Zenergy Universal Limited

General information

Name:

Zenergy Universal Ltd

Office Address:

Grenville House 9 Boutport Street EX31 1TZ Barnstaple

Number: 06545329

Incorporation date: 2008-03-26

Dissolution date: 2023-08-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was registered in Barnstaple under the following Company Registration No.: 06545329. The firm was established in the year 2008. The office of this firm was situated at Grenville House 9 Boutport Street. The zip code is EX31 1TZ. The company was formally closed on August 29, 2023, which means it had been in business for 15 years.

Michael C. was this particular firm's director, appointed in 2008 in March.

Executives who had control over the firm were as follows: Iain J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michael C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 26 March 2008

Latest update: 25 May 2023

Iain J.

Role: Secretary

Appointed: 26 March 2008

Latest update: 25 May 2023

People with significant control

Iain J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael C.
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 April 2023
Confirmation statement last made up date 26 March 2022
Annual Accounts 20 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 20 December 2012
Annual Accounts 15 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 15 November 2013
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 October 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 July 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 24 October 2016
Annual Accounts 13 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 13 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 13th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies