
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ

Director02 June 2014Active
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director21 December 2007Active
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director21 November 2016Active
2 Redshots Close, Marlow, SL7 3LW

Secretary-Active
36 Highfield Avenue, Newbold, Chesterfield, S41 7AX

Secretary21 December 2007Active
9 Rush Croft, Cote Farm, Bradford, BD10 8WN

Secretary30 September 1992Active
17 Greenhill Drive, Micklethwaite, Bingley, BD16 3HT

Secretary22 July 2004Active
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Secretary26 January 2012Active
Vilvordevej 52 52 Dk-2920, Charlottenlund, Denmark, DK-2920

Director29 June 1999Active
19 Southwell Gardens, Ashton Under Lyne, OL6 8XS

Director30 September 1992Active
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

Director23 December 2003Active
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ

Director21 November 2016Active
Ener-G House, Daniel Adamson Road, Salford, Manchester, M50 1DT

Director01 May 2008Active
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director21 December 2007Active
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ

Director23 December 2003Active
Jernbanevej 3, 4500 Nykqbing S, Denmark, FOREIGN

Director12 April 1994Active
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director12 August 2019Active
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director21 December 2007Active
Winkelsfelder Strasse 26, Dusseldorf, Germany, FOREIGN

Director05 December 2002Active
28 The Mansion, The Green, Bingley, BD16 4UF

Director29 June 1999Active
Burleigh Court Burleigh Road, Ascot, SL5 7LE

Director30 September 1992Active
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ

Director11 June 2015Active
Primrose Cottage, Skirethorn Lane Threshfield, Skipton, BD23 5PH

Director23 December 2003Active
Kogevej 144, Tostrop Dk 2630, Denmark, FOREIGN

Director-Active
Durerstrasse 9, Neuss, Germany,

Director29 June 1999Active
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director21 November 2016Active
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ

Director03 April 2019Active
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ

Director03 April 2019Active
The Waterfront, Salts Mill Road, Shipley, United Kingdom, BD17 7EZ

Director30 October 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Accounts

Accounts with accounts type full.

Download
2023-05-26Capital

Capital statement capital company with date currency figure.

Download
2023-05-26Resolution

Resolution.

Download
2023-05-26Insolvency

Legacy.

Download
2023-05-26Capital

Legacy.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-02Capital

Second filing capital allotment shares.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-09-02Capital

Capital allotment shares.

Download
2021-08-28Incorporation

Memorandum articles.

Download
2021-08-28Resolution

Resolution.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-02-24Accounts

Accounts with accounts type full.

Download
2021-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.