Warning: file_put_contents(c/250725cbf73d56fb9101629bf74441ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Toucan Energy Services Limited, SE1 4PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOUCAN ENERGY SERVICES LIMITED

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

This company is commonly known as Toucan Energy Services Limited. The company was founded 6 years ago and was given the registration number 11135441. The firm's registered office is in LONDON. You can find them at 1 Long Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOUCAN ENERGY SERVICES LIMITED
Company Number:11135441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Long Lane, London, United Kingdom, SE1 4PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Centenary Chapel, The Centenary Chapel, Chapel Road, Norwich, United Kingdom, NR11 7NP

Director14 July 2022Active
1 Long Lane, London, United Kingdom, SE1 4PG

Director05 January 2018Active
1 Long Lane, London, United Kingdom, SE1 4PG

Director28 February 2018Active
The Centenary Chapel, The Centenary Chapel, Chapel Road, Norwich, United Kingdom, NR11 7NP

Director13 February 2023Active
1 Long Lane, London, United Kingdom, SE1 4PG

Director04 February 2020Active
1 Long Lane, London, United Kingdom, SE1 4PG

Director05 January 2018Active

People with Significant Control

Toucan Energy Holdings 1 Limited
Notified on:13 November 2020
Status:Active
Country of residence:England
Address:30, Gay Street, Bath, England, BA1 2PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam James Kavanagh
Notified on:05 January 2018
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:1 Long Lane, London, United Kingdom, SE1 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rockfire Energy Holdings Limited
Notified on:05 January 2018
Status:Active
Country of residence:United Kingdom
Address:Mountbatten House, Grosvenor Square, Southampton, United Kingdom, SO15 2JU
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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-21Address

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

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-05-16Accounts

Accounts with accounts type small.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-03Accounts

Accounts with accounts type small.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-07-25Resolution

Resolution.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.