UKBizDB.co.uk

VILLAGE ENERGY SOLUTIONS LTD

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

This company is commonly known as Village Energy Solutions Ltd. The company was founded 6 years ago and was given the registration number 11215024. The firm's registered office is in LONDON. You can find them at 117a Fulham Palace Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VILLAGE ENERGY SOLUTIONS LTD
Company Number:11215024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:117a Fulham Palace Road, London, England, W6 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, EC4M 7AU

Director02 August 2018Active
117a Fulham Palace Road, 117a Fulham Palace Road, Hammersmith, 117a Fulham Palace Road, Hammersmith, London, England, W6 8JA

Director20 February 2018Active

People with Significant Control

Ms Donna Lindsey Elaina Nada
Notified on:10 July 2019
Status:Active
Date of birth:February 1970
Nationality:British
Address:30, Old Bailey, London, EC4M 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Morton House Business And Corporate Services Ltd
Notified on:15 April 2019
Status:Active
Country of residence:England
Address:111 Watling Gate, 297 - 303 Edgware Road, London, England, NW9 6NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Donna Lindsey Elaina Nada
Notified on:02 August 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:117a, Fulham Palace Road, London, England, W6 8JA
Nature of control:
  • Significant influence or control
Mr Mark Anthony Farrugia
Notified on:20 February 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:117a Fulham Palace Road, 117a Fulham Palace Road, Hammersmith, London, England, W6 8JA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Insolvency

Liquidation compulsory winding up progress report.

Download
2023-01-16Insolvency

Liquidation compulsory winding up progress report.

Download
2022-05-11Address

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

Download
2021-11-23Address

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

Download
2021-11-22Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-01-09Insolvency

Liquidation compulsory winding up order.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-13Capital

Capital allotment shares.

Download
2018-11-21Resolution

Resolution.

Download
2018-08-14Resolution

Resolution.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-05Officers

Appoint person director company with name date.

Download
2018-08-03Resolution

Resolution.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Address

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

Download
2018-02-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.