-
E5 ENERGY LIMITED - The Tramshed, 25 Lower Park Row, Bristol, BS1 5BN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08653634
- 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
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.08.2013
- Alter der Firma 2013-08-16 10 Jahre
- SIC/NACE
- 35110
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Arena Capital Partners Limited
- Arena Capital Partners Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- PRIMORIS ENERGY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2019-12-31
- Jahresmeldung
- Fälligkeit: 2021-08-21
- Letzte Einreichung: 2020-08-07
-
E5 ENERGY LIMITED Firmenbeschreibung
- E5 ENERGY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08653634. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.08.2013 registriert. E5 ENERGY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PRIMORIS ENERGY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "35110" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über The Tramshed erreicht werden.
Jetzt sichern E5 ENERGY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: E5 Energy Limited - The Tramshed, 25 Lower Park Row, Bristol, BS1 5BN, Grossbritannien
- 2013-08-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu E5 ENERGY LIMITED 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
-
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
-
mortgage-satisfy-charge-full (2021-04-19) - MR04
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-02-18) - CH01
-
termination-director-company-with-name-termination-date (2020-06-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-11-04) - AA
-
confirmation-statement-with-updates (2020-12-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-17) - AA
-
termination-secretary-company-with-name-termination-date (2019-08-08) - TM02
-
confirmation-statement-with-updates (2019-08-08) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-04-12) - MR04
-
confirmation-statement-with-no-updates (2018-08-14) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-05) - MR01
-
appoint-person-director-company-with-name-date (2018-11-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-05) - AD01
-
termination-director-company-with-name-termination-date (2018-11-06) - TM01
-
cessation-of-a-person-with-significant-control (2018-11-06) - PSC07
-
notification-of-a-person-with-significant-control (2018-11-06) - PSC02
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-part (2017-08-09) - MR04
-
termination-secretary-company-with-name-termination-date (2017-08-07) - TM02
-
termination-director-company-with-name-termination-date (2017-01-30) - TM01
-
notification-of-a-person-with-significant-control (2017-08-07) - PSC01
-
mortgage-charge-part-both-with-charge-number (2017-08-09) - MR05
-
appoint-person-director-company-with-name-date (2017-08-07) - AP01
-
confirmation-statement-with-updates (2017-08-22) - CS01
-
capital-return-purchase-own-shares (2017-09-05) - SH03
-
capital-cancellation-shares (2017-09-26) - SH06
-
accounts-with-accounts-type-micro-entity (2017-09-29) - AA
-
cessation-of-a-person-with-significant-control (2017-08-07) - PSC07
-
appoint-person-secretary-company-with-name-date (2017-08-07) - AP03
keyboard_arrow_right 2016
-
change-person-secretary-company-with-change-date (2016-08-25) - CH03
-
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
-
change-person-director-company-with-change-date (2016-08-25) - CH01
-
confirmation-statement-with-updates (2016-08-23) - CS01
-
change-person-director-company-with-change-date (2016-08-23) - CH01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-04-09) - AA01
-
termination-director-company-with-name-termination-date (2015-05-20) - TM01
-
appoint-person-director-company-with-name-date (2015-05-20) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-20) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-02-17) - AP01
-
termination-director-company-with-name (2014-02-17) - TM01
-
termination-secretary-company-with-name (2014-02-17) - TM02
-
change-registered-office-address-company-with-date-old-address (2014-02-17) - AD01
-
capital-allotment-shares (2014-02-17) - SH01
-
capital-alter-shares-subdivision (2014-02-17) - SH02
-
resolution (2014-02-17) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-11) - AR01
-
certificate-change-of-name-company (2014-12-01) - CERTNM
-
certificate-change-of-name-company (2014-02-07) - CERTNM
-
appoint-person-secretary-company-with-name (2014-03-26) - AP03
keyboard_arrow_right 2013
-
incorporation-company (2013-08-16) - NEWINC