Company NameEneragtech International Limited
DirectorRichard Anthony Arnison
Company StatusActive
Company Number09353410
CategoryPrivate Limited Company
Incorporation Date12 December 2014(9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Anthony Arnison
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(1 year, 4 months after company formation)
Appointment Duration8 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressUnit 6, Springfield Commercial Centre Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY
Director NameMr Geoffrey Barry Cavie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR
Secretary NameOmega Agents Limited (Corporation)
StatusResigned
Appointed12 December 2014(same day as company formation)
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR

Location

Registered AddressUnit 6, Springfield Commercial Centre Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
11 July 2017Cessation of Geoffrey Barry Cavie as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
11 July 2017Notification of Richard Anthony Arnison as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Geoffrey Barry Cavie as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
11 July 2017Notification of Geoffrey Barry Cavie as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Cessation of Geoffrey Barry Cavie as a person with significant control on 18 April 2016 (1 page)
11 July 2017Notification of Richard Anthony Arnison as a person with significant control on 18 April 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 October 2016Register inspection address has been changed to 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG (1 page)
14 October 2016Register(s) moved to registered inspection location 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG (1 page)
14 October 2016Register(s) moved to registered inspection location 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG (1 page)
14 October 2016Register inspection address has been changed to 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 September 2016Termination of appointment of Omega Agents Limited as a secretary on 31 August 2016 (1 page)
5 September 2016Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to Unit 6, Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to Unit 6, Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Omega Agents Limited as a secretary on 31 August 2016 (1 page)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
10 June 2016Termination of appointment of Geoffrey Barry Cavie as a director on 18 April 2016 (1 page)
10 June 2016Appointment of Mr. Richard Anthony Arnison as a director on 18 April 2016 (2 pages)
10 June 2016Termination of appointment of Geoffrey Barry Cavie as a director on 18 April 2016 (1 page)
10 June 2016Appointment of Mr. Richard Anthony Arnison as a director on 18 April 2016 (2 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)