Nuleaf Energy Limited is a private limited company. Previously, it was called Hqbs Energy Ltd (changed on 2021-09-29). Situated at Unit 5, Kettlestring Lane, York YO30 4XF, the aforementioned 4 years old business was incorporated on 2020-01-17 and is categorised as "other engineering activities" (SIC code: 71129). 1 director can be found in this firm: Garry C. (appointed on 17 January 2020).
About
Name: Nuleaf Energy Limited
Number: 12409577
Incorporation date: 2020-01-17
End of financial year: 31 December
Address:
Unit 5
Kettlestring Lane
York
YO30 4XF
SIC code:
71129 - Other engineering activities
Company staff
People with significant control
Fred H.
17 January 2020
Nature of control:
50,01-75% shares
Garry C.
17 January 2020
Nature of control:
50,01-75% shares
The date for Nuleaf Energy Limited confirmation statement filing is 2023-01-22. The most current confirmation statement was submitted on 2022-01-08. The deadline for a subsequent statutory accounts filing is 31 December 2021.
2 persons of significant control are indexed in the official register, namely: Fred H. that has over 1/2 to 3/4 of shares . Garry C. that has over 1/2 to 3/4 of shares .
2022/10/19 - the day director's appointment was terminated
filed on: 20th, October 2022
| officers
Free Download
(1 page)
Type
Free download
TM01
2022/10/19 - the day director's appointment was terminated
filed on: 20th, October 2022
| officers
Free Download
(1 page)
AD01
Address change date: 2022/10/18. New Address: Unit 5 Kettlestring Lane York YO30 4XF. Previous address: 3 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England
filed on: 18th, October 2022
| address
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
Free Download
(1 page)
AD01
Address change date: 2022/01/28. New Address: 3 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL. Previous address: Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG England
filed on: 28th, January 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022/01/08
filed on: 17th, January 2022
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2021/09/29
filed on: 29th, September 2021
| resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
AD01
Address change date: 2021/07/19. New Address: Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG. Previous address: 1st Floor Honeycomb the Watermark Gateshead Tyne and Wear NE11 9SZ
filed on: 19th, July 2021
| address
Free Download
(1 page)
AA01
Previous accounting period shortened to 2020/12/31
filed on: 11th, February 2021
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021/01/08
filed on: 8th, January 2021
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 2020/11/10. New Address: 1st Floor Honeycomb the Watermark Gateshead Tyne and Wear NE11 9SZ. Previous address: 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
filed on: 10th, November 2020
| address
Free Download
(2 pages)
AD01
Address change date: 2020/11/05. New Address: 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ. Previous address: Unit 5 Concept Court Kettlestring Lane Clifton Moor York YO30 4XF United Kingdom
filed on: 5th, November 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 17th, January 2020
| incorporation