ENERGY WORLD (WALES) LIMITED
CWMBRAN TORFAEN

Hellopages » Torfaen » Torfaen » NP44 8HQ

Company number 03129475
Status Active
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address UNIT 1 GRANGE IND ESTATE, LLANFRECHFA WAY, CWMBRAN TORFAEN, NP44 8HQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ENERGY WORLD (WALES) LIMITED are www.energyworldwales.co.uk, and www.energy-world-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Pontypool & New Inn Rail Station is 3.6 miles; to Newport (S Wales) Rail Station is 4 miles; to Risca & Pontymister Rail Station is 4.3 miles; to Crosskeys Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Energy World Wales Limited is a Private Limited Company. The company registration number is 03129475. Energy World Wales Limited has been working since 22 November 1995. The present status of the company is Active. The registered address of Energy World Wales Limited is Unit 1 Grange Ind Estate Llanfrechfa Way Cwmbran Torfaen Np44 8hq. . ONEILL, Dennis is a Secretary of the company. O'NEILL, Dennis is a Director of the company. ONEILL, Peter, Director is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary IMM, Adrian Joseph has been resigned. Nominee Director FNCS LIMITED has been resigned. Director IMM, Adrian Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ONEILL, Dennis
Appointed Date: 09 November 2006

Director
O'NEILL, Dennis
Appointed Date: 22 November 1995
74 years old

Director
ONEILL, Peter, Director
Appointed Date: 22 November 1995
70 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Secretary
IMM, Adrian Joseph
Resigned: 09 November 2006
Appointed Date: 22 November 1995

Nominee Director
FNCS LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Director
IMM, Adrian Joseph
Resigned: 09 November 2006
Appointed Date: 22 November 1995
77 years old

Persons With Significant Control

Mr Dennis O'Neill
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter O'Neill
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENERGY WORLD (WALES) LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 September 2016
30 Nov 2016
Confirmation statement made on 22 November 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 September 2015
02 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 50 more events
15 Dec 1995
Ad 30/11/95--------- £ si 1@1=1 £ ic 2/3
29 Nov 1995
Director resigned
29 Nov 1995
Secretary resigned
29 Nov 1995
Registered office changed on 29/11/95 from: 129 queen street cardiff CF1 4BJ
22 Nov 1995
Incorporation

ENERGY WORLD (WALES) LIMITED Charges

3 July 2000
Legal mortgage
Delivered: 12 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a unit 1 grange industrial estate llanyravon…
8 June 2000
Debenture
Delivered: 24 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1997
Legal charge
Delivered: 24 June 1997
Status: Satisfied on 1 November 2000
Persons entitled: Barclays Bank PLC
Description: Unit 1, grange industrial estate llanfrechfa way cwmbran…
10 September 1996
Debenture
Delivered: 16 September 1996
Status: Satisfied on 17 February 2001
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…