Energize Shropshire Telford And Wrekin SHREWSBURY


Founded in 2012, Energize Shropshire Telford And Wrekin, classified under reg no. 08066413 is an active company. Currently registered at The Guildhall SY3 8HQ, Shrewsbury the company has been in the business for twelve years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 9 directors in the the firm, namely Paul H., Robin P. and Kalpna P. and others. In addition one secretary - Helen M. - is with the company. As of 29 April 2024, there were 21 ex directors - Michael I., Christopher H. and others listed below. There were no ex secretaries.

Energize Shropshire Telford And Wrekin Address / Contact

Office Address The Guildhall
Office Address2 Frankwell Quay
Town Shrewsbury
Post code SY3 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08066413
Date of Incorporation Fri, 11th May 2012
Industry Other sports activities
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Paul H.

Position: Director

Appointed: 05 March 2024

Robin P.

Position: Director

Appointed: 27 October 2022

Kalpna P.

Position: Director

Appointed: 27 October 2022

Liza F.

Position: Director

Appointed: 27 October 2022

Sarah E.

Position: Director

Appointed: 27 October 2022

Victoria S.

Position: Director

Appointed: 27 October 2022

Richard S.

Position: Director

Appointed: 16 July 2020

Helen M.

Position: Secretary

Appointed: 01 March 2018

Linda C.

Position: Director

Appointed: 20 October 2016

Raymond S.

Position: Director

Appointed: 11 May 2012

Michael I.

Position: Director

Appointed: 27 October 2022

Resigned: 28 July 2023

Christopher H.

Position: Director

Appointed: 16 July 2020

Resigned: 23 September 2021

Natalie W.

Position: Director

Appointed: 16 July 2020

Resigned: 25 April 2022

Marc B.

Position: Director

Appointed: 16 July 2020

Resigned: 21 October 2021

James W.

Position: Director

Appointed: 25 July 2019

Resigned: 29 April 2020

Mathew J.

Position: Director

Appointed: 02 November 2017

Resigned: 20 February 2019

Lezley P.

Position: Director

Appointed: 30 July 2017

Resigned: 01 May 2019

John M.

Position: Director

Appointed: 03 July 2017

Resigned: 01 May 2019

John B.

Position: Director

Appointed: 20 October 2016

Resigned: 21 October 2020

Stuart W.

Position: Director

Appointed: 09 January 2016

Resigned: 16 May 2017

Steve C.

Position: Director

Appointed: 01 December 2014

Resigned: 16 December 2015

Fiona F.

Position: Director

Appointed: 13 October 2014

Resigned: 27 October 2022

Elizabeth C.

Position: Director

Appointed: 27 June 2013

Resigned: 03 July 2017

Gwilym B.

Position: Director

Appointed: 25 June 2013

Resigned: 01 December 2014

Sue B.

Position: Director

Appointed: 10 January 2013

Resigned: 28 January 2017

Brett N.

Position: Director

Appointed: 05 January 2013

Resigned: 21 October 2021

Kevin D.

Position: Director

Appointed: 31 December 2012

Resigned: 27 October 2022

Steven F.

Position: Director

Appointed: 27 December 2012

Resigned: 27 April 2016

Stephen C.

Position: Director

Appointed: 29 June 2012

Resigned: 25 June 2013

David S.

Position: Director

Appointed: 11 May 2012

Resigned: 24 October 2019

Francis P.

Position: Director

Appointed: 11 May 2012

Resigned: 01 April 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 8 names. As BizStats discovered, there is John B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is David S. This PSC has significiant influence or control over the company,. Then there is Kevin D., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

John B.

Notified on 20 October 2016
Ceased on 20 June 2018
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: significiant influence or control

Kevin D.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: significiant influence or control

Brett N.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: significiant influence or control

Fiona F.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: significiant influence or control

Raymond S.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: significiant influence or control

Linda C.

Notified on 20 October 2016
Ceased on 20 June 2018
Nature of control: significiant influence or control

Mathew J.

Notified on 2 November 2017
Ceased on 20 June 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, August 2023
Free Download (37 pages)

Company search

Advertisements