ENERGY WORKS (HULL) LIMITED

C/O Evero Energy Group Limited C/O Evero Energy Group Limited, London, EC2N 2QQ, United Kingdom
StatusACTIVE
Company No.07829330
CategoryPrivate Limited Company
Incorporated31 Oct 2011
Age12 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

ENERGY WORKS (HULL) LIMITED is an active private limited company with number 07829330. It was incorporated 12 years, 6 months, 21 days ago, on 31 October 2011. The company address is C/O Evero Energy Group Limited C/O Evero Energy Group Limited, London, EC2N 2QQ, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 20 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Ian Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Jackson

Appointment date: 2024-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carla Diane Riddell

Termination date: 2024-03-18

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-26

Psc name: Ewh Finco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-25

Old address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom

New address: C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 24 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-24

Officer name: Ms Carla Riddell

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 24 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angus James Warner

Appointment date: 2023-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Ms Helena Barrett

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-20

Officer name: Andrew Richardson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Robert Hamish Mcpherson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mark Anthony Denham

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ewh Finco Limited

Change date: 2021-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

New address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA

Change date: 2021-05-11

Old address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078293300006

Charge creation date: 2020-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2020

Action Date: 04 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-04

Charge number: 078293300005

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-07

Officer name: Mr Andrew Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wright

Termination date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-19

Psc name: Ewh Finco Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

Old address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England

New address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Burgess

Termination date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Burgess

Appointment date: 2019-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Smith

Termination date: 2019-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Bruce Macneil

Appointment date: 2019-09-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-01

Psc name: Ewh Finco Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

New address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA

Old address: 1 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN

Change date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Hamish Mcpherson

Appointment date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Mr Ben Wright

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Peter Samworth

Termination date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Minal Patel

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Michael James Atkinson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Bioenergy Infrastructure Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ewh Finco Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078293300004

Charge creation date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Peter Samworth

Appointment date: 2016-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Resolution

Date: 31 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-20

Officer name: Gordon Cameron Paul Gratton

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-20

Officer name: Gordon Cameron Paul Gratton

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Thornton

Termination date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Micael James Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Mrs Minal Patel

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pinchas Cohen

Appointment date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Glenn Smith

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Ran Shaul Shelach

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Charles Spencer

Change date: 2015-11-23

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-23

Officer name: Mr Gary Thornton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078293300003

Charge creation date: 2015-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-27

Charge number: 078293300002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078293300001

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gordon Cameron Paul Gratton

Change date: 2015-11-23

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-09-30

Documents

View document PDF

Memorandum articles

Date: 30 Mar 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2015

Action Date: 12 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-12

Charge number: 078293300001

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Address

Type: AD01

Old address: Mill Lane Barrow upon Humber North Lincolnshire DN19 7BD United Kingdom

Change date: 2012-02-01

Documents

View document PDF

Incorporation company

Date: 31 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN PROPERTIES GROUP LIMITED

52 CLARE STREET,BRIDGWATER,TA6 3EN

Number:04562424
Status:ACTIVE
Category:Private Limited Company

MICHAEL BALAI LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:10132487
Status:ACTIVE
Category:Private Limited Company

MOD INTERPRETING SERVICES LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11144872
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MTK IP LTD

CONNECT HOUSE,WALTON-ON-THAMES,KT12 1BT

Number:09893207
Status:ACTIVE
Category:Private Limited Company

PL BILL LTD

B10 LASER QUAY,ROCHESTER,ME2 4HU

Number:11796683
Status:ACTIVE
Category:Private Limited Company

TANDOORI HUT NORWAY LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06050796
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source