UKBizDB.co.uk

THE ENERGY SOLUTIONS GROUP MIDCO LIMITED

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

This company is commonly known as The Energy Solutions Group Midco Limited. The company was founded 13 years ago and was given the registration number 07403400. The firm's registered office is in ALTRINCHAM. You can find them at Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE ENERGY SOLUTIONS GROUP MIDCO LIMITED
Company Number:07403400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.1 Forbury Place, 43 Forbury Road, Reading, England, RG1 3JH

Secretary04 April 2023Active
Sse Enterprise Energy Solutions, Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH

Director12 April 2019Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director03 May 2019Active
Unit 4 Queen Anne Dr, Newbridge, United Kingdom, EH28 8PL

Secretary19 August 2019Active
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH

Secretary11 August 2014Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Secretary18 September 2018Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Secretary11 May 2016Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary05 July 2017Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary11 October 2010Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director11 October 2010Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director31 July 2014Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Director31 July 2014Active
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH

Director12 August 2015Active
Ocean Court, Caspian Road, Atlantic Street, Altrincham, WA14 5HH

Director17 November 2010Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director31 July 2014Active
Ocean Court, Caspian Road, Atlantic Street, Altrincham, Britain, WA14 5HH

Director30 November 2010Active
Ocean Court, Caspian Road, Atlantic Street, Altrincham, WA14 5HH

Director17 November 2010Active
Ocean Court, Caspian Road, Atlantic Street, Altrincham, United Kingdom, WA14 5HH

Director21 November 2014Active
Ocean Court, Caspian Road, Atlantic Street, Altrincham, Britain, WA14 5HH

Director30 November 2010Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director11 October 2010Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director11 October 2010Active

People with Significant Control

The Energy Solutions Group Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ocean Court, Caspian Road, Altrincham, United Kingdom, WA14 5HH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-04-05Officers

Appoint person secretary company with name date.

Download
2023-04-05Officers

Termination secretary company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Appoint person secretary company with name date.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-10-08Officers

Appoint person secretary company with name date.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type dormant.

Download
2017-07-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.