-
E2 ENERGY PLC - The Tramshed, 25 Lower Park Row, Bristol, BS1 5BN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08159325
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Tramshed
- 25 Lower Park Row
- Bristol
- BS1 5BN
- United Kingdom The Tramshed, 25 Lower Park Row, Bristol, BS1 5BN, United Kingdom UK
Management
- Geschäftsführung
- ROBERTS, Luke James Brandon
- WOOD, Neil Anthony
- Prokuristen
- VINCENTS SOLICITORS
Firmendetails
- Geschäftszweig
- plc
- Gründungsdatum
- 27.07.2012
- Alter der Firma 2012-07-27 11 Jahre
- SIC/NACE
- 35110
Eigentumsverhältnisse
- Beneficial Owners
- -
- Arena Capital Partners Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- E2 ENERGY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2019-12-31
- Jahresmeldung
- Fälligkeit: 2022-07-19
- Letzte Einreichung: 2021-07-05
-
E2 ENERGY PLC Firmenbeschreibung
- E2 ENERGY PLC ist eine in Grossbritannien als plc registrierte Firma mit der Register-Nr. 08159325. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.07.2012 registriert. E2 ENERGY PLC hat Ihre Tätigkeit zuvor unter dem Namen E2 ENERGY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "35110" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über The Tramshed erreicht werden.
Jetzt sichern E2 ENERGY PLC HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: E2 Energy Plc - The Tramshed, 25 Lower Park Row, Bristol, BS1 5BN, Grossbritannien
- 2012-07-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu E2 ENERGY PLC aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
change-account-reference-date-company-current-extended (2021-06-28) - AA01
-
mortgage-satisfy-charge-full (2021-06-30) - MR04
-
confirmation-statement-with-updates (2021-07-12) - CS01
-
appoint-person-director-company-with-name-date (2021-08-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-11) - AD01
-
termination-director-company-with-name-termination-date (2021-08-11) - TM01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-06-09) - TM01
-
change-person-director-company-with-change-date (2020-02-18) - CH01
-
confirmation-statement-with-updates (2020-08-12) - CS01
-
accounts-with-accounts-type-group (2020-09-30) - AA
keyboard_arrow_right 2019
-
certificate-re-registration-private-to-public-limited-company (2019-06-27) - CERT5
-
confirmation-statement-with-updates (2019-08-08) - CS01
-
capital-allotment-shares (2019-08-01) - SH01
-
accounts-with-accounts-type-group (2019-07-05) - AA
-
resolution (2019-06-27) - RESOLUTIONS
-
re-registration-memorandum-articles (2019-06-27) - MAR
-
accounts-balance-sheet (2019-06-27) - BS
-
auditors-report (2019-06-27) - AUDR
-
auditors-statement (2019-06-27) - AUDS
-
reregistration-private-to-public-company (2019-06-27) - RR01
-
appoint-corporate-secretary-company-with-name-date (2019-06-18) - AP04
-
termination-secretary-company-with-name-termination-date (2019-06-18) - TM02
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-07-19) - AP01
-
termination-director-company-with-name-termination-date (2018-07-19) - TM01
-
mortgage-satisfy-charge-full (2018-03-29) - MR04
-
termination-secretary-company-with-name-termination-date (2018-07-19) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-02) - MR01
-
notification-of-a-person-with-significant-control (2018-07-19) - PSC02
-
appoint-person-secretary-company-with-name-date (2018-07-19) - AP03
-
confirmation-statement-with-updates (2018-07-27) - CS01
-
accounts-with-accounts-type-micro-entity (2018-09-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-18) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-05) - AD01
-
cessation-of-a-person-with-significant-control (2018-07-19) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-29) - AA
-
termination-secretary-company-with-name-termination-date (2017-08-07) - TM02
-
notification-of-a-person-with-significant-control (2017-08-07) - PSC02
-
appoint-person-secretary-company-with-name-date (2017-08-07) - AP03
-
appoint-person-director-company-with-name-date (2017-08-07) - AP01
-
confirmation-statement-with-updates (2017-08-07) - CS01
-
cessation-of-a-person-with-significant-control (2017-08-07) - PSC07
-
resolution (2017-07-27) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-01-30) - TM01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-16) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
confirmation-statement-with-updates (2016-07-27) - CS01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-04-19) - TM01
-
appoint-person-director-company-with-name-date (2015-04-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-05) - AR01
-
change-account-reference-date-company-previous-extended (2014-03-13) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-09) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-18) - MR01
-
appoint-person-secretary-company-with-name-date (2014-09-09) - AP03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-20) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-08-19) - AD01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-11-14) - AD01
-
incorporation-company (2012-07-27) - NEWINC
-
certificate-change-of-name-company (2012-10-23) - CERTNM
-
termination-director-company-with-name (2012-11-14) - TM01
-
resolution (2012-11-14) - RESOLUTIONS
-
termination-secretary-company-with-name (2012-11-14) - TM02
-
appoint-person-director-company-with-name (2012-11-21) - AP01
-
capital-allotment-shares (2012-11-14) - SH01
-
appoint-person-director-company-with-name (2012-11-14) - AP01