Nextgen Energy Solutions Limited

DataGardener
dissolved

Nextgen Energy Solutions Limited

07334390Private Limited With Share Capital

The Town Hall 83 Burnley Road, Padiham, Burnley, BB128BS
Incorporated

03/08/2010

Company Age

15 years

Directors

1

Employees

SIC Code

43210

Risk

Company Overview

Registration, classification & business activity

Nextgen Energy Solutions Limited (07334390) is a private limited with share capital incorporated on 03/08/2010 (15 years old) and registered in burnley, BB128BS. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Incorporated 03/08/2010
BB128BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

6

Shareholders

8

CCJs

Board of Directors

1

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:22-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2019
Resolution
Category:Resolution
Date:26-11-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Capital Name Of Class Of Shares
Category:Capital
Date:16-02-2017
Resolution
Category:Resolution
Date:16-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Termination Director Company With Name
Category:Officers
Date:26-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:10-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2012
Termination Director Company With Name
Category:Officers
Date:14-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2010
Capital Allotment Shares
Category:Capital
Date:30-12-2010
Incorporation Company
Category:Incorporation
Date:03-08-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2019
Filing Date23/05/2018
Latest Accounts31/08/2017

Trading Addresses

2 King Edward Street, Grimsby, South Humberside, DN313JD
Housing & Environmental Services, Padiham Town Hall, Burnley Road, Padiham, Burnley, BB128BSRegistered

Contact

The Town Hall 83 Burnley Road, Padiham, Burnley, BB128BS