Company NameEnergypac Engineering Limited
Company StatusActive
Company Number07519282
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Rabiul Alam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBangladeshi
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleBusiness
Country of ResidenceBangladesh
Correspondence AddressFlat-C/203 Plot- 1/C
Road-79
Gulshan-2
Dhaka
1212
Secretary NameMr Abm Ashabul Hossain
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit-3 80 A
Ashfield Street
London
E1 2BJ
Director NameMr Enamul Haque Chowdhury
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2011(1 month after company formation)
Appointment Duration13 years, 1 month
RoleBusiness
Country of ResidenceBangladesh
Correspondence AddressHouse -338
Road-24 New Dohs
Mohakhali
Dhaka
Bangladesh
Director NameMr Rashid Humayun
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2011(1 month after company formation)
Appointment Duration13 years, 1 month
RoleBusiness
Country of ResidenceBangladesh
Correspondence AddressFlat-C/303 Building-1/C
Road-79
Gulshan-2
Dhaka
1212
Director NameMr Enamul Haque Chowdhury
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleBusiness
Country of ResidenceBangladesh
Correspondence AddressUnit-3 80a Ashfield Street
London
E1 2BJ
Director NameMr Humayun Rashid
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBangladesh
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleBusiness
Country of ResidenceBangladesh
Correspondence AddressUnit-3 80a
Ashfield Street
London
E1 2BJ

Contact

Websiteenergypac.com
Email address[email protected]

Location

Registered Address10-16 The Docklands Business Center, Tiller Road
London
E14 8PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

3.6k at £1Humayun Rashid
36.00%
Ordinary
3.6k at £1Rabiul Alam
36.00%
Ordinary
2.8k at £1Enamul Haque Chowdhury
28.00%
Ordinary

Financials

Year2014
Net Worth-£32,075
Cash£145,759
Current Liabilities£177,834

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

25 August 2020Micro company accounts made up to 29 February 2020 (3 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(6 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(6 pages)
16 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(6 pages)
16 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(6 pages)
10 January 2015Registered office address changed from C/O Abm Ashabul & Co. Ltd Docklands Business Centre Suite 3H & 3G, 10-16 Tiller Road Canary Wharf, London E14 8PX United Kingdom to C/O Abm Ashabul & Co. Ltd Docklands Business Centre Suite 3H & 3G, 10-16 Tiller Road Canary Wharf, London E14 8PX on 10 January 2015 (1 page)
10 January 2015Registered office address changed from C/O Abm Ashabul & Co. Ltd Docklands Business Centre Suite 3H & 3G, 10-16 Tiller Road Canary Wharf, London E14 8PX United Kingdom to C/O Abm Ashabul & Co. Ltd Docklands Business Centre Suite 3H & 3G, 10-16 Tiller Road Canary Wharf, London E14 8PX on 10 January 2015 (1 page)
10 January 2015Registered office address changed from C/O Abm Ashabul & Co Lime House Court 3-11 Dod Street Canary Wharf London E14 7EQ to C/O Abm Ashabul & Co. Ltd Docklands Business Centre Suite 3H & 3G, 10-16 Tiller Road Canary Wharf, London E14 8PX on 10 January 2015 (1 page)
10 January 2015Registered office address changed from C/O Abm Ashabul & Co Lime House Court 3-11 Dod Street Canary Wharf London E14 7EQ to C/O Abm Ashabul & Co. Ltd Docklands Business Centre Suite 3H & 3G, 10-16 Tiller Road Canary Wharf, London E14 8PX on 10 January 2015 (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(6 pages)
2 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(6 pages)
2 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
9 July 2012Registered office address changed from Unit-3 80a Ashfield Street London E1 2BJ United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Unit-3 80a Ashfield Street London E1 2BJ United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Unit-3 80a Ashfield Street London E1 2BJ United Kingdom on 9 July 2012 (1 page)
14 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
5 March 2012Director's details changed for Mr Rashid Humayun on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Rashid Humayun on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr. Enamul Haque Chowdhury on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr. Enamul Haque Chowdhury on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Rashid Humayun on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr. Enamul Haque Chowdhury on 5 March 2012 (2 pages)
29 March 2011Director's details changed for Mr. Rabiul Alam on 1 March 2011 (2 pages)
29 March 2011Director's details changed for Mr. Rabiul Alam on 1 March 2011 (2 pages)
29 March 2011Director's details changed for Mr. Rabiul Alam on 1 March 2011 (2 pages)
22 March 2011Appointment of Mr Rashid Humayun as a director (2 pages)
22 March 2011Director's details changed for Mr. Rabiul Alam on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Mr. Rabiul Alam on 1 March 2011 (2 pages)
22 March 2011Appointment of Mr Enamul Haque Chowdhury as a director (2 pages)
22 March 2011Director's details changed for Mr. Rabiul Alam on 1 March 2011 (2 pages)
22 March 2011Appointment of Mr Rashid Humayun as a director (2 pages)
22 March 2011Appointment of Mr Enamul Haque Chowdhury as a director (2 pages)
9 February 2011Director's details changed for Mr. Rabiul Alam on 7 February 2011 (2 pages)
9 February 2011Director's details changed for Mr. Rabiul Alam on 7 February 2011 (2 pages)
9 February 2011Director's details changed for Mr. Rabiul Alam on 7 February 2011 (2 pages)
8 February 2011Termination of appointment of Enamul Chowdhury as a director (1 page)
8 February 2011Termination of appointment of Humayun Rashid as a director (1 page)
8 February 2011Termination of appointment of Enamul Chowdhury as a director (1 page)
8 February 2011Termination of appointment of Humayun Rashid as a director (1 page)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)