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.
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 | : |
|
Registered Address | : | 29 Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ | Director | 31 December 2018 | Active |
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ | Director | 31 December 2018 | Active |
Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom, CF83 3GG | Director | 16 February 2012 | Active |
Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom, CF83 3GG | Director | 16 February 2012 | Active |
Tredomen Business & Technology Centre, Tredomen Park, Ystrad Mynach, Caerphilly, Wales, CF82 7FN | Director | 16 February 2012 | Active |
Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, England, WA2 0YL | Director | 16 September 2015 | Active |
Tredomen Business And Technology Centre, Tredomen Park, Ystrad Mynach, Caerphilly, Wales, CF82 7FN | Director | 16 February 2012 | Active |
Unit 2, Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, England, WA2 0YL | Director | 16 September 2015 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 15 August 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Miscellaneous | Legacy. | Download |
2019-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-21 | Accounts | Change account reference date company previous extended. | Download |
2019-01-15 | Miscellaneous | Legacy. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.