UKBizDB.co.uk

THE NATIONAL ENERGY HUB LTD

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

This company is commonly known as The National Energy Hub Ltd. The company was founded 6 years ago and was given the registration number 10913327. The firm's registered office is in BIRMINGHAM. You can find them at Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:THE NATIONAL ENERGY HUB LTD
Company Number:10913327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom, B16 9NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX

Director14 August 2017Active
Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, England, B16 9NX

Director01 May 2023Active
The Maltings, 2 Anderson Rd, Bearwood, Birmingham, United Kingdom, B66 4AR

Director14 August 2017Active
Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX

Director14 August 2017Active

People with Significant Control

Seirios Capital Limited
Notified on:27 January 2023
Status:Active
Country of residence:England
Address:Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, England, B16 9NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bradley Andrew Bevan
Notified on:14 August 2017
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manesh Natwarlal Govindbhai Maisuria
Notified on:14 August 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:86 Wand Street, Leicester, England, LE4 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Bayliss
Notified on:14 August 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:The Maltings, 2 Anderson Rd, Birmingham, United Kingdom, B66 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Address

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

Download
2018-01-09Address

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

Download
2017-08-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.