Active
Company Information for ENERGETIX (NOMINEES) LIMITED
ATTICUS LEGAL LLP, CASTLEFIELD HOUSE LIVERPOOL ROAD, CASTLEFIELD, MANCHESTER, GREATER MANCHESTER, M3 4SB,
|
Company Registration Number
06241516
Private Limited Company
Active |
Company Name | ||
---|---|---|
ENERGETIX (NOMINEES) LIMITED | ||
Legal Registered Office | ||
ATTICUS LEGAL LLP CASTLEFIELD HOUSE LIVERPOOL ROAD CASTLEFIELD MANCHESTER GREATER MANCHESTER M3 4SB Other companies in M3 | ||
Previous Names | ||
|
Company Number | 06241516 | |
---|---|---|
Company ID Number | 06241516 | |
Date formed | 2007-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 11:37:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL PETER CANHAM |
||
NIGEL PETER CANHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALAN LLOYD |
Company Secretary | ||
ANDREW JOHN BEASLEY |
Director | ||
PHILIP MARTIN BARRY |
Company Secretary | ||
ANTHONY DAVID STIFF |
Director | ||
PETER ROBY RICHARDSON |
Director | ||
ADRIAN CHARLES HUTCHINGS |
Director | ||
RICHARD HENRY SMITH |
Director | ||
WACKS CALLER LIMITED |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERGETIX (EUROPE) LIMITED | Director | 2015-07-21 | CURRENT | 2001-09-13 | Liquidation | |
CIRCUIT ENERGY SUPPLY LIMITED | Director | 2015-07-21 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
ENERGETIX GROUP LIMITED | Director | 2015-07-21 | CURRENT | 2012-08-13 | Active | |
FLOW INSTALLATIONS LIMITED | Director | 2015-07-21 | CURRENT | 2012-09-04 | Active | |
FLOW PRODUCTS LIMITED | Director | 2015-07-21 | CURRENT | 2006-05-10 | Liquidation | |
ENERGETIX LASER TECHNOLOGIES LIMITED | Director | 2015-07-21 | CURRENT | 2001-09-10 | Active | |
FLOW BATTERY LIMITED | Director | 2015-07-21 | CURRENT | 2002-08-21 | Liquidation | |
KINGSTON ENERGY LIMITED | Director | 2015-07-21 | CURRENT | 2012-02-01 | Active | |
FLOW FINANCE LIMITED | Director | 2015-07-21 | CURRENT | 2012-07-10 | Active | |
THERMETICA LIMITED | Director | 2015-07-21 | CURRENT | 1999-05-19 | Active - Proposal to Strike off | |
ENERGETIX GENLEC LIMITED | Director | 2015-07-21 | CURRENT | 2012-07-10 | Active | |
FLOWGROUP PLC | Director | 2014-12-10 | CURRENT | 2006-05-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
TM02 | Termination of appointment of David Alan Lloyd on 2018-05-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BEASLEY | |
AP03 | Appointment of Mr Nigel Peter Canham as company secretary on 2018-05-08 | |
AP03 | Appointment of Mr David Alan Lloyd as company secretary on 2017-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID STIFF | |
TM02 | Termination of appointment of Philip Martin Barry on 2017-11-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR NIGEL PETER CANHAM | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN BEASLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON | |
AP01 | DIRECTOR APPOINTED MRA ANTHONY DAVID STIFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUTCHINGS | |
AP01 | DIRECTOR APPOINTED MR PETER ROBY RICHARDSON | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH | |
AR01 | 09/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU | |
AR01 | 09/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 31/05/2008 TO 31/12/2007 | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WACKS CALLER LIMITED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
CERTNM | COMPANY NAME CHANGED WARMCOM LIMITED CERTIFICATE ISSUED ON 22/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ENERGETIX (NOMINEES) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |