UKBizDB.co.uk

UK ENERGY GRANTS LIMITED

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

This company is commonly known as Uk Energy Grants Limited. The company was founded 5 years ago and was given the registration number 11633420. The firm's registered office is in BURY. You can find them at Unit 3, Brenton Business Complex, Bond Street, Bury, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:UK ENERGY GRANTS LIMITED
Company Number:11633420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Unit 3, Brenton Business Complex, Bond Street, Bury, England, BL9 7BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 20 - Ground Floor, Atrium House, Manchester Road, Bury, England, BL9 9SW

Director01 December 2020Active
10, Lilac Avenue, Bury, United Kingdom, BL9 9LP

Director21 October 2018Active
2 Cook Street, 2, Cook Street, Bury, United Kingdom, BL9 0RP

Director02 December 2019Active

People with Significant Control

Mr Zishan Ellahi
Notified on:05 December 2020
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Office 20 - Ground Floor, Atrium House, Bury, England, BL9 9SW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Asghar Uddin
Notified on:02 December 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Unit 3, Brenton Business Complex, Bond Street, Bury, England, BL9 7BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zishan Ellahi
Notified on:21 October 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:10, Lilac Avenue, Bury, United Kingdom, BL9 9LP
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 (6 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
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-24Address

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

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Address

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

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Address

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

Download
2018-10-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.