Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAANOVO ENERGY UK LTD
Company Information for

NAANOVO ENERGY UK LTD

HOLLYBANK HOUSE, HOLLYBANK LANE, EMSWORTH, PO10 7UN,
Company Registration Number
06817036
Private Limited Company
Active

Company Overview

About Naanovo Energy Uk Ltd
NAANOVO ENERGY UK LTD was founded on 2009-02-12 and has its registered office in Emsworth. The organisation's status is listed as "Active". Naanovo Energy Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NAANOVO ENERGY UK LTD
 
Legal Registered Office
HOLLYBANK HOUSE
HOLLYBANK LANE
EMSWORTH
PO10 7UN
Other companies in PO10
 
Filing Information
Company Number 06817036
Company ID Number 06817036
Date formed 2009-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:57:36
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of NAANOVO ENERGY UK LTD

Current Directors
Officer Role Date Appointed
STEVEN JOSEPH RODNEY BRANT
Director 2009-05-10
ANTHONY NORMAN FIDDY
Director 2009-09-15
TIMOTHY LESLIE HILL
Director 2015-01-01
VIVIAN JOHN WILLIAMS
Director 2009-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2009-02-12 2009-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NORMAN FIDDY H.T.H. INVESTMENTS LIMITED Director 2016-08-26 CURRENT 1982-10-27 Active
ANTHONY NORMAN FIDDY POWERCO ENERGY LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
ANTHONY NORMAN FIDDY UNITED KINGDOM OFFSHORE BOATING ASSOCIATION LIMITED Director 2012-03-01 CURRENT 1995-02-07 Active
ANTHONY NORMAN FIDDY SOLAR MAAX LIMITED Director 2009-09-15 CURRENT 2009-07-23 Active
TIMOTHY LESLIE HILL H.T.H. INVESTMENTS LIMITED Director 2016-08-26 CURRENT 1982-10-27 Active
TIMOTHY LESLIE HILL POWERCO ENERGY LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
TIMOTHY LESLIE HILL CANCERWISE Director 2016-01-07 CURRENT 1984-03-26 Active
TIMOTHY LESLIE HILL ROMECO LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
TIMOTHY LESLIE HILL FLAVIA LTD. Director 2008-12-03 CURRENT 2008-12-03 Active - Proposal to Strike off
TIMOTHY LESLIE HILL H.T.H. DEVELOPMENTS LIMITED Director 1992-11-04 CURRENT 1979-09-20 Active
VIVIAN JOHN WILLIAMS UNITED NATIONS ASSOCIATION - UK Director 2012-04-21 CURRENT 2011-10-26 Active
VIVIAN JOHN WILLIAMS SOLAR MAAX LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active
VIVIAN JOHN WILLIAMS HIDECAST LTD Director 2005-12-16 CURRENT 2005-07-11 Dissolved 2017-03-14
VIVIAN JOHN WILLIAMS FLOWERPAK VENDING LIMITED Director 1999-04-19 CURRENT 1996-04-12 Dissolved 2015-03-03
VIVIAN JOHN WILLIAMS GLIDER HOLDINGS LIMITED Director 1998-09-09 CURRENT 1998-09-08 Active
VIVIAN JOHN WILLIAMS UNITED KINGDOM OFFSHORE BOATING ASSOCIATION LIMITED Director 1995-03-06 CURRENT 1995-02-07 Active
VIVIAN JOHN WILLIAMS GLIDER AND BLUE MOTOR SERVICES LIMITED Director 1991-12-31 CURRENT 1929-05-21 Active
VIVIAN JOHN WILLIAMS H.T.H. INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1982-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Hollybank House Emsworth Hampshire PO10 7UN
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-01-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-11AR0112/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-20AR0112/02/15 ANNUAL RETURN FULL LIST
2015-02-20AP01DIRECTOR APPOINTED MR TIMOTHY LESLIE HILL
2015-01-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-04AR0112/02/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0112/02/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0112/02/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0112/02/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-29AR0112/02/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NORMAN FIDDY / 12/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH RODNEY BRANT / 12/02/2010
2010-01-12AP01DIRECTOR APPOINTED MR ANTHONY NORMAN FIDDY
2009-09-18288aDirector appointed steven joseph rodney brant
2009-05-1388(2)Ad 11/05/09\gbp si 949@1=949\gbp ic 1/950\
2009-03-11225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-03-09288aDIRECTOR APPOINTED VIVIAN JOHN WILLIAMS
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NAANOVO ENERGY UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAANOVO ENERGY UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NAANOVO ENERGY UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 27,245

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAANOVO ENERGY UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 1,215
Current Assets 2012-04-01 £ 9,476
Debtors 2012-04-01 £ 8,261
Fixed Assets 2012-04-01 £ 374
Shareholder Funds 2012-04-01 £ 17,395
Tangible Fixed Assets 2012-04-01 £ 374

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NAANOVO ENERGY UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NAANOVO ENERGY UK LTD
Trademarks
We have not found any records of NAANOVO ENERGY UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAANOVO ENERGY UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NAANOVO ENERGY UK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NAANOVO ENERGY UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAANOVO ENERGY UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAANOVO ENERGY UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.