Company NameNabuh Energy Ltd
DirectorKlaus Michael Bach
Company StatusLiquidation
Company Number09812753
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 6 months ago)
Previous NameSantiam Energy Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Klaus Michael Bach
Date of BirthApril 1969 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed05 October 2016(12 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address648 Abbey Lane
Sheffield
S11 9NB
Director NameMr Jonathan Alexander Slade
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Triangle Ng2 Business Park
Nottingham
NG2 1AE

Location

Registered AddressC/O Interpath Ltd 10th Floor
One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2021 (2 years, 11 months ago)
Next Return Due31 May 2022 (overdue)

Charges

10 May 2019Delivered on: 13 May 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding

Filing History

18 February 2021Satisfaction of charge 098127530001 in full (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
13 May 2019Registration of charge 098127530001, created on 10 May 2019 (36 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
3 November 2017Confirmation statement made on 6 October 2017 with updates (3 pages)
3 November 2017Confirmation statement made on 6 October 2017 with updates (3 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
28 June 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
8 March 2017Registered office address changed from 648 Abbey Lane Sheffield S11 9NB England to 2 Pinfold Street Sheffield S1 2GU on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 648 Abbey Lane Sheffield S11 9NB England to 2 Pinfold Street Sheffield S1 2GU on 8 March 2017 (1 page)
10 November 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
10 November 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
10 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
5 October 2016Company name changed santiam energy LIMITED\certificate issued on 05/10/16
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2016Appointment of Mr Klaus Michael Bach as a director on 5 October 2016 (2 pages)
5 October 2016Registered office address changed from 18 the Triangle Ng2 Business Park Nottingham NG2 1AE England to 648 Abbey Lane Sheffield S11 9NB on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Jonathan Alexander Slade as a director on 5 October 2016 (1 page)
5 October 2016Appointment of Mr Klaus Michael Bach as a director on 5 October 2016 (2 pages)
5 October 2016Registered office address changed from 18 the Triangle Ng2 Business Park Nottingham NG2 1AE England to 648 Abbey Lane Sheffield S11 9NB on 5 October 2016 (1 page)
5 October 2016Company name changed santiam energy LIMITED\certificate issued on 05/10/16
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2016Termination of appointment of Jonathan Alexander Slade as a director on 5 October 2016 (1 page)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 100
(24 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 100
(24 pages)