Founded in 2016, Ener-vate Holdings, classified under reg no. 10391644 is an active company. Currently registered at Venus Building 1 Old Park Lane M41 7HA, Manchester the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 6th November 2020 Ener-vate Holdings Limited is no longer carrying the name Hearth Energy.
The company has 4 directors, namely Matthew C., Myles K. and Stephen M. and others. Of them, Myles K., Stephen M., Joanne L. have been with the company the longest, being appointed on 12 November 2020 and Matthew C. has been with the company for the least time - from 12 September 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Neil L. who worked with the the company until 15 October 2020.
Office Address | Venus Building 1 Old Park Lane |
Office Address2 | Traffordcity |
Town | Manchester |
Post code | M41 7HA |
Country of origin | United Kingdom |
Registration Number | 10391644 |
Date of Incorporation | Fri, 23rd Sep 2016 |
Industry | Dormant Company |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Sun, 31st Dec 2023 (116 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Thu, 18th Jul 2024 (2024-07-18) |
Last confirmation statement dated | Tue, 4th Jul 2023 |
The list of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Sheila G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Christopher E., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Sheila G.
Notified on | 23 September 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John W.
Notified on | 23 September 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Christopher E.
Notified on | 23 September 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John W.
Notified on | 23 September 2016 |
Ceased on | 23 September 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Hearth Energy | November 6, 2020 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on Saturday 30th September 2023 filed on: 4th, October 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy