UKBizDB.co.uk

UNERGY LIMITED

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

This company is commonly known as Unergy Limited. The company was founded 11 years ago and was given the registration number 08126186. The firm's registered office is in SUTTON. You can find them at 513 London Road, Cheam, Sutton, Surrey. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:UNERGY LIMITED
Company Number:08126186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2012
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:513 London Road, Cheam, Sutton, Surrey, SM3 8JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, St. Dunstans Hill, Cheam, Sutton, England, SM1 2UE

Secretary02 February 2022Active
26, St. Dunstans Hill, Cheam, Sutton, England, SM1 2UE

Director02 February 2022Active
42, Bowness Crescent, Kingston Vale, England, SW15 3QL

Secretary02 July 2012Active
11, Grafton Road, Worcester Park, England, KT4 7QQ

Director02 July 2012Active
69, Salmon Street, Kingsbury, England, NW9 8PR

Director02 July 2012Active
59, The Avenue, Worcester Park, England, KT4 7HL

Director30 June 2016Active

People with Significant Control

Mr Ali Hassany
Notified on:02 February 2022
Status:Active
Date of birth:August 1999
Nationality:British
Country of residence:England
Address:26, St. Dunstans Hill, Sutton, England, SM1 2UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Abdulsalam Al-Mayahi
Notified on:08 October 2019
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:11, Grafton Road, Worcester Park, England, KT4 7QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wadhah Haider Abdulhussein Tahhan
Notified on:07 October 2019
Status:Active
Date of birth:September 1990
Nationality:Iraqi
Country of residence:England
Address:59, The Avenue, Worcester Park, England, KT4 7HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Abdulsalam Al-Mayahi
Notified on:30 June 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:11, Grafton Road, Worcester Park, England, KT4 7QQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved compulsory.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2022-02-06Officers

Appoint person secretary company with name date.

Download
2022-02-06Officers

Appoint person director company with name date.

Download
2022-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-02-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.