ENERQUEST LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.10304963
CategoryPrivate Limited Company
Incorporated01 Aug 2016
Age7 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

ENERQUEST LTD is an active private limited company with number 10304963. It was incorporated 7 years, 9 months, 21 days ago, on 01 August 2016. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Robert Holliday

Change date: 2020-07-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-23

Psc name: Jing Li

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: John Robert Holliday

Change date: 2020-07-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Holliday

Change date: 2020-07-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-23

Officer name: Mrs Jing Li

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-05

Officer name: Jing Li

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Holliday

Change date: 2020-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-02-01

Officer name: Mrs Jing Li

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jing Li

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jing Li

Appointment date: 2018-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Old address: 44 Avalon Way Darwen Lancashire BB3 3JZ England

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2017-12-15

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Robert Holliday

Change date: 2017-10-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: John Robert Holliday

Change date: 2017-10-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Robert Holliday

Change date: 2017-10-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-13

Psc name: Mr John Robert Holliday

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: John Robert Holliday

Change date: 2017-10-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-13

Psc name: John Robert Holliday

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Robert Holliday

Change date: 2017-10-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jing Li

Change date: 2017-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

New address: 44 Avalon Way Darwen Lancashire BB3 3JZ

Change date: 2017-09-06

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jing Li

Appointment date: 2017-08-04

Documents

View document PDF

Change person director company

Date: 03 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-03

Officer name: Mr John Robert Holliday

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-19

Officer name: Jing Li

Documents

View document PDF

Incorporation company

Date: 01 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELL COURT (NORTHWOOD) LIMITED

FLAT 2 DELL COURT,NORTHWOOD,HA6 2UT

Number:07473263
Status:ACTIVE
Category:Private Limited Company

FAM FRUIT & VEG LIMITED

150 FORTESS ROAD,LONDON,NW5 2HP

Number:07703964
Status:ACTIVE
Category:Private Limited Company

GLENFAIR ELECTRICAL SOLUTIONS LIMITED

12 CHURCH STREET,CROMER,NR27 9ER

Number:06821313
Status:ACTIVE
Category:Private Limited Company

HVS (NW) LIMITED

2 HEATON COURT, SCARISBRICK BUSINESS PARK,ORMSKIRK,L40 8HS

Number:04459939
Status:ACTIVE
Category:Private Limited Company

S&D COMMERCIAL CONSULTING LIMITED

44 COBHAM CLOSE,BIRMINGHAM,B35 6EA

Number:09494402
Status:ACTIVE
Category:Private Limited Company

SKATAX LTD.

50 MONARCH WAY,ILFORD,IG2 7HR

Number:11692328
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