ENERGYBUILD OPENCAST LIMITED
NEATH

Hellopages » Neath Port Talbot » Neath Port Talbot » SA11 5AJ

Company number 04944934
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address ABERPERGWM COLLIERY ENGINE COTTAGE SITE, GLYNNEATH, NEATH, WEST GLAMORGAN, SA11 5AJ
Home Country United Kingdom
Nature of Business 05102 - Open cast coal working
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 049449340001, created on 6 February 2017; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ENERGYBUILD OPENCAST LIMITED are www.energybuildopencast.co.uk, and www.energybuild-opencast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Treorchy Rail Station is 8.3 miles; to Maesteg Rail Station is 9 miles; to Garth (Bridgend) Rail Station is 10 miles; to Port Talbot Parkway Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Energybuild Opencast Limited is a Private Limited Company. The company registration number is 04944934. Energybuild Opencast Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Energybuild Opencast Limited is Aberpergwm Colliery Engine Cottage Site Glynneath Neath West Glamorgan Sa11 5aj. . STICKEL, Daniel is a Director of the company. Secretary BOULTON, Peter Sean has been resigned. Secretary DAVIES, Morgan Rhidian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DANIELS, Christopher John has been resigned. Director DAVIES, Morgan Rhidian has been resigned. Director EPPLER, William Durand has been resigned. Director HOSKINSON, John Anthony has been resigned. Director NUGENT, Richard has been resigned. Director PICTON-JONES, Karl Llewellyn has been resigned. Director STOCKS, Colin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Open cast coal working".


Current Directors

Director
STICKEL, Daniel
Appointed Date: 01 October 2013
69 years old

Resigned Directors

Secretary
BOULTON, Peter Sean
Resigned: 14 July 2005
Appointed Date: 27 October 2003

Secretary
DAVIES, Morgan Rhidian
Resigned: 31 July 2013
Appointed Date: 14 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Director
DANIELS, Christopher John
Resigned: 09 September 2016
Appointed Date: 15 April 2013
65 years old

Director
DAVIES, Morgan Rhidian
Resigned: 31 July 2013
Appointed Date: 27 October 2003
65 years old

Director
EPPLER, William Durand
Resigned: 10 November 2006
Appointed Date: 14 June 2006
72 years old

Director
HOSKINSON, John Anthony
Resigned: 10 November 2006
Appointed Date: 14 June 2006
84 years old

Director
NUGENT, Richard
Resigned: 26 October 2007
Appointed Date: 27 October 2003
79 years old

Director
PICTON-JONES, Karl Llewellyn
Resigned: 16 May 2014
Appointed Date: 10 November 2006
63 years old

Director
STOCKS, Colin
Resigned: 30 November 2008
Appointed Date: 14 June 2006
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Persons With Significant Control

Mr Daniel Stickel
Notified on: 9 September 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ENERGYBUILD OPENCAST LIMITED Events

20 Feb 2017
Registration of charge 049449340001, created on 6 February 2017
11 Nov 2016
Confirmation statement made on 16 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Termination of appointment of Christopher John Daniels as a director on 9 September 2016
21 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2

...
... and 45 more events
01 Nov 2003
New director appointed
01 Nov 2003
New secretary appointed
29 Oct 2003
Secretary resigned
29 Oct 2003
Director resigned
27 Oct 2003
Incorporation

ENERGYBUILD OPENCAST LIMITED Charges

6 February 2017
Charge code 0494 4934 0001
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Cambrian Energybuild Holdings Ulc
Description: Fixed charges over all land and intellectual property owned…