ENERG3 LIMITED

4 Swanbridge Industrial Park 4 Swanbridge Industrial Park, Witham, CM8 3YN, United Kingdom
StatusACTIVE
Company No.10392771
CategoryPrivate Limited Company
Incorporated23 Sep 2016
Age7 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

ENERG3 LIMITED is an active private limited company with number 10392771. It was incorporated 7 years, 7 months, 25 days ago, on 23 September 2016. The company address is 4 Swanbridge Industrial Park 4 Swanbridge Industrial Park, Witham, CM8 3YN, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 24 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2022

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-18

Psc name: Ajw Ventures Limited

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2019

Action Date: 09 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103927710002

Charge creation date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Bradley Hunt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Derek Owen Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-29

Officer name: Paul Joseph Webb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2018

Action Date: 01 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103927710001

Charge creation date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-05

Psc name: Energy Impact Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-05

Officer name: David William Watson

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Oct 2017

Action Date: 27 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-27

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 27 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-27

Capital : 250 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Mr Derek Owen Ferguson

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-05

Officer name: Gary Clatworthy

Documents

View document PDF

Resolution

Date: 28 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Jun 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Clatworthy

Appointment date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Hunt

Appointment date: 2016-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conrad Scott Peter Phillips

Termination date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conrad Scott Peter Phillips

Appointment date: 2016-09-23

Documents

View document PDF

Incorporation company

Date: 23 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01596395
Status:ACTIVE
Category:Private Limited Company

ALBA TREES PLC

REGENT HOUSE,LONDON,SE19 3HF

Number:02188633
Status:ACTIVE
Category:Public Limited Company

CM COMMERCIAL ELECTRICS LIMITED

39 SCARBOROUGH DRIVE,LEIGH-ON-SEA,SS9 3ED

Number:09337246
Status:ACTIVE
Category:Private Limited Company

FINSBURY BRANDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11718411
Status:ACTIVE
Category:Private Limited Company

GRASS AND SKY LTD

THE COACH HOUSE,ASHBOURNE,DE6 3EN

Number:06404577
Status:ACTIVE
Category:Private Limited Company

TK COMMUNICATIONS INFRASTRUCTURE LIMITED

35B MARKET STREET,WIRRAL,CH47 2BG

Number:11267360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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