Cnergy Limited

General information

Name:

Cnergy Ltd

Office Address:

6-8 Claremont Business Centre Claremont Road KT6 4QU Surbiton

Number: 11487412

Incorporation date: 2018-07-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 6-8 Claremont Business Centre, Surbiton KT6 4QU Cnergy Limited is a Private Limited Company with 11487412 registration number. This company was founded six years ago. The company's current name is Cnergy Limited. The company's previous associates may remember this company also as Far Traders, which was used until 2023-07-06. The company's registered with SIC code 45112 and has the NACE code: Sale of used cars and light motor vehicles. Cnergy Ltd filed its account information for the period that ended on 31st July 2022. The company's latest confirmation statement was released on 3rd August 2022.

There is 1 managing director at present running this specific company, namely Salik R. who has been executing the director's assignments for six years. Since 2023 Haroon J., had been supervising this specific company up until the resignation in January 2024. Furthermore another director, including Khilwed M. resigned in April 2023.

Salik R. is the individual who controls this firm and has 3/4 to full of voting rights.

  • Previous company's names
  • Cnergy Limited 2023-07-06
  • Far Traders Ltd 2018-07-27

Financial data based on annual reports

Company staff

Salik R.

Role: Director

Appointed: 19 January 2024

Latest update: 24 April 2024

People with significant control

Salik R.
Notified on 19 January 2024
Nature of control:
3/4 to full of voting rights
Khilwed M.
Notified on 1 July 2022
Ceased on 1 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Syed S.
Notified on 1 April 2021
Ceased on 1 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Saira B.
Notified on 10 September 2020
Ceased on 1 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Yasir T.
Notified on 1 February 2020
Ceased on 10 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence
right to manage directors
Fawad R.
Notified on 27 July 2018
Ceased on 1 February 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 August 2023
Confirmation statement last made up date 03 August 2022
Annual Accounts
Start Date For Period Covered By Report 2018-07-27
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from Suite 3 Joanna House 34 Central Road Worcester Park KT4 8JB England on 20th February 2024 to The Watermark 9-15 Ribbleton Lane Preston PR1 5EZ (AD01)
filed on: 20th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
5
Company Age

Closest Companies - by postcode