UK ENERGY BUREAU LTD
Status | ACTIVE |
Company No. | 10504263 |
Category | Private Limited Company |
Incorporated | 30 Nov 2016 |
Age | 7 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
UK ENERGY BUREAU LTD is an active private limited company with number 10504263. It was incorporated 7 years, 6 months, 5 days ago, on 30 November 2016. The company address is Unit C Best House Grange Business Park Unit C Best House Grange Business Park, Leicester, LE8 6EP, Leicestershire, England.
Company Fillings
Appoint person director company with name date
Date: 05 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Michael Maurice Fox
Appointment date: 2024-01-01
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Gazette filings brought up to date
Date: 26 Feb 2022
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 25 Feb 2022
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Michael Maurice Fox
Notification date: 2021-04-06
Documents
Cessation of a person with significant control
Date: 25 Feb 2022
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Chris Michaelides
Cessation date: 2021-04-06
Documents
Confirmation statement with updates
Date: 25 Feb 2022
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Change to a person with significant control
Date: 30 Sep 2021
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Chris Michaelides
Change date: 2017-12-01
Documents
Cessation of a person with significant control
Date: 28 Sep 2021
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Michael Maurice Fox
Cessation date: 2017-12-01
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-03
Psc name: Mr Anthony Chris Michaelides
Documents
Change person director company with change date
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-03
Officer name: Mr Anthony Chris Michaelides
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
New address: Unit C Best House Grange Business Park Whetstone Leicester Leicestershire LE8 6EP
Change date: 2020-01-22
Old address: The Motor Company Golf Course Lane Leicester Leicestershire LE3 1UY England
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Resolution
Date: 08 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Chris Michaelides
Change date: 2019-04-09
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-09
Officer name: Mr Anthony Chris Michaelides
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-09
Old address: Morgan Reach House 136 Hagley Road, Edgbaston Birmingham B16 9NX England
New address: The Motor Company Golf Course Lane Leicester Leicestershire LE3 1UY
Documents
Confirmation statement with updates
Date: 24 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 07 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Change to a person with significant control
Date: 25 Jan 2018
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Chris Michaelides
Change date: 2017-04-05
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Michael Maurice Fox
Notification date: 2017-04-05
Documents
Some Companies
V101 TRIGATE BUSINESS CENTRE,BIRMINGHAM,B68 0NP
Number: | 10028774 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW
Number: | 08406850 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ALEXANDER RD,NOTTS,NG22 8LJ
Number: | 10614169 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL PARALYMPIC HERITAGE TRUST
STOKE MANDEVILLE SPORTS STADIUM,AYLESBURY,HP21 9PP
Number: | 09765432 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
52 SHEALS CRESCENT,MAIDSTONE,ME15 6TJ
Number: | 11765776 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANTHEON UK GENERAL PARTNER 2 LIMITED
4TH FLOOR,LONDON,EC2A 1AF
Number: | 06734729 |
Status: | ACTIVE |
Category: | Private Limited Company |