Energy & Security Limited

General information

Name:

Energy & Security Ltd

Office Address:

2 Lace Market Square NG1 1PB Nottingham

Number: 02361992

Incorporation date: 1989-03-16

Dissolution date: 2019-12-05

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Energy & Security came into being in 1989 as a company enlisted under no 02361992, located at NG1 1PB Nottingham at 2 Lace Market Square. This firm's last known status was dissolved. Energy & Security had been operating in this business for 30 years.

When it comes to the firm's directors directory, there were four directors including: Emma S. and Adam S..

Executives who had significant control over the firm were: Adam S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Emma S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Emma S.

Role: Director

Appointed: 01 June 2016

Latest update: 21 April 2023

Adam S.

Role: Director

Appointed: 08 March 1994

Latest update: 21 April 2023

People with significant control

Adam S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emma S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2017
Account last made up date 30 September 2015
Confirmation statement next due date 28 June 2018
Confirmation statement last made up date 14 June 2017
Annual Accounts 22 January 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 22 January 2014
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 December 2014
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9 February 2016
Annual Accounts 30 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period extended from September 30, 2016 to March 30, 2017 (AA01)
filed on: 30th, June 2017
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

HQ address,
2013

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

HQ address,
2014

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

HQ address,
2015

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
30
Company Age

Similar companies nearby

Closest companies