UKBizDB.co.uk

UES ENERGY GROUP LTD

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

This company is commonly known as Ues Energy Group Ltd. The company was founded 12 years ago and was given the registration number 07741114. The firm's registered office is in KIRKHAM. You can find them at 29 Progress Park, Orders Lane, Kirkham, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UES ENERGY GROUP LTD
Company Number:07741114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:29 Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ

Director31 December 2018Active
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ

Director31 December 2018Active
Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom, CF83 3GG

Director16 February 2012Active
Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom, CF83 3GG

Director16 February 2012Active
Tredomen Business & Technology Centre, Tredomen Park, Ystrad Mynach, Caerphilly, Wales, CF82 7FN

Director16 February 2012Active
Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, England, WA2 0YL

Director16 September 2015Active
Tredomen Business And Technology Centre, Tredomen Park, Ystrad Mynach, Caerphilly, Wales, CF82 7FN

Director16 February 2012Active
Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, England, WA2 0YL

Director16 September 2015Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director15 August 2011Active

People with Significant Control

Inprova Finance Limited
Notified on:12 January 2018
Status:Active
Country of residence:England
Address:Unit 2, Olympic Way, Warrington, England, WA2 0YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Alan Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, England, WA2 0YL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mohammed Ramzan
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, England, WA2 0YL
Nature of control:
  • Ownership of shares 25 to 50 percent
Inprova Finance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:29 Progress Park, Orders Lane, Kirkham, England, PR4 2TZ
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
2023-12-19Address

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

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Change person director company with change date.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Miscellaneous

Legacy.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2019-01-21Accounts

Change account reference date company previous extended.

Download
2019-01-15Miscellaneous

Legacy.

Download
2019-01-15Address

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

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.