UKBizDB.co.uk

THE ENERGY CLINIC LTD

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

This company is commonly known as The Energy Clinic Ltd. The company was founded 7 years ago and was given the registration number 10491991. The firm's registered office is in SHROPSHIRE. You can find them at Napley Cottage Napley Heath, Market Drayton, Shropshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE ENERGY CLINIC LTD
Company Number:10491991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Napley Cottage Napley Heath, Market Drayton, Shropshire, United Kingdom, TF9 4DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Napley Cottage, Napley Heath, Market Drayton, England, TF9 4DP

Director22 November 2016Active
Napley Cottage, Napley Heath, Market Drayton, England, TF9 4DP

Director07 September 2018Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director22 November 2016Active

People with Significant Control

Miss Claire Louise Taylor
Notified on:10 September 2018
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Napley Cottage, Napley Heath, Market Drayton, England, TF9 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Valaitis
Notified on:22 November 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Anne Ho
Notified on:22 November 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Napley Cottage, Napley Heath, Shropshire, United Kingdom, TF9 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Capital

Capital name of class of shares.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Capital

Capital allotment shares.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download
2018-03-09Accounts

Change account reference date company previous extended.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2016-11-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.