General information

Name:

Nethy Energy Ltd

Office Address:

5 Technology Park Colindeep Lane NW9 6BX Colindale

Number: 05388640

Incorporation date: 2005-03-10

Dissolution date: 2022-08-16

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the year of the launching of Nethy Energy Limited, the firm registered at 5 Technology Park, Colindeep Lane, Colindale. It was established on Thursday 10th March 2005. The company's reg. no. was 05388640 and its zip code was NW9 6BX. The firm had been present in this business for approximately 17 years until Tuesday 16th August 2022. Established as Naylor Associates, it used the name up till 2011, the year it was changed to Nethy Energy Limited.

Thomas N. was this particular enterprise's managing director, appointed in 2005 in March.

Thomas N. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Nethy Energy Limited 2011-10-11
  • Naylor Associates Limited 2005-03-10

Financial data based on annual reports

Company staff

Thomas N.

Role: Director

Appointed: 10 March 2005

Latest update: 13 June 2023

People with significant control

Thomas N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 24 March 2023
Confirmation statement last made up date 10 March 2022
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 22 July 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 17 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021 (AA)
filed on: 27th, October 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

10-14 Accommodation Road

Post code:

NW11 8EP

City / Town:

Golders Green

HQ address,
2016

Address:

10-14 Accommodation Road

Post code:

NW11 8EP

City / Town:

Golders Green

Accountant/Auditor,
2015 - 2016

Name:

Grunberg & Co Limited

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
17
Company Age

Similar companies nearby

Closest companies