Company NameE&G Energy Solution Limited
DirectorMohammad Nurunnabi
Company StatusActive
Company Number08696509
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Mohammad Nurunnabi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBangladeshi
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressUnit 213 7 Corsican Square
London
E3 3YD

Location

Registered AddressUnit 213
7 Corsican Square
London
E3 3YD
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.01Mohammad Nurunnabi
100.00%
Ordinary

Financials

Year2014
Net Worth£903
Cash£286
Current Liabilities£812

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (2 days from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
16 March 2022Change of details for Mr Mohammad Nurunnabi as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Registered office address changed from Unit F 37 Princelet Street London E1 5LP United Kingdom to Unit 213 7 Corsican Square London E3 3YD on 16 March 2022 (1 page)
16 March 2022Director's details changed for Mr Mohammad Nurunnabi on 16 March 2022 (2 pages)
19 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
1 September 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
4 June 2020Cessation of Pulhat Ltd as a person with significant control on 4 June 2020 (1 page)
4 June 2020Notification of Mohammad Nurunnabi as a person with significant control on 4 June 2020 (2 pages)
12 November 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 November 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
6 November 2018Director's details changed for Mr Mohammad Nurunnabi on 6 November 2018 (2 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
2 October 2017Registered office address changed from Unit F Princelet Street London E1 5LP England to Unit F 37 Princelet Street London E1 5LP on 2 October 2017 (1 page)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Registered office address changed from Unit F Princelet Street London E1 5LP England to Unit F 37 Princelet Street London E1 5LP on 2 October 2017 (1 page)
27 September 2017Change of details for Pulhat Lited as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Change of details for Pulhat Lited as a person with significant control on 27 September 2017 (2 pages)
25 September 2017Registered office address changed from 37 Unit E Princelet Street London E1 5LP to Unit F Princelet Street London E1 5LP on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 37 Unit E Princelet Street London E1 5LP to Unit F Princelet Street London E1 5LP on 25 September 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1
(3 pages)
8 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1
(3 pages)
6 November 2015Registered office address changed from 132 Eric Street 2nd Floor Mile End London E3 4SS United Kingdom to 37 Unit E Princelet Street London E1 5LP on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 132 Eric Street 2nd Floor Mile End London E3 4SS United Kingdom to 37 Unit E Princelet Street London E1 5LP on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 132 Eric Street 2nd Floor Mile End London E3 4SS United Kingdom to 37 Unit E Princelet Street London E1 5LP on 6 November 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 May 2015Registered office address changed from 15-17 Upper George Street Connaught House Luton Luton LU1 2rd to 132 Eric Street 2nd Floor Mile End London E3 4SS on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 15-17 Upper George Street Connaught House Luton Luton LU1 2rd to 132 Eric Street 2nd Floor Mile End London E3 4SS on 18 May 2015 (1 page)
7 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 May 2014Director's details changed for Mr Mohammad Nurunnabi on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Mohammad Nurunnabi on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Mohammad Nurunnabi on 7 May 2014 (2 pages)
22 April 2014Registered office address changed from 146 Holloway Road Holloway Road Holloway Road London London N7 8DD England on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 146 Holloway Road Holloway Road Holloway Road London London N7 8DD England on 22 April 2014 (1 page)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)